Company NameColonix Limited
DirectorsHugo Geoffrey Gifford Lywood and Shane Hall
Company StatusActive
Company Number06082623
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Previous NamesColonix Limited and Origin Sciences Ip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugo Geoffrey Gifford Lywood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleProduct Developer
Country of ResidenceEngland
Correspondence Address82 High Street
Great Abington
Cambridge
CB21 6AE
Director NameShane Hall
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(16 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Origin Sciences 1 Riverside
Granta Park
Cambridge
CB21 6AD
Director NameDr Colin George Ferrett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleRadiologist
Country of ResidenceEngland
Correspondence Address12 Hyde Place
Oxford
Oxfordshire
OX2 7JB
Director NameDr Andrew Humphrey Llewelyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1j 0ahj
Director NameDr Alexandre Loktionov
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleMedical Research
Country of ResidenceBritain
Correspondence Address12 Joscelynes
Stapleford
Cambridge
Cambridgeshire
CB2 5EA
Director NamePer Aniansson
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleAdvisor
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Hugo Geoffrey Gifford Lywood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2013)
RoleProduct Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Berrington
Tenbury Wells
Worcestershire
WR15 8TJ
Director NameMr Stuart John Lawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(6 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 41 Dover Street
London
W1S 4NR
Secretary NameMatrix Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressOne Vine Street
London
W1J 0AH

Contact

Websiteoriginsciences.com
Telephone01223 750490
Telephone regionCambridge

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £0.01Origin Sciences LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
13 November 2017Director's details changed for Mr Stuart John Lawson on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Stuart John Lawson on 13 November 2017 (2 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
7 February 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
1 April 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
1 April 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
25 February 2016Director's details changed for Mr Stuart John Lawson on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Stuart John Lawson on 25 February 2016 (2 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
26 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
25 July 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
25 July 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
29 May 2014Termination of appointment of Hugo Lywood as a director (1 page)
29 May 2014Termination of appointment of Hugo Lywood as a director (1 page)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
11 March 2014Appointment of Mr Stuart John Lawson as a director (2 pages)
11 March 2014Appointment of Mr Stuart John Lawson as a director (2 pages)
4 June 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
4 June 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
18 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 18 February 2013 (2 pages)
8 June 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
8 June 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 November 2011Registered office address changed from Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom on 14 November 2011 (1 page)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
20 January 2011Company name changed origin sciences ip LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
20 January 2011Change of name notice (2 pages)
20 January 2011Company name changed origin sciences ip LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
20 January 2011Change of name notice (2 pages)
5 January 2011Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 5 January 2011 (1 page)
5 January 2011Termination of appointment of Matrix Registrars Limited as a secretary (1 page)
5 January 2011Termination of appointment of Matrix Registrars Limited as a secretary (1 page)
5 January 2011Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 5 January 2011 (1 page)
19 October 2010Director's details changed for Per Aniansson on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Per Aniansson on 19 October 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
3 September 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed colonix LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
9 June 2010Company name changed colonix LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
25 February 2010Termination of appointment of Alexandre Loktionov as a director (1 page)
25 February 2010Termination of appointment of Alexandre Loktionov as a director (1 page)
23 February 2010Termination of appointment of Colin Ferrett as a director (1 page)
23 February 2010Termination of appointment of Colin Ferrett as a director (1 page)
23 February 2010Termination of appointment of Andrew Llewelyn as a director (1 page)
23 February 2010Termination of appointment of Andrew Llewelyn as a director (1 page)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
13 October 2009Appointment of Hugo Geoffrey Gifford Lywood as a director (2 pages)
13 October 2009Appointment of Hugo Geoffrey Gifford Lywood as a director (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
4 October 2009Director's details changed for Per Aniansson on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Per Aniansson on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Per Aniansson on 1 October 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
10 February 2009Return made up to 05/02/09; full list of members (4 pages)
10 February 2009Return made up to 05/02/09; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from one jermyn street london SW1Y 4UH (1 page)
3 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
3 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
3 July 2008Registered office changed on 03/07/2008 from one jermyn street london SW1Y 4UH (1 page)
25 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
25 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 05/02/08; full list of members (3 pages)
19 February 2008Return made up to 05/02/08; full list of members (3 pages)
26 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page)
5 February 2007Incorporation (20 pages)
5 February 2007Incorporation (20 pages)