Company NameOrigin Technology In Business At Cambridge Limited
Company StatusDissolved
Company Number01907602
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Brian Bingham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleManaging Director
Correspondence AddressHighfield House
Ardens Grafton
Alcester
Warwickshire
B49 6DP
Director NameStephen William Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleDirector Of Operations
Correspondence Address3 Pulteney Drive
Stafford
Staffordshire
ST16 1NU
Secretary NameDavid John Cole
NationalityBritish
StatusClosed
Appointed29 March 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressThe Rookery, Southdown House
11 Lansdowne Road
London
SW20 8AN
Director NameJohn Barron Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(15 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 20 November 2001)
RoleFinance Director
Correspondence Address14 Stapenhill Road
North Wembley
Middlesex
HA0 3JJ
Director NameMr Adrainus Leonardus Johannes Alfrink
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed20 September 1991(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressWaalseweg 52f
3999 Nt Tull En T Waal
The Netherlands
Director NameDr Alan Brian Dunckley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 March 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address126 The Row
Sutton
Ely
Cambs
CB6 2PB
Director NameMr Johan Anton Vunderink
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed20 September 1991(6 years, 5 months after company formation)
Appointment Duration-45 years, 11 months (resigned 24 September 1947)
RoleCompany Director
Correspondence AddressDeventerstraat 100 8171
Ag Vaassen
Foreign
Secretary NameDavid Rodney Calvert
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address58 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Director NameMr Gordon Allan Mousinho
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMapledene House North Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Director NameMr John Anthony Bertenshaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleDirector Legal Servicse
Correspondence Address17 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RD
Director NameDavid Rodney Calvert
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleFinancial Director
Correspondence Address58 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Secretary NameMr John Anthony Bertenshaw
NationalityBritish
StatusResigned
Appointed15 April 1998(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleDirector Legal Servicse
Correspondence Address17 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RD
Director NameStephen Peter Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2000)
RoleFinance Director
Correspondence Address202 Sandycombe Road
Richmond
Surrey
TW9 2EW

Location

Registered AddressUnit A
Whyteleafe Hill Business Village
Whyteleafe Hill, Whyteleafe
Surrey
CR3 0AT
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Financials

Year2014
Net Worth£360,000
Current Liabilities£562,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
20 June 2001Application for striking-off (1 page)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001New director appointed (2 pages)
16 November 2000Director resigned (1 page)
11 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
16 March 2000New secretary appointed (2 pages)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
23 September 1999Return made up to 20/09/99; no change of members (4 pages)
12 November 1998Return made up to 20/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
10 October 1997Return made up to 20/09/97; no change of members (4 pages)
9 July 1997Full accounts made up to 31 December 1996 (12 pages)
15 April 1997Director resigned (1 page)
11 October 1996Return made up to 20/09/96; no change of members (4 pages)
25 April 1996Full accounts made up to 31 December 1995 (12 pages)
29 September 1995Return made up to 20/09/95; full list of members (6 pages)
10 April 1995Full accounts made up to 31 December 1994 (11 pages)