Company NameOriginal Additions Limited
DirectorJohn Frederick Owen
Company StatusActive
Company Number06379298
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Frederick Owen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address750 East Main Street
10th Floor Suite 1000
Stamford Ct
06902
Director NameMr Alan Adrian Toms
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchlands
Lemmington Way
Horsham
West Sussex
RH12 5JX
Secretary NameMr Simon Zussman
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Glebe Road
Barnes
London
SW13 0EB
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed13 August 2008(10 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Simon Zussman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr James Rogers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr James (Jay) Eugene Rogers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteoriginaladditions.com
Telephone020 85739907
Telephone regionLondon

Location

Registered Address1st Floor Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

22 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
27 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 June 2019Director's details changed for Mr John Frederick Owen on 14 June 2019 (2 pages)
28 March 2019Appointment of Mr John Frederick Owen as a director on 31 December 2018 (2 pages)
28 March 2019Termination of appointment of James Rogers as a director on 31 December 2018 (1 page)
18 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
12 September 2017Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Mr James Rogers as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr James Rogers as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page)
23 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 March 2013Appointment of Mr Simon Zussman as a director (2 pages)
22 March 2013Termination of appointment of Alan Toms as a director (1 page)
22 March 2013Appointment of Mr Simon Zussman as a director (2 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2013Termination of appointment of Alan Toms as a director (1 page)
31 January 2013Termination of appointment of Graham Urquhart as a secretary (2 pages)
31 January 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 January 2013 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
31 January 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
31 January 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 January 2013 (2 pages)
31 January 2013Termination of appointment of Graham Urquhart as a secretary (2 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
29 September 2011Termination of appointment of Simon Zussman as a secretary (2 pages)
29 September 2011Termination of appointment of Simon Zussman as a secretary (2 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
26 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
31 August 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
31 August 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 September 2009Return made up to 24/09/09; full list of members (3 pages)
28 September 2009Return made up to 24/09/09; full list of members (3 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 October 2008Return made up to 24/09/08; full list of members (3 pages)
2 October 2008Return made up to 24/09/08; full list of members (3 pages)
8 September 2008Appointment terminated director simon zussman (1 page)
8 September 2008Registered office changed on 08/09/2008 from ventura house bullsbrook road hayes UB4 0UJ (1 page)
8 September 2008Registered office changed on 08/09/2008 from ventura house bullsbrook road hayes UB4 0UJ (1 page)
8 September 2008Appointment terminated director simon zussman (1 page)
8 September 2008Secretary appointed graham kenneth urquhart (2 pages)
8 September 2008Secretary appointed graham kenneth urquhart (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007New director appointed (2 pages)
24 September 2007Incorporation (18 pages)
24 September 2007Incorporation (18 pages)