Origin Voice And Data Limited


Origin Voice And Data started in year 2005 as Private Limited Company with registration number SC285523. The Origin Voice And Data company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Blythswood Hill at 272 Bath Street. Postal code: G2 4JR.

The company has 2 directors, namely Michelle R., Grahame R.. Of them, Grahame R. has been with the company the longest, being appointed on 31 May 2005 and Michelle R. has been with the company for the least time - from 19 February 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Angus R. who worked with the the company until 31 May 2018.

Origin Voice And Data Limited Address / Contact

Office Address 272 Bath Street
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC285523
Date of Incorporation Tue, 31st May 2005
Industry Wireless telecommunications activities
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Michelle R.

Position: Director

Appointed: 19 February 2021

Grahame R.

Position: Director

Appointed: 31 May 2005

Angus R.

Position: Secretary

Appointed: 31 May 2005

Resigned: 31 May 2018

Timothy H.

Position: Director

Appointed: 31 May 2005

Resigned: 12 August 2008

Mitreshelf Directors Limited

Position: Corporate Director

Appointed: 31 May 2005

Resigned: 31 May 2005

Bishops Solicitors Llp

Position: Corporate Secretary

Appointed: 31 May 2005

Resigned: 13 June 2005

Angus R.

Position: Director

Appointed: 31 May 2005

Resigned: 31 May 2018

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Michelle R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Grahame R. This PSC owns 25-50% shares and has 25-50% voting rights.

Michelle R.

Notified on 19 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Grahame R.

Notified on 31 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets18 44020 62657 35860 42359 272201 225281 562342 605
Net Assets Liabilities    3 93368 31936 32515 368
Other
Amount Specific Advance Or Credit Directors 2 1953 4496 364693565  
Amount Specific Advance Or Credit Made In Period Directors 6 1611 2546 36416 3078 128  
Amount Specific Advance Or Credit Repaid In Period Directors 3 966 3 44923 3648 000  
Average Number Employees During Period 2222222
Creditors30 77218 63036 70542 09630 00024 00018 00012 000
Fixed Assets   1 022512  232
Net Current Assets Liabilities-12 3321 99520 65318 32733 421152 819109 70079 886
Provisions For Liabilities Balance Sheet Subtotal     60 50055 37552 750
Total Assets Less Current Liabilities-12 3321 99520 65319 34933 933152 819109 70080 118

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 27th, February 2024
Free Download (5 pages)

Company search

Advertisements