Company NameThe Original Alchemists Limited
DirectorsGoriola Gary Olusina Daniel and Juliana Oluwakemi Olusina Daniel
Company StatusActive
Company Number04928333
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Goriola Gary Olusina Daniel
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address2 Meyers Close
Slough
SL3 7DS
Director NameMrs Juliana Oluwakemi Olusina Daniel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Meyers Close
Slough
SL3 7DS
Secretary NameMr Goriola Gary Olusina Daniel
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address2 Meyers Close
Slough
SL3 7DS
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address284 Station Road
Harrow
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£13,060
Gross Profit£10,660
Net Worth£1,969
Cash£1
Current Liabilities£492

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
25 June 2020Director's details changed for Juliana Oluwakemi Bamigboye on 10 October 2009 (2 pages)
22 June 2020Cessation of Goriola Gary Olusina Daniel as a person with significant control on 22 June 2020 (1 page)
11 June 2020Change of details for Mr Goriola Gary Olusina Daniel as a person with significant control on 13 September 2019 (2 pages)
11 June 2020Change of details for Mr Goriola Gary Olusina Daniel as a person with significant control on 13 September 2019 (2 pages)
11 June 2020Change of details for Mr Goriola Gary Olusina Daniel as a person with significant control on 13 September 2019 (2 pages)
10 June 2020Director's details changed for Juliana Oluwakemi Bamigboye on 13 September 2019 (2 pages)
10 June 2020Director's details changed for Mr Goriola Gary Olusina Daniel on 13 September 2019 (2 pages)
10 June 2020Registered office address changed from 44 Whitehall Road Uxbridge UB8 2DG England to 2 Meyers Close Slough SL3 7DS on 10 June 2020 (1 page)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
12 February 2020Change of details for Mr Goriola Gary Olusina Daniel as a person with significant control on 13 September 2019 (2 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
10 February 2020Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to 44 Whitehall Road Uxbridge UB8 2DG on 10 February 2020 (1 page)
10 February 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
3 December 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 December 2017Notification of Goriola Gary Olusina Daniel as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
4 December 2017Director's details changed for Juliana Oluwakemi Bamigboye on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Goriola Gary Olusina Daniel on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Juliana Oluwakemi Bamigboye on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Goriola Gary Olusina Daniel on 4 December 2017 (2 pages)
4 December 2017Notification of Goriola Gary Olusina Daniel as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 November 2014Director's details changed for Juliana Oluwakemi Bamigboye on 1 August 2014 (2 pages)
25 November 2014Director's details changed for Juliana Oluwakemi Bamigboye on 1 August 2014 (2 pages)
25 November 2014Secretary's details changed for Mr Goriola Gary Olusina Daniel on 1 August 2014 (1 page)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Director's details changed for Mr Goriola Gary Olusina Daniel on 1 August 2014 (2 pages)
25 November 2014Secretary's details changed for Mr Goriola Gary Olusina Daniel on 1 August 2014 (1 page)
25 November 2014Secretary's details changed for Mr Goriola Gary Olusina Daniel on 1 August 2014 (1 page)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Director's details changed for Mr Goriola Gary Olusina Daniel on 1 August 2014 (2 pages)
25 November 2014Director's details changed for Mr Goriola Gary Olusina Daniel on 1 August 2014 (2 pages)
25 November 2014Director's details changed for Juliana Oluwakemi Bamigboye on 1 August 2014 (2 pages)
14 November 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 November 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
17 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
10 August 2011Amended accounts made up to 31 October 2010 (7 pages)
10 August 2011Amended accounts made up to 31 October 2010 (7 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Goriola Gary Olusina Daniel on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Juliana Oluwakemi Bamigboye on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Juliana Oluwakemi Bamigboye on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Goriola Gary Olusina Daniel on 20 November 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from 73 lowfield street dartford kent DA1 1HP (1 page)
24 November 2008Registered office changed on 24/11/2008 from 73 lowfield street dartford kent DA1 1HP (1 page)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 January 2008Return made up to 20/11/07; full list of members (2 pages)
21 January 2008Return made up to 20/11/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
20 November 2006Return made up to 20/11/06; full list of members (2 pages)
20 November 2006Return made up to 20/11/06; full list of members (2 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Return made up to 10/10/05; full list of members (2 pages)
16 November 2006Return made up to 10/10/06; full list of members (2 pages)
16 November 2006Return made up to 10/10/06; full list of members (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 45 the homestead waterfall road london N17 7HP (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Registered office changed on 16/11/06 from: 45 the homestead waterfall road london N17 7HP (1 page)
16 November 2006Return made up to 10/10/05; full list of members (2 pages)
9 June 2006Amended accounts made up to 31 October 2004 (9 pages)
9 June 2006Amended accounts made up to 31 October 2004 (9 pages)
11 January 2006Amended accounts made up to 31 October 2004 (3 pages)
11 January 2006Amended accounts made up to 31 October 2004 (3 pages)
17 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
17 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
6 January 2005Return made up to 10/10/04; full list of members (7 pages)
6 January 2005Return made up to 10/10/04; full list of members (7 pages)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003New director appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
10 October 2003Incorporation (10 pages)
10 October 2003Incorporation (10 pages)