Company NameOriginal Innovations Limited
Company StatusDissolved
Company Number07929976
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMs Jennifer Cheung
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 32 Hyde Park Square Flat 2 ,32 Hyde Park Sq
London
W2 2NW

Location

Registered AddressFlat#1 32
Hyde Park Square
London
W2 2NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Turnover£53,879
Net Worth£1,286
Cash£30,472
Current Liabilities£35,796

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 February 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 January 2020 (10 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
6 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
1 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
12 January 2018Notification of Jennifer Cheung as a person with significant control on 7 April 2016 (4 pages)
15 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
15 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 February 2017Registered office address changed from Flat 2 Hyde Park Square 32 Hyde Park Square London W2 2NW England to Flat#1 32 Hyde Park Square London W2 2NW on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Flat 2 Hyde Park Square 32 Hyde Park Square London W2 2NW England to Flat#1 32 Hyde Park Square London W2 2NW on 27 February 2017 (1 page)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 April 2016Director's details changed for Miss Jennifer Cheung on 30 April 2016 (2 pages)
30 April 2016Registered office address changed from 16 Grosvenor Crescent Apartement Number 3 London SW1X 7EP to Flat 2 Hyde Park Square Hyde Park Square London W2 2NW on 30 April 2016 (1 page)
30 April 2016Registered office address changed from 16 Grosvenor Crescent Apartement Number 3 London SW1X 7EP to Flat 2 Hyde Park Square Hyde Park Square London W2 2NW on 30 April 2016 (1 page)
30 April 2016Registered office address changed from Flat 2 Hyde Park Square Hyde Park Square London W2 2NW England to Flat 2 Hyde Park Square 32 Hyde Park Square London W2 2NW on 30 April 2016 (1 page)
30 April 2016Director's details changed for Miss Jennifer Cheung on 30 April 2016 (2 pages)
30 April 2016Registered office address changed from Flat 2 Hyde Park Square Hyde Park Square London W2 2NW England to Flat 2 Hyde Park Square 32 Hyde Park Square London W2 2NW on 30 April 2016 (1 page)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 February 2015Registered office address changed from 16 Apartment Number 3 Grosvenor Crescent London SW1X 7EP England to 16 Grosvenor Crescent Apartement Number 3 London SW1X 7EP on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 16 Apartment Number 3 Grosvenor Crescent London SW1X 7EP England to 16 Grosvenor Crescent Apartement Number 3 London SW1X 7EP on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 16 Apartment Number 3 Grosvenor Crescent London SW1X 7EP England to 16 Grosvenor Crescent Apartement Number 3 London SW1X 7EP on 3 February 2015 (1 page)
26 January 2015Registered office address changed from 16 Regency Lodge Adelaide Road,Swiss Cottage London NW3 5EE to 16 Apartment Number 3 Grosvenor Crescent London SW1X 7EP on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 16 Regency Lodge Adelaide Road,Swiss Cottage London NW3 5EE to 16 Apartment Number 3 Grosvenor Crescent London SW1X 7EP on 26 January 2015 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
3 January 2015Director's details changed for Miss Jennifer Cheung on 1 January 2015 (2 pages)
3 January 2015Director's details changed for Miss Jennifer Cheung on 1 January 2015 (2 pages)
3 January 2015Director's details changed for Miss Jennifer Cheung on 1 January 2015 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 February 2014Registered office address changed from 148 Ground Floor Finborough Road London SW10 9AH on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 148 Ground Floor Finborough Road London SW10 9AH on 10 February 2014 (1 page)
1 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
1 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
1 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
19 September 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
19 September 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
30 January 2013Registered office address changed from 41 Herne Hill Road Flat D London SE24 0AX England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 41 Herne Hill Road Flat D London SE24 0AX England on 30 January 2013 (1 page)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
31 January 2012Incorporation (24 pages)
31 January 2012Incorporation (24 pages)