Background WavePink WaveYellow Wave

ORIGIN SCIENCES LIMITED (06082623)

ORIGIN SCIENCES LIMITED (06082623) is an active UK company. incorporated on 5 February 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ORIGIN SCIENCES LIMITED has been registered for 19 years. Current directors include HALL, Shane, LYWOOD, Hugo Geoffrey Gifford.

Company Number
06082623
Status
active
Type
ltd
Incorporated
5 February 2007
Age
19 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, Shane, LYWOOD, Hugo Geoffrey Gifford
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN SCIENCES LIMITED

ORIGIN SCIENCES LIMITED is an active company incorporated on 5 February 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ORIGIN SCIENCES LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06082623

LTD Company

Age

19 Years

Incorporated 5 February 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

COLONIX LIMITED
From: 20 January 2011To: 15 July 2025
ORIGIN SCIENCES IP LIMITED
From: 9 June 2010To: 20 January 2011
COLONIX LIMITED
From: 5 February 2007To: 9 June 2010
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor 5 Fleet Place London EC4M 7rd United Kingdom
From: 10 March 2022To: 10 March 2022
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 18 February 2013To: 10 March 2022
30 St James's Street London SW1A 1HB United Kingdom
From: 14 November 2011To: 18 February 2013
Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom
From: 5 January 2011To: 14 November 2011
One Vine Street London W1J 0AH United Kingdom
From: 5 February 2007To: 5 January 2011
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Oct 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 14
Director Left
May 14
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HALL, Shane

Active
1 Riverside, CambridgeCB21 6AD
Born February 1979
Director
Appointed 24 Oct 2023

LYWOOD, Hugo Geoffrey Gifford

Active
High Street, CambridgeCB21 6AE
Born December 1969
Director
Appointed 22 Sept 2022

MATRIX REGISTRARS LIMITED

Resigned
LondonW1J 0AH
Corporate secretary
Appointed 05 Feb 2007
Resigned 05 Jan 2011

ANIANSSON, Per

Resigned
5 Fleet Place, LondonEC4M 7RD
Born April 1966
Director
Appointed 05 Feb 2007
Resigned 24 Oct 2023

FERRETT, Colin George, Dr

Resigned
12 Hyde Place, OxfordOX2 7JB
Born January 1964
Director
Appointed 05 Feb 2007
Resigned 22 Feb 2010

LAWSON, Stuart John

Resigned
41 Dover Street, LondonW1S 4NR
Born April 1968
Director
Appointed 31 Dec 2013
Resigned 22 Sept 2022

LLEWELYN, Andrew Humphrey, Dr

Resigned
One Vine Street, LondonW1J 0AHJ
Born April 1955
Director
Appointed 05 Feb 2007
Resigned 22 Feb 2010

LOKTIONOV, Alexandre, Dr

Resigned
12 Joscelynes, CambridgeCB2 5EA
Born November 1953
Director
Appointed 05 Feb 2007
Resigned 23 Feb 2010

LYWOOD, Hugo Geoffrey Gifford

Resigned
Berrington, Tenbury WellsWR15 8TJ
Born December 1969
Director
Appointed 16 Sept 2009
Resigned 31 Dec 2013

Persons with significant control

1

5 Fleet Place, LondonEC4M 7RD

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

76

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Certificate Change Of Name Company
20 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Change Person Director Company
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
3 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
25 June 2008
288cChange of Particulars
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
288cChange of Particulars
Legacy
21 February 2007
225Change of Accounting Reference Date
Incorporation Company
5 February 2007
NEWINCIncorporation