Company NameOrigins Design Limited
DirectorsPatrick Moulton Black and Nicole Moulton Black
Company StatusActive
Company Number07573156
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Previous NameOriginal Upholstery Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Patrick Moulton Black
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C5 Sandown Industrial Park Mill Road
Esher
KT10 8BL
Director NameMrs Nicole Moulton Black
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C5 Sandown Industrial Park Mill Road
Esher
KT10 8BL
Secretary NameMr Patrick Moulton Black
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address49 Ringford Road
London
SW18 1RP

Location

Registered AddressUnit C5 Sandown Industrial Park
Mill Road
Esher
KT10 8BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2013
Net Worth£13,717
Cash£4,919
Current Liabilities£16,383

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 11 June 2023 with updates (5 pages)
22 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2023Change of share class name or designation (2 pages)
22 April 2023Memorandum and Articles of Association (22 pages)
12 April 2023Change of details for Mr Patrick Moulton Black as a person with significant control on 30 March 2023 (2 pages)
23 February 2023Total exemption full accounts made up to 29 March 2022 (8 pages)
21 June 2022Registered office address changed from Unit 1 Hampton Court Estate Summer Road Thames Ditton Surrey KT7 0RH to Unit C5 Sandown Industrial Park Mill Road Esher KT10 8BL on 21 June 2022 (1 page)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 29 March 2021 (8 pages)
1 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 29 March 2020 (8 pages)
26 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 29 March 2019 (8 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
(3 pages)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
18 July 2017Notification of Patrick Moulton Black as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Director's details changed for Mr Patrick Moulton Black on 12 June 2016 (2 pages)
18 July 2017Director's details changed for Mr Patrick Moulton Black on 12 June 2016 (2 pages)
18 July 2017Notification of Nicole Moulton Black as a person with significant control on 18 November 2016 (2 pages)
18 July 2017Notification of Nicole Moulton Black as a person with significant control on 18 November 2016 (2 pages)
18 July 2017Notification of Patrick Moulton Black as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Appointment of Mrs Nicole Moulton Black as a director on 18 November 2016 (2 pages)
30 March 2017Appointment of Mrs Nicole Moulton Black as a director on 18 November 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
2 March 2017Statement of capital following an allotment of shares on 18 November 2016
  • GBP 100
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 18 November 2016
  • GBP 100
(3 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Director's details changed for Mr Patrick Moulton Black on 1 January 2014 (2 pages)
16 June 2014Director's details changed for Mr Patrick Moulton Black on 1 January 2014 (2 pages)
16 June 2014Director's details changed for Mr Patrick Moulton Black on 1 January 2014 (2 pages)
16 June 2014Director's details changed for Mr Patrick Moulton Black on 1 January 2014 (2 pages)
16 June 2014Director's details changed for Mr Patrick Moulton Black on 1 January 2014 (2 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Director's details changed for Mr Patrick Moulton Black on 1 January 2014 (2 pages)
3 February 2014Registered office address changed from 558 Kings Road London SW6 2DZ United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 558 Kings Road London SW6 2DZ United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 558 Kings Road London SW6 2DZ United Kingdom on 3 February 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
4 September 2012Termination of appointment of Patrick Black as a secretary (2 pages)
4 September 2012Termination of appointment of Patrick Black as a secretary (2 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)