Great Abington
Cambridge
CB21 6AE
Director Name | Shane Hall |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(16 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Origin Sciences 1 Riverside Granta Park Cambridge CB21 6AD |
Director Name | Dr Colin George Ferrett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Radiologist |
Country of Residence | England |
Correspondence Address | 12 Hyde Place Oxford Oxfordshire OX2 7JB |
Director Name | Dr Andrew Humphrey Llewelyn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | One Vine Street London W1j 0ahj |
Director Name | Dr Alexandre Loktionov |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Medical Research |
Country of Residence | Britain |
Correspondence Address | 12 Joscelynes Stapleford Cambridge Cambridgeshire CB2 5EA |
Director Name | Per Aniansson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Advisor |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Mr Hugo Geoffrey Gifford Lywood |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2013) |
Role | Product Developer |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Berrington Tenbury Wells Worcestershire WR15 8TJ |
Director Name | Mr Stuart John Lawson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 41 Dover Street London W1S 4NR |
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | One Vine Street London W1J 0AH |
Website | originsciences.com |
---|---|
Telephone | 01223 750490 |
Telephone region | Cambridge |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £0.01 | Origin Sciences LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
20 March 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
13 November 2017 | Director's details changed for Mr Stuart John Lawson on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Stuart John Lawson on 13 November 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
25 February 2016 | Director's details changed for Mr Stuart John Lawson on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Stuart John Lawson on 25 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
26 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
25 July 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
25 July 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
29 May 2014 | Termination of appointment of Hugo Lywood as a director (1 page) |
29 May 2014 | Termination of appointment of Hugo Lywood as a director (1 page) |
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 March 2014 | Appointment of Mr Stuart John Lawson as a director (2 pages) |
11 March 2014 | Appointment of Mr Stuart John Lawson as a director (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
18 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 18 February 2013 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Registered office address changed from Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom on 14 November 2011 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
24 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Company name changed origin sciences ip LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Change of name notice (2 pages) |
20 January 2011 | Company name changed origin sciences ip LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Change of name notice (2 pages) |
5 January 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Termination of appointment of Matrix Registrars Limited as a secretary (1 page) |
5 January 2011 | Termination of appointment of Matrix Registrars Limited as a secretary (1 page) |
5 January 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 5 January 2011 (1 page) |
19 October 2010 | Director's details changed for Per Aniansson on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Per Aniansson on 19 October 2010 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 November 2009 (7 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 November 2009 (7 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Company name changed colonix LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Company name changed colonix LIMITED\certificate issued on 09/06/10
|
25 February 2010 | Termination of appointment of Alexandre Loktionov as a director (1 page) |
25 February 2010 | Termination of appointment of Alexandre Loktionov as a director (1 page) |
23 February 2010 | Termination of appointment of Colin Ferrett as a director (1 page) |
23 February 2010 | Termination of appointment of Colin Ferrett as a director (1 page) |
23 February 2010 | Termination of appointment of Andrew Llewelyn as a director (1 page) |
23 February 2010 | Termination of appointment of Andrew Llewelyn as a director (1 page) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Appointment of Hugo Geoffrey Gifford Lywood as a director (2 pages) |
13 October 2009 | Appointment of Hugo Geoffrey Gifford Lywood as a director (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
4 October 2009 | Director's details changed for Per Aniansson on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Per Aniansson on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Per Aniansson on 1 October 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from one jermyn street london SW1Y 4UH (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from one jermyn street london SW1Y 4UH (1 page) |
25 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
21 February 2007 | Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page) |
5 February 2007 | Incorporation (20 pages) |
5 February 2007 | Incorporation (20 pages) |