ORIGIN PRIMARY LIMITED

Register to unlock more data on OkredoRegister

ORIGIN PRIMARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09559611

Incorporation date

24/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

164-180 Union Street, Unit 311, London SE1 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2015)
dot icon28/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/10/2025
Statement of capital following an allotment of shares on 2025-10-21
dot icon05/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/03/2025
Statement of capital following an allotment of shares on 2025-03-03
dot icon03/01/2025
Registered office address changed from 164-180 Union Street London SE1 0LH United Kingdom to 164-180 Union Street Union Street Unit 311 London SE1 0LH on 2025-01-03
dot icon03/01/2025
Registered office address changed from 164-180 Union Street Union Street Unit 311 London SE1 0LH England to 164-180 Union Street Unit 311 London SE1 0LH on 2025-01-03
dot icon02/10/2024
Registered office address changed from 164-180 Union Street Print Rooms - Unit 509 London SE1 0LH England to 164-180 Union Street London SE1 0LH on 2024-10-02
dot icon09/08/2024
Appointment of Ms Monika Anna Fuchs as a director on 2024-08-05
dot icon09/08/2024
Termination of appointment of Guido Wille as a director on 2024-08-05
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-08-05
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon03/07/2024
Statement of capital following an allotment of shares on 2024-06-18
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-07-13
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon02/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon14/01/2023
Second filing of Confirmation Statement dated 2022-05-03
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon05/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-21
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-09-20
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon29/04/2021
Appointment of Mr Guido Wille as a director on 2021-04-27
dot icon27/04/2021
Termination of appointment of Philippe Mueller as a director on 2021-04-27
dot icon22/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Registered office address changed from Metal Box Factory, Unit 518 30 Great Guildford Street London SE1 0HS England to 164-180 Union Street Print Rooms - Unit 509 London SE1 0LH on 2021-01-11
dot icon23/11/2020
Memorandum and Articles of Association
dot icon23/11/2020
Memorandum and Articles of Association
dot icon18/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-11-09
dot icon17/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-11-09
dot icon17/11/2020
Resolutions
dot icon16/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon13/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-11-09
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon09/11/2020
Appointment of Mr Philippe Mueller as a director on 2020-11-09
dot icon09/11/2020
Appointment of Mr Arnaud Delestienne as a director on 2020-11-09
dot icon27/10/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon02/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon27/02/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon18/11/2019
Director's details changed for Mr Pravin Raja Palaniappan on 2019-11-18
dot icon30/10/2019
Registered office address changed from Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Metal Box Factory, Unit 518 30 Great Guildford Street London SE1 0HS on 2019-10-30
dot icon30/10/2019
Registered office address changed from Metal Box Factory, Unit 518 30 Great Guildford Street London SE1 0HS England to Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2019-10-30
dot icon29/10/2019
Registered office address changed from 30 Great Guildford Street London SE1 0HS England to Metal Box Factory, Unit 518 30 Great Guildford Street London SE1 0HS on 2019-10-29
dot icon29/10/2019
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 30 Great Guildford Street London SE1 0HS on 2019-10-29
dot icon08/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/08/2018
Resolutions
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon05/06/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-06
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/12/2016
Resolutions
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-11-25
dot icon20/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon18/02/2016
Director's details changed for Mr Pravin Raja Palaniappan on 2015-10-01
dot icon10/02/2016
Registered office address changed from 71 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2016-02-10
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-07
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon07/12/2015
Resolutions
dot icon19/11/2015
Registered office address changed from C/O Wework 1 Fore Street London EC2Y 9DT United Kingdom to 71 Shelton Street London WC2H 9JQ on 2015-11-19
dot icon19/11/2015
Registered office address changed from 71 Shelton Street Shelton Street London WC2H 9JQ England to 71 Shelton Street London WC2H 9JQ on 2015-11-19
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon16/11/2015
Resolutions
dot icon09/11/2015
Registered office address changed from C/O Wework 1 Fore Street London EC2Y 5EJ United Kingdom to C/O Wework 1 Fore Street London EC2Y 9DT on 2015-11-09
dot icon01/10/2015
Registered office address changed from C/O Wework 1 Fore Street London United Kingdom to C/O Wework 1 Fore Street London EC2Y 5EJ on 2015-10-01
dot icon01/10/2015
Registered office address changed from 71 Shelton Street London WC2H 9JQ United Kingdom to C/O Wework 1 Fore Street London EC2Y 5EJ on 2015-10-01
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon17/07/2015
Resolutions
dot icon08/07/2015
Appointment of Mbm Secretarial Services Limited as a secretary on 2015-04-25
dot icon24/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
3.87M
-
0.00
3.69M
-
2022
27
2.88M
-
0.00
2.62M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/04/2015 - Present
508
Taylor, Robert Kent
Director
24/04/2015 - Present
5
Delestienne, Arnaud
Director
09/11/2020 - Present
-
Palaniappan, Pravin Raja
Director
24/04/2015 - Present
1
Wille, Guido
Director
27/04/2021 - 05/08/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ORIGIN PRIMARY LIMITED

ORIGIN PRIMARY LIMITED is an(a) Active company incorporated on 24/04/2015 with the registered office located at 164-180 Union Street, Unit 311, London SE1 0LH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORIGIN PRIMARY LIMITED?

toggle

ORIGIN PRIMARY LIMITED is currently Active. It was registered on 24/04/2015 .

Where is ORIGIN PRIMARY LIMITED located?

toggle

ORIGIN PRIMARY LIMITED is registered at 164-180 Union Street, Unit 311, London SE1 0LH.

What does ORIGIN PRIMARY LIMITED do?

toggle

ORIGIN PRIMARY LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for ORIGIN PRIMARY LIMITED?

toggle

The latest filing was on 28/04/2026: Total exemption full accounts made up to 2025-12-31.