UKBizDB.co.uk

ORIGIN PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Origin Products Limited. The company was founded 43 years ago and was given the registration number 01519311. The firm's registered office is in SLOUGH. You can find them at 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ORIGIN PRODUCTS LIMITED
Company Number:01519311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England, SL1 1FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Secretary23 May 2007Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director11 January 2019Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director01 October 2013Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director08 March 2022Active
333, Continental Boulevard, El Segundo, United States,

Director01 February 2021Active
Gable Cottage, Northfield Avenue, Shiplake, RG9 3PB

Secretary01 April 2004Active
5, College Mews, St Ann's Hill, London, SW18 2SJ

Corporate Secretary-Active
Park Farm House, Castle Street, Wallingford, OX10 8DW

Director14 January 2008Active
Ashdean, 29 Langdon Lane Galmpton, Brixham, TQ5 0PH

Director01 March 2006Active
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB

Director23 May 2007Active
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB

Director10 June 2013Active
Mattel House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB

Director10 August 2011Active
333 Continental Boulevard, El Segundo, United States,

Director23 May 2007Active
Danes Place, New Road, Lower Shiplake, RG9 3LG

Director23 May 2007Active
Flat 5, 24 Harcourt Terrace, London, SW10 9JR

Director23 May 2007Active
29 Sydney Street, London, SW3 6PU

Director-Active
37, Winchendon Road, London, England, SW6 5DH

Director01 April 2008Active
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB

Director02 March 2011Active
11 Forest Avenue, Chingford, London, E4 6AR

Director-Active
9, Kinghorn Park, Maidenhead, SL6 7TX

Director18 May 2009Active

People with Significant Control

J. W. Spear & Sons Limited
Notified on:22 February 2017
Status:Active
Country of residence:England
Address:3rd Floor, The Porter Building, Slough, England, SL1 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mattel Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mattel House, Vanwall Business Park, Maidenhead, England, SL6 4UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-04-27Address

Change registered office address company with date old address new address.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.