Company NameOriginal Additions Topco Limited
DirectorJohn Frederick Owen
Company StatusActive
Company Number07684202
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Frederick Owen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address750 East Main Street
10th Floor Suite 1000
Stamford Ct
06902
Director NameMr Paul Figgins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr James Edward Middleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2011(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Andrew John Grove
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2011(2 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMichael Alan Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2011(2 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Matthew Zussman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2011(2 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Simon Zussman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2011(2 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Mark Alexander Wood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2011(2 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMs Tracy Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2011(2 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Stephen Robert Fleming
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2012(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Kevin Patrick McCafferty
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleInvestments
Country of ResidenceUnited States
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Dana Larkin Schmaltz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleInvestments
Country of ResidenceUnited States
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Tad Smith Yanagi
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleInvestments
Country of ResidenceUnited States
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr James Stammer
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2016(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2020)
RolePresident
Country of ResidenceUnited States
Correspondence Address750 East Main Street
10th Floor Suite 1000
Stamford Ct
06902
Director NameMr James (Jay) Eugene Rogers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2017(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameMr Alessandro Tosolini
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed02 February 2020(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor Suite 1000 750 East Main Street
Stamford
Ct 06902
United States

Contact

Websitewww.originaladditions.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

Financials

Year2013
Turnover£34,633,708
Gross Profit£13,820,529
Net Worth-£17,396,080
Cash£1,916,814
Current Liabilities£6,363,636

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

16 August 2012Delivered on: 17 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Insurance assignment of key-man policies
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the key-man policies being insurer: zurich assurance limited, life assured: simon zussman, policy number: 188660-3TA-dys and sum assured: £500,000 see image for full details.
Outstanding
16 July 2011Delivered on: 20 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any present or future member of the group to the security agent and/or the other secured parties (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 December 2019 (18 pages)
5 June 2020Appointment of Mr John Frederick Owen as a director on 4 May 2020 (2 pages)
5 June 2020Termination of appointment of Alessandro Tosolini as a director on 4 May 2020 (1 page)
2 March 2020Termination of appointment of James Stammer as a director on 1 February 2020 (1 page)
2 March 2020Appointment of Mr Alessandro Tosolini as a director on 2 February 2020 (2 pages)
27 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (19 pages)
18 June 2019Termination of appointment of Mark Alexander Wood as a director on 8 April 2019 (1 page)
14 June 2019Director's details changed for Mr James Stammer on 14 June 2019 (2 pages)
18 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
15 January 2018Director's details changed for Mr Mark Alexander Wood on 12 January 2018 (2 pages)
15 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
12 September 2017Termination of appointment of James Rogers as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of James Rogers 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)
11 September 2017Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page)
11 July 2017Termination of appointment of Dana Larkin Schmaltz as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Kevin Patrick Mccafferty as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Tad Smith Yanagi as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Tad Smith Yanagi as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Dana Larkin Schmaltz as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Kevin Patrick Mccafferty as a director on 30 June 2017 (1 page)
16 June 2017Full accounts made up to 31 December 2016 (21 pages)
16 June 2017Full accounts made up to 31 December 2016 (21 pages)
20 January 2017Confirmation statement made on 4 January 2017 with updates (9 pages)
20 January 2017Confirmation statement made on 4 January 2017 with updates (9 pages)
9 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 July 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
4 July 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
27 April 2016Termination of appointment of Paul Figgins as a director on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of Stephen Robert Fleming as a director on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of Michael Alan Thompson as a director on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of Matthew Zussman as a director on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of Andrew John Grove as a director on 31 March 2016 (2 pages)
27 April 2016Appointment of Tad Smith Yanagi as a director on 31 March 2016 (3 pages)
27 April 2016Termination of appointment of Matthew Zussman as a director on 31 March 2016 (2 pages)
27 April 2016Appointment of James Stammer as a director on 31 March 2016 (3 pages)
27 April 2016Termination of appointment of Paul Figgins as a director on 31 March 2016 (2 pages)
27 April 2016Appointment of James Stammer as a director on 31 March 2016 (3 pages)
27 April 2016Termination of appointment of Stephen Robert Fleming as a director on 31 March 2016 (2 pages)
27 April 2016Appointment of Kevin Patrick Mccafferty as a director on 31 March 2016 (3 pages)
27 April 2016Termination of appointment of Michael Alan Thompson as a director on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of Andrew John Grove as a director on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of Tracy Lewis as a director on 31 March 2016 (2 pages)
27 April 2016Appointment of Kevin Patrick Mccafferty as a director on 31 March 2016 (3 pages)
27 April 2016Appointment of Tad Smith Yanagi as a director on 31 March 2016 (3 pages)
27 April 2016Appointment of Dana Larkin Schmaltz as a director on 31 March 2016 (3 pages)
27 April 2016Appointment of Dana Larkin Schmaltz as a director on 31 March 2016 (3 pages)
27 April 2016Termination of appointment of Tracy Lewis as a director on 31 March 2016 (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 149,754.01
(9 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 149,754.01
(9 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 149,754.01
(9 pages)
8 July 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
8 July 2015Group of companies' accounts made up to 31 March 2015 (28 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 149,754.01
(9 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 149,754.01
(9 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 149,754.01
(9 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
28 April 2014Termination of appointment of James Middleton as a director (1 page)
28 April 2014Termination of appointment of James Middleton as a director (1 page)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 149,754.01
(10 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 149,754.01
(10 pages)
12 July 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
12 July 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (10 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (10 pages)
22 March 2013Director's details changed for Dr Stephen Robert Fleming on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Dr Stephen Robert Fleming on 22 March 2013 (2 pages)
29 November 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
29 November 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (19 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (19 pages)
30 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 149,754.01
(18 pages)
30 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 149,754.01
(18 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (10 pages)
25 May 2012Appointment of Dr Stephen Fleming as a director (2 pages)
25 May 2012Appointment of Dr Stephen Fleming as a director (2 pages)
18 August 2011Appointment of Andrew John Grove as a director (3 pages)
18 August 2011Appointment of Andrew John Grove as a director (3 pages)
17 August 2011Appointment of Mr James Edward Middleton as a director (4 pages)
17 August 2011Appointment of Mr Mark Alexander Wood as a director (4 pages)
17 August 2011Appointment of Mr James Edward Middleton as a director (4 pages)
17 August 2011Appointment of Mr Mark Alexander Wood as a director (4 pages)
2 August 2011Appointment of Mr Matthew Zussman as a director (3 pages)
2 August 2011Appointment of Tracy Lewis as a director (3 pages)
2 August 2011Appointment of Michael Alan Thompson as a director (3 pages)
2 August 2011Appointment of Mr Matthew Zussman as a director (3 pages)
2 August 2011Appointment of Tracy Lewis as a director (3 pages)
2 August 2011Appointment of Mr Simon Zussman as a director (3 pages)
2 August 2011Appointment of Michael Alan Thompson as a director (3 pages)
2 August 2011Appointment of Mr Simon Zussman as a director (3 pages)
1 August 2011Change of share class name or designation (2 pages)
1 August 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 22,877.01
(4 pages)
1 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
1 August 2011Statement of capital following an allotment of shares on 16 July 2011
  • GBP 140,397.01
(20 pages)
1 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(81 pages)
1 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
1 August 2011Statement of capital following an allotment of shares on 16 July 2011
  • GBP 140,397.01
(20 pages)
1 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 22,877.01
(4 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(81 pages)
1 August 2011Change of share class name or designation (2 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (23 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (23 pages)
27 June 2011Incorporation (17 pages)
27 June 2011Incorporation (17 pages)