Origio Limited FAREHAM


Founded in 1996, Origio, classified under reg no. 03221787 is an active company. Currently registered at Delta Park Concorde Way PO15 5RL, Fareham the company has been in the business for twenty eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2009-07-30 Origio Limited is no longer carrying the name Medicult (UK).

The company has 4 directors, namely Emily A., John C. and Brian A. and others. Of them, Agostino R. has been with the company the longest, being appointed on 2 October 2017 and Emily A. has been with the company for the least time - from 29 March 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael J. who worked with the the company until 31 October 2016.

Origio Limited Address / Contact

Office Address Delta Park Concorde Way
Office Address2 Segensworth North
Town Fareham
Post code PO15 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221787
Date of Incorporation Tue, 9th Jul 1996
Industry Research and experimental development on biotechnology
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Emily A.

Position: Director

Appointed: 29 March 2021

John C.

Position: Director

Appointed: 15 March 2019

Brian A.

Position: Director

Appointed: 08 August 2018

Agostino R.

Position: Director

Appointed: 02 October 2017

Alan T.

Position: Director

Appointed: 08 August 2018

Resigned: 15 March 2019

Randal G.

Position: Director

Appointed: 08 August 2018

Resigned: 30 April 2020

David H.

Position: Director

Appointed: 08 August 2018

Resigned: 30 March 2021

Michael W.

Position: Director

Appointed: 20 March 2017

Resigned: 29 March 2021

Albert I.

Position: Director

Appointed: 31 January 2017

Resigned: 02 October 2017

Tom V.

Position: Director

Appointed: 22 January 2015

Resigned: 20 March 2017

Gregory M.

Position: Director

Appointed: 25 March 2014

Resigned: 31 January 2017

Carol K.

Position: Director

Appointed: 25 March 2014

Resigned: 08 August 2018

Jeannett H.

Position: Director

Appointed: 25 March 2014

Resigned: 16 May 2018

Zlatko R.

Position: Director

Appointed: 03 February 2014

Resigned: 21 January 2015

Robert H.

Position: Director

Appointed: 17 December 2007

Resigned: 29 January 2015

Soren O.

Position: Director

Appointed: 03 December 2007

Resigned: 01 December 2013

Steen T.

Position: Director

Appointed: 25 April 2003

Resigned: 30 November 2007

Lesley H.

Position: Director

Appointed: 31 January 2000

Resigned: 24 April 2003

Henrik K.

Position: Director

Appointed: 09 July 1996

Resigned: 31 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1996

Resigned: 09 July 1996

Michael J.

Position: Secretary

Appointed: 09 July 1996

Resigned: 31 October 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Research Instruments Limited from Falmouth, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Origio A/S that entered Malov 2760, Denmark as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Research Instruments Limited

Research Instruments Ltd Bickland Industrial Park, Falmouth, Cornwall, TR11 4TA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03419143
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Origio A/S

2 Knardrupvej, Malov 2760, Denmark

Legal authority Companies Act
Legal form Limited Company
Country registered Denmark
Place registered Denmark
Registration number .
Notified on 9 April 2016
Ceased on 9 April 2016
Nature of control: 75,01-100% shares

Company previous names

Medicult (UK) July 30, 2009
Medi-cult (UK) July 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 029 5511 465 9291 031 665843 264
Current Assets3 043 2313 427 0483 443 0344 990 510
Debtors2 003 9011 954 6442 397 6534 112 295
Net Assets Liabilities1 300 6851 413 5811 614 8021 487 547
Other Debtors44 68836 89135 59638 295
Property Plant Equipment74 55111 126156 
Total Inventories9 7796 47513 71634 951
Other
Audit Fees Expenses12 85113 00013 27514 450
Accrued Income 38 45865 17326 199
Accumulated Amortisation Impairment Intangible Assets392 869392 869392 869392 869
Accumulated Depreciation Impairment Property Plant Equipment11 27862 03273 00273 158
Administration Support Average Number Employees32394862
Administrative Expenses4 549 5755 074 0875 804 1689 380 309
Amounts Owed By Related Parties767   
Amounts Owed To Related Parties1 113 532570 751414 3631 396 679
Applicable Tax Rate19191919
Average Number Employees During Period32394862
Balances With Banks1 029 5511 465 9291 031 665843 264
Comprehensive Income Expense186 700112 896201 221 
Cost Sales2 865 9931 304 7653 600 2954 612 383
Creditors1 817 9132 025 4091 829 2043 503 779
Current Tax For Period63 876107 57287 783-54 175
Deferred Tax Asset Debtors24126 69513 87023 713
Deferred Tax Assets1 03426 69513 87023 713
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -5 620  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   -1 367
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences12 092-26 45412 825-9 843
Depreciation Expense Property Plant Equipment11 27862 67910 970156
Disposals Decrease In Depreciation Impairment Property Plant Equipment -11 925  
Disposals Property Plant Equipment -12 671  
Financial Assets816816816816
Fixed Assets75 36711 942972816
Further Item Debtors Component Total Debtors   47 291
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 729256 91797 05586 932
Gain Loss On Disposals Property Plant Equipment 13 261  
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 6172 368-4 769-4 894
Gross Profit Loss4 813 6685 268 5696 091 3599 113 676
Increase Decrease In Current Tax From Adjustment For Prior Periods 13 686-15 469-80 694
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period  -15 469-16 965
Increase From Depreciation Charge For Year Property Plant Equipment 62 67910 970156
Intangible Assets Gross Cost392 869392 869392 869392 869
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings5278308275
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss1 4201905235 179
Interest Payable Similar Charges Finance Costs1 4254688315 454
Minimum Operating Lease Payments Recognised As Expense255 461141 454159 862167 959
Net Current Assets Liabilities1 225 3181 401 6391 613 8301 486 731
Number Shares Issued Fully Paid3333
Operating Profit Loss264 093194 482  
Other Creditors48 29780 93259 921125 071
Other Payables Accrued Expenses574 794716 160933 2031 125 334
Other Revenue20 704   
Par Value Share 111
Pension Costs Defined Contribution Plan161 019223 808266 626346 047
Prepayments28 02840 418121 730124 990
Profit Loss186 700112 896201 221-127 255
Profit Loss On Ordinary Activities Before Tax262 668194 014286 360-272 087
Property Plant Equipment Gross Cost85 82973 15873 15873 158
Revenue From Sale Goods7 658 9576 573 3349 691 65413 726 059
Social Security Costs270 814361 388446 263814 414
Staff Costs Employee Benefits Expense2 789 8643 828 0054 728 2696 429 252
Taxation Social Security Payable57 631596 04144 088640 243
Tax Decrease From Utilisation Tax Losses8 460   
Tax Decrease Increase From Effect Tax Incentives   -291
Tax Expense Credit Applicable Tax Rate49 90736 86354 408-51 697
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss18 05636 18946 2001 180
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-455  5 002
Tax Tax Credit On Profit Or Loss On Ordinary Activities75 96881 11885 139-144 832
Total Operating Lease Payments5 68830 36620 80036 700
Trade Creditors Trade Payables23 65961 525230 200216 452
Trade Debtors Trade Receivables1 930 1771 812 1822 161 2843 851 807
Turnover Revenue7 679 6616 573 3349 691 65413 726 059
Wages Salaries2 358 0313 242 8094 015 3805 268 791
Company Contributions To Money Purchase Plans Directors11 33412 29819 65010 031
Director Remuneration219 770216 512353 003165 309
Number Directors Accruing Benefits Under Money Purchase Scheme1111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2022-10-31
filed on: 30th, October 2023
Free Download (27 pages)

Company search

Advertisements