Company NameOriginal Brands Ltd.
DirectorAmarjit Singh Grewal
Company StatusActive
Company Number09050976
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Previous NameOfficial Brands Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Amarjit Singh Grewal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMs Serena Louise Bellamy
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ

Location

Registered AddressUnits 1-6, Euro Centre
116-118 Bury New Road
Manchester
M8 8EB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

21 August 2014Delivered on: 21 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
28 May 2020Cessation of Serena Louise Bellamy as a person with significant control on 3 June 2019 (1 page)
28 May 2020Notification of Amarjit Singh Grewal as a person with significant control on 3 June 2019 (2 pages)
28 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 September 2018Appointment of Mr Amarjit Singh Grewal as a director on 1 September 2018 (2 pages)
5 September 2018Termination of appointment of Serena Louise Bellamy as a director on 1 September 2018 (1 page)
4 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
7 March 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
7 March 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Director's details changed for Ms Serena Louise Bellamy on 1 September 2016 (2 pages)
2 September 2016Director's details changed for Ms Serena Louise Bellamy on 1 September 2016 (2 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
22 April 2016Sub-division of shares on 22 March 2016 (5 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Sub-division of shares on 22 March 2016 (5 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Resolutions
  • RES13 ‐ Sub div 22/03/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2016Resolutions
  • RES13 ‐ Sub div 22/03/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
2 June 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
21 August 2014Registration of charge 090509760001, created on 21 August 2014 (23 pages)
21 August 2014Registration of charge 090509760001, created on 21 August 2014 (23 pages)
28 May 2014Company name changed official brands LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2014Company name changed official brands LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
(43 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
(43 pages)