Origin Wine Limited LEICESTER


Founded in 2004, Origin Wine, classified under reg no. 05133477 is an active company. Currently registered at Rivermead House 7 Lewis Court, Grove Park LE19 1SD, Leicester the company has been in the business for 20 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has one director. Yves F., appointed on 20 May 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Timothy S. and who left the the company on 27 October 2008. In addition, there is one former secretary - Timothy S. who worked with the the company until 18 November 2009.

Origin Wine Limited Address / Contact

Office Address Rivermead House 7 Lewis Court, Grove Park
Office Address2 Enderby
Town Leicester
Post code LE19 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05133477
Date of Incorporation Thu, 20th May 2004
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Yves F.

Position: Director

Appointed: 20 May 2004

Timothy S.

Position: Director

Appointed: 26 September 2008

Resigned: 27 October 2008

Timothy S.

Position: Secretary

Appointed: 21 May 2005

Resigned: 18 November 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2004

Resigned: 20 May 2004

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 2004

Resigned: 21 May 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 May 2004

Resigned: 20 May 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Yves F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yves F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address The Tythe Barn Vantage Business Park Bloxham Road Banbury OX16 9UX. Change occurred on 2024-01-30. Company's previous address: Rivermead House 7 Lewis Court, Grove Park Enderby Leicester LE19 1SD.
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements