About

Registered Number: 05318150
Date of Incorporation: 21/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Tower 42 25 Old Broad Street, London, EC2N 1HN,

 

Origina Uk Ltd was founded on 21 December 2004 with its registered office in London. Currently we aren't aware of the number of employees at the Origina Uk Ltd. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONOGHUE, Rowan 17 November 2006 - 1
O'LEARY, Tomas 21 December 2004 - 1
KELLY, Adrian 17 November 2006 21 May 2008 1
MULLANEY, Neil 21 December 2004 17 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 23 December 2019
AD01 - Change of registered office address 28 November 2019
AUD - Auditor's letter of resignation 21 August 2019
AA - Annual Accounts 02 August 2019
CH01 - Change of particulars for director 31 July 2019
CS01 - N/A 04 January 2019
PSC05 - N/A 03 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 01 August 2017
MR04 - N/A 26 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 23 December 2014
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 10 January 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 06 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
CERTNM - Change of name certificate 03 June 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 19 July 2007
225 - Change of Accounting Reference Date 19 July 2007
DISS6 - Notice of striking-off action suspended 19 June 2007
225 - Change of Accounting Reference Date 18 June 2007
363a - Annual Return 13 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 March 2007
RESOLUTIONS - N/A 22 February 2007
MEM/ARTS - N/A 22 February 2007
395 - Particulars of a mortgage or charge 16 February 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 14 December 2006
GAZ1 - First notification of strike-off action in London Gazette 05 December 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
RESOLUTIONS - N/A 03 June 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.