Company NameOroko Ltd
DirectorMichael David Webb
Company StatusActive
Company Number07910617
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Previous NameIntelsure Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael David Webb
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(same day as company formation)
RoleInsurance Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Antony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(4 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Contact

Websitewww.oroko.co.uk

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£66,426
Net Worth-£15,878
Cash£8,871
Current Liabilities£69,461

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

25 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
9 November 2022Termination of appointment of Antony Philip Dawson Lancaster as a director on 17 January 2022 (1 page)
16 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 February 2020Register inspection address has been changed to Healix House Esher Green Esher Surrey KT10 8AB (1 page)
23 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
25 January 2018Change of details for Mr Michael David Webb as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Registered office address changed from 102 George Street Croydon Surrey CR9 6HD to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 17 January 2018 (1 page)
20 November 2017Director's details changed for Mr Michael David Webb on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Michael David Webb on 20 November 2017 (2 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2017Solvency Statement dated 30/12/16 (1 page)
21 August 2017Solvency Statement dated 30/12/16 (1 page)
21 August 2017Statement by Directors (1 page)
21 August 2017Statement of capital on 21 August 2017
  • GBP 100
(3 pages)
21 August 2017Statement by Directors (1 page)
21 August 2017Statement of capital on 21 August 2017
  • GBP 100
(3 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(4 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(4 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(4 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
(4 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
(4 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
28 May 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
28 May 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
5 February 2013Register inspection address has been changed from C/O C/O Allianz Global Assistance 102 George Street Croydon Surrey CR9 1AJ England (1 page)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 February 2013Register inspection address has been changed from C/O C/O Allianz Global Assistance 102 George Street Croydon Surrey CR9 1AJ England (1 page)
2 October 2012Registered office address changed from 21 Downs Way Tadworth Surrey KT20 5DH England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 21 Downs Way Tadworth Surrey KT20 5DH England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 21 Downs Way Tadworth Surrey KT20 5DH England on 2 October 2012 (1 page)
7 August 2012Appointment of Mr Antony Philip Dawson Lancaster as a director (2 pages)
7 August 2012Register inspection address has been changed (1 page)
7 August 2012Register inspection address has been changed (1 page)
7 August 2012Appointment of Mr Antony Philip Dawson Lancaster as a director (2 pages)
21 May 2012Company name changed intelsure LTD\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Company name changed intelsure LTD\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)