Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORIGIN 1 (UK) LIMITED
Company Information for

ORIGIN 1 (UK) LIMITED

7E DUKES YARD, SHAKESPEARE INDUSTRIAL ESTATE, ACME ROAD, WATFORD, WD24 5AL,
Company Registration Number
04827073
Private Limited Company
Active

Company Overview

About Origin 1 (uk) Ltd
ORIGIN 1 (UK) LIMITED was founded on 2003-07-09 and has its registered office in Acme Road. The organisation's status is listed as "Active". Origin 1 (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORIGIN 1 (UK) LIMITED
 
Legal Registered Office
7E DUKES YARD
SHAKESPEARE INDUSTRIAL ESTATE
ACME ROAD
WATFORD
WD24 5AL
Other companies in WD24
 
Filing Information
Company Number 04827073
Company ID Number 04827073
Date formed 2003-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB723179928  
Last Datalog update: 2024-12-05 08:20:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIGIN 1 (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORIGIN 1 (UK) LIMITED

Current Directors
Officer Role Date Appointed
BELINDA NICOLAOU
Company Secretary 2003-07-09
ALEX NICOLAOU
Director 2003-07-09
BELINDA NICOLAOU
Director 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX NICOLAOU MINT BRANDING & MARKETING LTD Director 2013-01-04 CURRENT 2012-05-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-0731/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2022-11-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2022-02-0331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-05-14AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048270730003
2020-06-05PSC04Change of details for Mr Alex Nicolaou as a person with significant control on 2020-04-01
2020-06-04PSC07CESSATION OF BELINDA NICOLAOU AS A PERSON OF SIGNIFICANT CONTROL
2020-06-04PSC04Change of details for Mr Alex Nicolaou as a person with significant control on 2020-04-02
2020-06-04CH01Director's details changed for Mr Alex Nicolaou on 2020-06-04
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-04-03TM02Termination of appointment of Belinda Nicolaou on 2020-04-01
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA NICOLAOU
2020-01-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-05-09AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0109/07/15 ANNUAL RETURN FULL LIST
2015-02-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0109/07/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA NICOLAOU / 09/07/2013
2013-07-12CH03SECRETARY'S DETAILS CHNAGED FOR BELINDA NICOLAOU on 2013-07-09
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NICOLAOU / 09/07/2013
2013-03-15AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0109/07/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03MG01Particulars of a mortgage or charge / charge no: 2
2011-07-13AR0109/07/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11AR0109/07/10 ANNUAL RETURN FULL LIST
2010-02-03AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BELINDA NICOLAOU / 09/07/2009
2009-03-06AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-23363sRETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-16363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 10 THE COPPICE OXHEY HERTFORDSHIRE WD19 4HR
2006-07-24363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-18363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-15DISS40STRIKE-OFF ACTION DISCONTINUED
2005-02-15GAZ1FIRST GAZETTE
2005-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/05
2005-02-10363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-10-22225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04
2003-07-23287REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 408 ADDISON HOUSE GROVE END ROAD LONDON NW8 9EL
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-23288cSECRETARY'S PARTICULARS CHANGED
2003-07-19287REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 9 HERGA COURT, STRATFORD ROAD WATFORD HERTS WD17 4PA
2003-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORIGIN 1 (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-02-15
Fines / Sanctions
No fines or sanctions have been issued against ORIGIN 1 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORIGIN 1 (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ORIGIN 1 (UK) LIMITED registering or being granted any patents
Domain Names

ORIGIN 1 (UK) LIMITED owns 11 domain names.

branding4dentists.co.uk   minttastic.co.uk   mint-tastic.co.uk   greenwich-dentist.co.uk   logos4dentists.co.uk   peppermint-dental.co.uk   peppermint-greenwich.co.uk   smilenw.co.uk   print4dentists.co.uk   funkydental.co.uk   brochures4dentists.co.uk  

Trademarks
We have not found any records of ORIGIN 1 (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIGIN 1 (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ORIGIN 1 (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ORIGIN 1 (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyORIGIN 1 (UK) LIMITEDEvent Date2005-02-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORIGIN 1 (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORIGIN 1 (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.