Company NameOurs Travelservices Limited
Company StatusActive
Company Number05011544
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Shiun-Yong Lee
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(6 days after company formation)
Appointment Duration20 years, 3 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address21 Welldon Crescent
Harrow
Middlesex
HA1 1QP
Director NameMrs Linda Gueyu Lee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 3 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address21 Welldon Crescent
Harrow
Middlesex
HA1 1QP
Secretary NameMrs Linda Gueyu Lee
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 3 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address21 Welldon Crescent
Harrow
Middlesex
HA1 1QP
Director NameMs I-Jing He
Date of BirthJune 1984 (Born 39 years ago)
NationalityTaiwanese
StatusCurrent
Appointed24 April 2018(14 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashmoor Ldoge 8 Beech Walk
London
NW7 3PH
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitewww.ourstravel.com
Email address[email protected]
Telephone020 73888955
Telephone regionLondon

Location

Registered Address117a The Broadway
London
NW7 3TG
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,909
Cash£62,488
Current Liabilities£31,306

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

20 October 2011Delivered on: 28 October 2011
Persons entitled: Jayprime Limited

Classification: Rent deposit deed
Secured details: £4,275.00 due or to become due from the company to the chargee.
Particulars: The rent deposit of £4,275.00 see image for full details.
Outstanding
24 September 2009Delivered on: 5 October 2009
Persons entitled: First Commercial Bank LTD

Classification: Deposit charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: Deposit.
Outstanding
8 January 2009Delivered on: 13 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 August 2020Satisfaction of charge 1 in full (1 page)
10 August 2020Satisfaction of charge 3 in full (1 page)
10 August 2020Satisfaction of charge 2 in full (1 page)
4 August 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
24 October 2019Registered office address changed from 301 Euston Road London NW1 3AD to 117a the Broadway London NW7 3TG on 24 October 2019 (1 page)
8 April 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
14 January 2019Director's details changed for Ms I-Jing He on 14 January 2019 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
26 April 2018Appointment of Ms I-Jing He as a director on 24 April 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
3 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
3 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 70,000
(5 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 70,000
(5 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 70,000
(5 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 50,000
(3 pages)
22 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 50,000
(3 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 January 2010Director's details changed for Mrs Linda Lee on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Dr Shiun-Yong Lee on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Linda Lee on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Dr Shiun-Yong Lee on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 9 January 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 9 January 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 9 January 2009 with a full list of shareholders (4 pages)
5 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 February 2008Return made up to 09/01/08; full list of members (4 pages)
26 February 2008Return made up to 09/01/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 February 2007Return made up to 09/01/07; full list of members (2 pages)
27 February 2007Return made up to 09/01/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 January 2006Return made up to 09/01/06; full list of members (2 pages)
19 January 2006Return made up to 09/01/06; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004New secretary appointed;new director appointed (1 page)
28 January 2004New secretary appointed;new director appointed (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: 376 euston road london NW1 3BL (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: 376 euston road london NW1 3BL (1 page)
9 January 2004Incorporation (16 pages)
9 January 2004Incorporation (16 pages)