ORIGINAL STAFFING SERVICES LTD

Register to unlock more data on OkredoRegister

ORIGINAL STAFFING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13496973

Incorporation date

06/07/2021

Size

Micro Entity

Contacts

Registered address

Registered address

24 Camden Avenue, Hayes UB4 0PNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2021)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon05/03/2026
Voluntary strike-off action has been suspended
dot icon25/02/2026
Application to strike the company off the register
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Termination of appointment of Marie Benote Lombo as a director on 2024-12-20
dot icon02/04/2025
Cessation of Marie Benote Lombo as a person with significant control on 2024-12-20
dot icon02/04/2025
Appointment of Mr Jamdad Khan as a director on 2024-12-20
dot icon19/08/2024
Micro company accounts made up to 2024-07-31
dot icon18/07/2024
Part Rectified The PSC07  was administratively removed from the public register on 18/07/2024 as it was not properly delivered 
dot icon18/07/2024
Admin Removed The  TM01  was administratively removed from the public register on 18/07/2024 as it was not properly delivered 
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon02/07/2024
Cessation of Marie Benote Lombo as a person with significant control on 2024-07-02
dot icon02/07/2024
Notification of Marie Benote Lombo as a person with significant control on 2024-07-01
dot icon02/07/2024
Appointment of Miss Marie Benote Lombo as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Marie Benote Lombo as a director on 2024-07-02
dot icon01/07/2024
Notification of Marie Benote Lombo as a person with significant control on 2024-07-01
dot icon01/07/2024
Cessation of Vinayak Abbot as a person with significant control on 2024-07-01
dot icon01/07/2024
Appointment of Miss Marie Benote Lombo as a director on 2024-07-01
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon01/07/2024
Termination of appointment of Vinayak Abbot as a director on 2024-07-01
dot icon01/07/2024
Registered office address changed from , 23 Smith Street, Dudley, DY2 8LH, England to 24 Camden Avenue Hayes UB4 0PN on 2024-07-01
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon25/06/2024
Notification of Vinayak Abbot as a person with significant control on 2024-06-25
dot icon25/06/2024
Registered office address changed from , 24 Camden Avenue, Hayes, UB4 0PN, England to 24 Camden Avenue Hayes UB4 0PN on 2024-06-25
dot icon25/06/2024
Termination of appointment of Marie Benote Lombo as a director on 2024-06-25
dot icon25/06/2024
Cessation of Marie Benote Lombo as a person with significant control on 2024-06-25
dot icon25/06/2024
Appointment of Mr Vinayak Abbot as a director on 2024-06-25
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon18/06/2024
Notification of Marie Benote Lombo as a person with significant control on 2024-06-18
dot icon18/06/2024
Appointment of Miss Marie Benote Lombo as a director on 2024-06-18
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon18/06/2024
Termination of appointment of Zahoor Khan as a director on 2024-06-18
dot icon18/06/2024
Cessation of Zahoor Khan as a person with significant control on 2024-06-18
dot icon18/06/2024
Registered office address changed from , 18 King William Street, London, EC4N 7BP, England to 24 Camden Avenue Hayes UB4 0PN on 2024-06-18
dot icon17/05/2024
Micro company accounts made up to 2023-07-31
dot icon12/04/2024
Certificate of change of name
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-07-31
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon11/10/2021
Registered office address changed from , 1 Magdala Street, Winson Green, Birmingham, B18 4BL, United Kingdom to 24 Camden Avenue Hayes UB4 0PN on 2021-10-11
dot icon06/07/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/07/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
289.00
-
0.00
-
-
2023
1
600.00
-
0.00
-
-
2023
1
600.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

600.00 £Ascended107.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lombo, Marie Benote
Director
18/06/2024 - 25/06/2024
2
Khan, Zahoor
Director
06/07/2021 - 18/06/2024
8
Khan, Jamdad
Director
20/12/2024 - Present
17
Lombo, Marie Benote
Director
01/07/2024 - 02/07/2024
-
Lombo, Marie Benote
Director
01/07/2024 - 20/12/2024
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORIGINAL STAFFING SERVICES LTD

ORIGINAL STAFFING SERVICES LTD is an(a) Active company incorporated on 06/07/2021 with the registered office located at 24 Camden Avenue, Hayes UB4 0PN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ORIGINAL STAFFING SERVICES LTD?

toggle

ORIGINAL STAFFING SERVICES LTD is currently Active. It was registered on 06/07/2021 .

Where is ORIGINAL STAFFING SERVICES LTD located?

toggle

ORIGINAL STAFFING SERVICES LTD is registered at 24 Camden Avenue, Hayes UB4 0PN.

What does ORIGINAL STAFFING SERVICES LTD do?

toggle

ORIGINAL STAFFING SERVICES LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ORIGINAL STAFFING SERVICES LTD have?

toggle

ORIGINAL STAFFING SERVICES LTD had 1 employees in 2023.

What is the latest filing for ORIGINAL STAFFING SERVICES LTD?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.