Background WavePink WaveYellow Wave

ORIGIN NORTHERN IRELAND LIMITED (01938123)

ORIGIN NORTHERN IRELAND LIMITED (01938123) is an active UK company. incorporated on 12 August 1985. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ORIGIN NORTHERN IRELAND LIMITED has been registered for 40 years. Current directors include COYLE, Sean Gerard, CREEDON, Dermot, KENT, Brendan Francis and 2 others.

Company Number
01938123
Status
active
Type
ltd
Incorporated
12 August 1985
Age
40 years
Address
1-3 Freeman Court Jarman Way, Royston, SG8 5HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COYLE, Sean Gerard, CREEDON, Dermot, KENT, Brendan Francis, OWENS, Mervyn, PURCELL, Colm
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN NORTHERN IRELAND LIMITED

ORIGIN NORTHERN IRELAND LIMITED is an active company incorporated on 12 August 1985 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ORIGIN NORTHERN IRELAND LIMITED was registered 40 years ago.(SIC: 32990)

Status

active

Active since 40 years ago

Company No

01938123

LTD Company

Age

40 Years

Incorporated 12 August 1985

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

RAGEMIRE LIMITED
From: 16 April 1991To: 23 June 2008
SIDNEY CATER & CO. LIMITED
From: 17 September 1986To: 16 April 1991
TULKINGHORN TRADING LIMITED
From: 12 August 1985To: 17 September 1986
Contact
Address

1-3 Freeman Court Jarman Way Orchard Road Royston, SG8 5HW,

Previous Addresses

Ians Fertilisers Uk Limited Orchard Way Royston Hertfordshire SG8 5HW
From: 12 August 1985To: 9 April 2014
Timeline

14 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Aug 85
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Dec 19
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

ORIGIN SECRETARIAL LIMITED

Active
River Walk, Dublin 24D24 DCWO
Corporate secretary
Appointed 19 Apr 2010

COYLE, Sean Gerard

Active
Freeman Court Jarman Way, RoystonSG8 5HW
Born October 1972
Director
Appointed 01 Oct 2018

CREEDON, Dermot

Active
Freeman Court Jarman Way, RoystonSG8 5HW
Born February 1976
Director
Appointed 31 Jan 2025

KENT, Brendan Francis

Active
Freeman Court Jarman Way, RoystonSG8 5HW
Born November 1968
Director
Appointed 14 Jul 2008

OWENS, Mervyn

Active
Freeman Court Jarman Way, RoystonSG8 5HW
Born July 1963
Director
Appointed 14 Jul 2008

PURCELL, Colm

Active
Freeman Court Jarman Way, RoystonSG8 5HW
Born August 1978
Director
Appointed 01 Aug 2024

LOWTHER, Alan

Resigned
96 Avondale Road, Co DublinIRISH
Secretary
Appointed N/A
Resigned 09 Mar 2007

MORRISSEY, Pat

Resigned
15 Kincora Park, DublinIRISH
Secretary
Appointed 09 Mar 2007
Resigned 19 Apr 2010

DUNNE, Peter Michael

Resigned
Greenlea Road, DublinD6WPN84
Born August 1973
Director
Appointed 28 Feb 2018
Resigned 19 Nov 2019

FITZGERALD, Brendan

Resigned
Edward Lane, Bloomfield Avenue, Dublin 4
Born June 1963
Director
Appointed 24 Jul 2007
Resigned 16 Aug 2014

HURLEY, Imelda

Resigned
Hyde Park, Dublin 6w
Born February 1972
Director
Appointed 16 Aug 2014
Resigned 28 Feb 2018

KELLY, Thomas James (Tj), Mr.

Resigned
Riverwalk, Dublin 24D24 DCW0
Born May 1974
Director
Appointed 01 Apr 2021
Resigned 01 Aug 2024

KIERNAN, Patrick Joseph

Resigned
18 Avonmore Off Lepardstown Road, Dublin 18IRISH
Born October 1932
Director
Appointed N/A
Resigned 31 Dec 1991

LARKIN, William Noel

Resigned
8 Glendown Lawn, TempleogueIRISH
Born December 1956
Director
Appointed 30 Jun 2006
Resigned 30 Nov 2020

LOWTHER, Alan

Resigned
96 Avondale Road, Co DublinIRISH
Born August 1949
Director
Appointed N/A
Resigned 09 Mar 2007

MARTIN, David

Resigned
7 Argyle Road, Dublin 4IRISH
Born July 1944
Director
Appointed 31 Dec 1992
Resigned 29 Oct 2004

MCENIFF, Patrick

Resigned
Rathfeigh, Tara
Born November 1967
Director
Appointed 29 Oct 2004
Resigned 24 Jul 2007

MORRISSEY, Pat

Resigned
15 Kincora Park, DublinIRISH
Born August 1965
Director
Appointed 09 Mar 2007
Resigned 24 Jul 2007

O'DWYER, Anne

Resigned
Freeman Court Jarman Way, RoystonSG8 5HW
Born June 1971
Director
Appointed 14 Jul 2008
Resigned 31 Jan 2025

O'MAHONY, Thomas Joseph

Resigned
Woodlands, Greystones
Born August 1962
Director
Appointed 30 Jun 2006
Resigned 30 Jun 2020

REID, Joseph Eamonn

Resigned
21 Harrow Fields Gardens, Harrow On The HillHA1 3SN
Born April 1956
Director
Appointed 01 Aug 1994
Resigned 28 Feb 2005

Persons with significant control

1

Riverwalk, Citywest, Business Campus, Dublin 24D24 DCW0

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Memorandum Articles
5 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Legacy
27 June 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
23 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Auditors Resignation Company
14 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
25 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
288cChange of Particulars
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288bResignation of Director or Secretary
Resolution
23 August 2005
RESOLUTIONSResolutions
Memorandum Articles
23 August 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
288288
Accounts With Accounts Type Dormant
6 June 1995
AAAnnual Accounts
Resolution
6 June 1995
RESOLUTIONSResolutions
Legacy
12 May 1995
363sAnnual Return (shuttle)
Resolution
12 January 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 October 1994
AAAnnual Accounts
Resolution
20 October 1994
RESOLUTIONSResolutions
Legacy
12 July 1994
363sAnnual Return (shuttle)
Resolution
29 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
288288
Legacy
14 December 1992
287Change of Registered Office
Legacy
9 June 1992
363b363b
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
2 December 1991
395Particulars of Mortgage or Charge
Resolution
8 November 1991
RESOLUTIONSResolutions
Resolution
24 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
28 June 1991
225(1)225(1)
Legacy
27 June 1991
363aAnnual Return
Legacy
14 June 1991
363aAnnual Return
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Certificate Change Of Name Company
15 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1991
288288
Legacy
9 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
20 October 1989
363363
Legacy
20 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 May 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Legacy
28 August 1987
363363
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
225(1)225(1)
Certificate Change Of Name Company
17 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1986
287Change of Registered Office
Incorporation Company
12 August 1985
NEWINCIncorporation