ACQUISITION ORIGINATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACQUISITION ORIGINATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02936527

Incorporation date

08/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Office 54 88 Lower Marsh, London SE1 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1994)
dot icon10/10/2025
Termination of appointment of Samantha Todescato-Rutland as a secretary on 2025-10-10
dot icon02/07/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon05/02/2025
Micro company accounts made up to 2024-03-31
dot icon10/07/2024
Director's details changed for Mr Charles Reginald Brooking on 2024-07-09
dot icon09/07/2024
Registered office address changed from 16 Peckarmans Wood London SE26 6RY to Office 54 88 Lower Marsh London SE1 7AB on 2024-07-09
dot icon29/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon18/06/2024
Appointment of Mrs Samantha Todescato-Rutland as a secretary on 2024-06-05
dot icon30/04/2024
Micro company accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon02/05/2023
Micro company accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-03-31
dot icon10/02/2022
Termination of appointment of Keith Sydney Potter as a secretary on 2022-02-10
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/08/2020
Termination of appointment of Annabel Charlotte Freeman as a director on 2020-08-07
dot icon09/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-03-31
dot icon13/03/2020
Appointment of Mr Charles Reginald Brooking as a director on 2020-03-12
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Termination of appointment of Julian Horwood as a director on 2014-11-26
dot icon10/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon19/05/2014
Rectified The TM01 was removed from the public register on 07/07/2014 as it is factually inaccurate or is derived from something factually inaccurate
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon09/01/2012
Director's details changed for Miss Annabel Charlotte Freeman on 2012-01-09
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon20/08/2010
Director's details changed for Miss Annabel Charlotte Freeman on 2010-06-08
dot icon20/08/2010
Director's details changed for Julian Horwood on 2010-06-08
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 08/06/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Director appointed miss annabel charlotte freeman
dot icon28/01/2009
Appointment terminated director anthony kearney
dot icon12/06/2008
Return made up to 08/06/08; full list of members
dot icon03/07/2007
Return made up to 08/06/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/06/2006
Return made up to 08/06/06; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/07/2005
Return made up to 08/06/05; full list of members
dot icon08/07/2004
Return made up to 08/06/04; full list of members
dot icon24/05/2004
Certificate of change of name
dot icon24/05/2004
Amended accounts made up to 2003-03-31
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/06/2003
Return made up to 08/06/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 08/06/02; full list of members
dot icon26/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/07/2001
Return made up to 08/06/01; full list of members
dot icon23/04/2001
New director appointed
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/08/2000
Return made up to 08/06/00; full list of members
dot icon28/06/2000
Registered office changed on 28/06/00 from: 99 rectory lane, london, SW17 9PX
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/08/1999
Return made up to 08/06/99; no change of members
dot icon17/02/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/08/1998
Return made up to 08/06/98; full list of members
dot icon09/03/1998
Return made up to 08/06/97; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/08/1996
Return made up to 08/06/96; full list of members
dot icon08/05/1996
Accounts for a dormant company made up to 1995-03-31
dot icon08/05/1996
Resolutions
dot icon27/02/1996
Compulsory strike-off action has been discontinued
dot icon25/02/1996
Return made up to 08/06/95; full list of members
dot icon20/02/1996
First Gazette notice for compulsory strike-off
dot icon05/05/1995
Certificate of change of name
dot icon07/04/1995
Ad 07/03/95--------- £ si 8@1=8 £ ic 2/10
dot icon23/03/1995
Director resigned
dot icon23/03/1995
New director appointed
dot icon08/02/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
New secretary appointed
dot icon29/07/1994
New director appointed
dot icon04/07/1994
Director's particulars changed
dot icon04/07/1994
Secretary resigned
dot icon04/07/1994
Registered office changed on 04/07/94 from: 31-33 bondway, london, SW8 1SJ
dot icon08/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
435.73K
-
0.00
-
-
2022
2
473.98K
-
0.00
-
-
2023
2
657.81K
-
0.00
-
-
2023
2
657.81K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

657.81K £Ascended38.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sewell, Elizabeth Ann
Director
29/06/1994 - 09/03/1995
10
Todescato-Rutland, Samantha
Secretary
05/06/2024 - 10/10/2025
-
Brooking, Charles Reginald
Director
12/03/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACQUISITION ORIGINATION SERVICES LIMITED

ACQUISITION ORIGINATION SERVICES LIMITED is an(a) Active company incorporated on 08/06/1994 with the registered office located at Office 54 88 Lower Marsh, London SE1 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACQUISITION ORIGINATION SERVICES LIMITED?

toggle

ACQUISITION ORIGINATION SERVICES LIMITED is currently Active. It was registered on 08/06/1994 .

Where is ACQUISITION ORIGINATION SERVICES LIMITED located?

toggle

ACQUISITION ORIGINATION SERVICES LIMITED is registered at Office 54 88 Lower Marsh, London SE1 7AB.

What does ACQUISITION ORIGINATION SERVICES LIMITED do?

toggle

ACQUISITION ORIGINATION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACQUISITION ORIGINATION SERVICES LIMITED have?

toggle

ACQUISITION ORIGINATION SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for ACQUISITION ORIGINATION SERVICES LIMITED?

toggle

The latest filing was on 10/10/2025: Termination of appointment of Samantha Todescato-Rutland as a secretary on 2025-10-10.