Company NameOurack Wind Farm One Limited
DirectorsSandra Grauers Nilsson and Robert Zurawski
Company StatusActive
Company Number05532689
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Previous NameOrmonde Project Company Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameMr Jonas Van Mansfeld
StatusCurrent
Appointed11 July 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMs Sandra Grauers Nilsson
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed01 July 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Robert Zurawski
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed04 November 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMichael Cedric Annis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleFinance Director
Correspondence AddressBescaby House
Bescaby Lane
Waltham On The Wolds
Leicestershire
LE14 4AB
Director NameMr Ian Raymond Hatton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressHowdale Farm
Carlton Ashes
Grantham
Lincolnshire
NG32 2BJ
Secretary NameMichael Cedric Annis
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleFinance Director
Correspondence AddressBescaby House
Bescaby Lane
Waltham On The Wolds
Leicestershire
LE14 4AB
Secretary NameCaroline Mary Sutton
NationalityBritish
StatusResigned
Appointed28 March 2006(7 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Old Station Yard
Morton
Bourne
Lincolnshire
PE10 0NL
Director NameMs Kathleen Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2006(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNo 43 Flat 6 Falcon Avenue
Edinburgh
EH10 4AL
Scotland
Director NameDavid Macmillan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2007)
RoleFinancial Consultant
Correspondence Address47 Lowther Road
Barnes
London
SW13 9NT
Secretary NameMs Kathleen Morris
NationalityAmerican
StatusResigned
Appointed30 June 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNo 43 Flat 6 Falcon Avenue
Edinburgh
EH10 4AL
Scotland
Director NameAili Eva Margareta Somero Sorenson
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NameMr Peter Johan Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2014)
RoleHaed Of Business Control And Strategy
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleveland Road
London
SW13 0AA
Director NameAnders Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStyrbordsvaegen 6
Saltsjo-Boo
132 46
Sweden
Secretary NameAili Eva Margareta Somero Sorenson
NationalitySwedish
StatusResigned
Appointed17 December 2008(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 March 2009)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NamePeter Lovgren
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed27 April 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTornlundsgatan 2 B
Uppsala
75324
Sweden
Director NameMr Georg Friedrichs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2013(7 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2a Schmidst-Ott-Str
12165
Berlin
Germany
Director NameMrs Anna Barbara Pytel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2015)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address16 Invalidenstr
10115
Berlin
Germany
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2017)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Keigwin Farm Pendeen
Penzance
Cornwall
TR19 7TS
Secretary NameMr Graham Thomas Elliott
StatusResigned
Appointed01 January 2014(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressThe Plantation Harris Mill
Redruth
Cornwall
TR16 4JG
Director NameMr Alper Elmas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed01 July 2015(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 November 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVattenfall Vindkraft Ab Evenemangsgatan 13 C
169 79
Solna
Sweden
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor 70
St Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

15 March 2023Appointment of Mr Ruben Roeland Van Bavel as a director on 15 March 2023 (2 pages)
15 March 2023Appointment of Mr Jaap Kleerebezem as a director on 15 March 2023 (2 pages)
15 March 2023Termination of appointment of Robert Zurawski as a director on 15 March 2023 (1 page)
15 March 2023Termination of appointment of Sandra Grauers Nilsson as a director on 15 March 2023 (1 page)
23 November 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 November 2022Appointment of Mr Robert Zurawski as a director on 4 November 2022 (2 pages)
5 November 2022Termination of appointment of Alper Elmas as a director on 4 November 2022 (1 page)
13 September 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
6 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,100,001
(3 pages)
14 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
27 April 2021Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH to 5th Floor 70 st Mary Axe London EC3A 8BE on 27 April 2021 (1 page)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
25 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
16 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
10 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
15 August 2017Appointment of Mrs Sandra Grauers Nilsson as a director on 1 July 2017 (2 pages)
15 August 2017Appointment of Mrs Sandra Grauers Nilsson as a director on 1 July 2017 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
21 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
21 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
8 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
24 November 2014Company name changed ormonde project company LIMITED\certificate issued on 24/11/14 (2 pages)
24 November 2014Company name changed ormonde project company LIMITED\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-11-24
(2 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Change of name notice (2 pages)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
29 January 2014Termination of appointment of Georg Friedrichs as a director (1 page)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Appointment of Mrs Anna Barbara Pytel as a director (2 pages)
29 January 2014Termination of appointment of Georg Friedrichs as a director (1 page)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Appointment of Mrs Anna Barbara Pytel as a director (2 pages)
12 November 2013Withdraw the company strike off application (2 pages)
12 November 2013Withdraw the company strike off application (2 pages)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (3 pages)
28 October 2013Application to strike the company off the register (3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
15 May 2013Registered office address changed from , Bridge End, Hexham, Northumberland, NE46 4NU on 15 May 2013 (1 page)
15 May 2013Registered office address changed from , Bridge End, Hexham, Northumberland, NE46 4NU on 15 May 2013 (1 page)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
29 April 2013Appointment of Mr Georg Friedrichs as a director (2 pages)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
29 April 2013Appointment of Mr Georg Friedrichs as a director (2 pages)
29 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
29 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 August 2009Return made up to 10/08/09; full list of members (3 pages)
19 August 2009Return made up to 10/08/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from, the crewyards cringle road, stoke rochford, grantham, lincolnshire, NG33 5EF (1 page)
21 July 2009Appointment terminated director and secretary kathleen morris (1 page)
21 July 2009Appointment terminated director and secretary kathleen morris (1 page)
21 July 2009Appointment terminated director ian hatton (1 page)
21 July 2009Appointment terminated director ian hatton (1 page)
21 July 2009Registered office changed on 21/07/2009 from, the crewyards cringle road, stoke rochford, grantham, lincolnshire, NG33 5EF (1 page)
21 July 2009Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page)
18 May 2009Appointment terminated secretary aili somero sorenson (1 page)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2009Appointment terminated secretary aili somero sorenson (1 page)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 January 2009Director appointed peter wesslau (2 pages)
2 January 2009Director and secretary appointed aili eva margareta somero sorenson (2 pages)
2 January 2009Director appointed anders dahl (2 pages)
2 January 2009Director appointed anders dahl (2 pages)
2 January 2009Director and secretary appointed aili eva margareta somero sorenson (2 pages)
2 January 2009Director appointed peter wesslau (2 pages)
8 December 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
8 December 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
12 August 2008Return made up to 10/08/08; full list of members (3 pages)
12 August 2008Return made up to 10/08/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
6 September 2007Return made up to 10/08/07; full list of members (2 pages)
6 September 2007Return made up to 10/08/07; full list of members (2 pages)
29 June 2007Registered office changed on 29/06/07 from: unit 3 the crew yards home farm, cringle road, stoke rochford, grantham, lincolnshire NG33 5EF (1 page)
29 June 2007Registered office changed on 29/06/07 from: unit 3 the crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
27 April 2007Registered office changed on 27/04/07 from: springfield house, springfield road, grantham, lincolnshire NG31 7BG (1 page)
27 April 2007Registered office changed on 27/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 3 castlegate, grantham, lincolnshire, NG31 6SF (1 page)
12 January 2006Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
10 August 2005Incorporation (18 pages)
10 August 2005Incorporation (18 pages)