Origin Enterprises Uk Limited LONDONDERRY


Founded in 2005, Origin Enterprises Uk, classified under reg no. NI054947 is an active company. Currently registered at Unit 4A Mc Lean Road BT47 3PF, Londonderry the company has been in the business for nineteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 6 directors, namely Christopher C., Brendan K. and Robert B. and others. Of them, Sean C. has been with the company the longest, being appointed on 1 October 2018 and Christopher C. and Brendan K. and Robert B. and Michael P. have been with the company for the least time - from 12 January 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Origin Enterprises Uk Limited Address / Contact

Office Address Unit 4A Mc Lean Road
Office Address2 Campsie Real Estate,
Town Londonderry
Post code BT47 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054947
Date of Incorporation Wed, 27th Apr 2005
Industry Activities of head offices
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Christopher C.

Position: Director

Appointed: 12 January 2022

Brendan K.

Position: Director

Appointed: 12 January 2022

Robert B.

Position: Director

Appointed: 12 January 2022

Michael P.

Position: Director

Appointed: 12 January 2022

Thomas K.

Position: Director

Appointed: 01 April 2021

Sean C.

Position: Director

Appointed: 01 October 2018

Origin Secretarial Limited

Position: Corporate Secretary

Appointed: 19 April 2010

Peter D.

Position: Director

Appointed: 28 February 2018

Resigned: 19 November 2019

James R.

Position: Director

Appointed: 20 February 2018

Resigned: 12 January 2022

Spencer E.

Position: Director

Appointed: 15 February 2017

Resigned: 12 January 2022

Richard P.

Position: Director

Appointed: 14 January 2015

Resigned: 15 February 2017

Imelda H.

Position: Director

Appointed: 16 August 2014

Resigned: 28 February 2018

Jamie R.

Position: Director

Appointed: 18 January 2013

Resigned: 06 October 2014

Ronan H.

Position: Director

Appointed: 13 January 2012

Resigned: 12 January 2022

Michael R.

Position: Director

Appointed: 17 July 2008

Resigned: 13 January 2012

Declan G.

Position: Director

Appointed: 17 July 2008

Resigned: 21 July 2017

Brendan F.

Position: Director

Appointed: 24 July 2007

Resigned: 16 August 2014

Thomas O.

Position: Director

Appointed: 24 July 2007

Resigned: 30 June 2020

Pat M.

Position: Secretary

Appointed: 09 March 2007

Resigned: 19 April 2010

Alan L.

Position: Secretary

Appointed: 28 April 2006

Resigned: 09 March 2007

Owen K.

Position: Director

Appointed: 28 April 2006

Resigned: 24 July 2007

Patrick M.

Position: Director

Appointed: 28 April 2006

Resigned: 24 July 2007

Noel B.

Position: Director

Appointed: 27 April 2005

Resigned: 28 April 2006

Jon D.

Position: Secretary

Appointed: 27 April 2005

Resigned: 28 April 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Origin Enterprises Public Limited Company from Dublin 24, Ireland. The abovementioned PSC is classified as "a public 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.

Origin Enterprises Public Limited Company

4-6 Riverwalk, Citywest Business Campus, Dublin 24, Ireland, D24 DCW0, Ireland

Legal authority Ireland (Ireland1)
Legal form Public Limited Company
Country registered Ireland1
Place registered Ireland
Registration number 426261
Notified on 20 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to July 31, 2022
filed on: 21st, April 2023
Free Download (21 pages)

Company search

Advertisements