Company NameOurkom Ltd
DirectorAndrew William Newell
Company StatusLiquidation
Company Number09157486
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew William Newell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2018(3 years, 8 months after company formation)
Appointment Duration6 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMrs Estela Miguel Sari
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2014(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 2018)
RoleTelecom Consultants
Country of ResidenceEngland
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMrs Estela Miguel Sari
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2014(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 2018)
RoleTelecom Consultants
Country of ResidenceEngland
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Saqlain Shakir
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address86 Riverdene Road
Ilford
Essex
IG1 2EA

Location

Registered Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Charges

23 November 2020Delivered on: 25 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 December 2023Order of court to wind up (3 pages)
22 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
2 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
25 November 2021Statement of capital following an allotment of shares on 10 August 2021
  • GBP 97,173
(3 pages)
10 August 2021Confirmation statement made on 4 August 2021 with updates (5 pages)
27 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
1 March 2021Director's details changed for Mr Andrew William Newell on 15 February 2021 (2 pages)
1 March 2021Change of details for Mr Andrew William Newell as a person with significant control on 15 February 2021 (2 pages)
25 November 2020Registration of charge 091574860001, created on 23 November 2020 (41 pages)
27 October 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
27 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
17 September 2019Registered office address changed from 3 Shortlands London W6 8DA England to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 17 September 2019 (1 page)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 July 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
24 April 2018Termination of appointment of Estela Miguel Sari as a director on 16 April 2018 (1 page)
24 April 2018Notification of Andrew William Newell as a person with significant control on 16 April 2018 (2 pages)
24 April 2018Appointment of Mr Andrew William Newell as a director on 15 April 2018 (2 pages)
24 April 2018Termination of appointment of Estela Miguel Sari as a director on 16 April 2018 (1 page)
24 April 2018Cessation of Estela Sari as a person with significant control on 16 April 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
24 April 2018Termination of appointment of Saqlain Shakir as a director on 16 April 2018 (1 page)
24 April 2018Cessation of Estela Miguel Sari as a person with significant control on 16 April 2018 (1 page)
24 April 2018Registered office address changed from 14 Hill View Borough Green Kent TN15 8HB to 3 Shortlands London W6 8DA on 24 April 2018 (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 October 2017Notification of Estela Sari as a person with significant control on 1 August 2017 (2 pages)
31 October 2017Notification of Estela Sari as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
20 July 2016Appointment of Mr Saqlain Shakir as a director on 1 July 2016 (2 pages)
20 July 2016Appointment of Mr Saqlain Shakir as a director on 1 July 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
22 August 2014Director's details changed for Mrs Estela Sari on 22 August 2014 (3 pages)
22 August 2014Appointment of Mrs Estela Miguel Sari as a director on 10 August 2014 (2 pages)
22 August 2014Registered office address changed from 14 Hill View Kent TN15 8HB England to 14 Hill View Borough Green Kent TN15 8HB on 22 August 2014 (1 page)
22 August 2014Director's details changed for Mrs Estela Sari on 22 August 2014 (3 pages)
22 August 2014Director's details changed for Mrs Estela Miguel Sari on 22 August 2014 (3 pages)
22 August 2014Registered office address changed from 14 Hill View Kent TN15 8HB England to 14 Hill View Borough Green Kent TN15 8HB on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 14 Hill View Borough Green Kent TN15 8HB England to 14 Hill View Borough Green Kent TN15 8HB on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 14 Hill View Borough Green Sevenoaks Kent TN15 8HB England to 14 Hill View Borough Green Kent TN15 8HB on 22 August 2014 (1 page)
22 August 2014Director's details changed for Mrs Estela Miguel Sari on 22 August 2014 (3 pages)
22 August 2014Registered office address changed from 14 Hill View Borough Green Kent TN15 8HB England to 14 Hill View Borough Green Kent TN15 8HB on 22 August 2014 (1 page)
22 August 2014Appointment of Mrs Estela Miguel Sari as a director on 10 August 2014 (2 pages)
22 August 2014Registered office address changed from 14 Hill View Borough Green Sevenoaks Kent TN15 8HB England to 14 Hill View Borough Green Kent TN15 8HB on 22 August 2014 (1 page)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)