OURKOM LTD

4 Longwalk Road 4 Longwalk Road, Uxbridge, UB11 1FE, England
StatusLIQUIDATION
Company No.09157486
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

OURKOM LTD is an liquidation private limited company with number 09157486. It was incorporated 9 years, 10 months, 16 days ago, on 01 August 2014. The company address is 4 Longwalk Road 4 Longwalk Road, Uxbridge, UB11 1FE, England.



Company Fillings

Liquidation compulsory appointment liquidator

Date: 07 Jun 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Dec 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2021

Action Date: 10 Aug 2021

Category: Capital

Type: SH01

Capital : 97,173 GBP

Date: 2021-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Newell

Change date: 2021-02-15

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew William Newell

Change date: 2021-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-23

Charge number: 091574860001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE

Change date: 2019-09-17

Old address: 3 Shortlands London W6 8DA England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew William Newell

Notification date: 2018-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-16

Psc name: Estela Sari

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-16

Psc name: Estela Miguel Sari

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saqlain Shakir

Termination date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Estela Miguel Sari

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Estela Miguel Sari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

Old address: 14 Hill View Borough Green Kent TN15 8HB

New address: 3 Shortlands London W6 8DA

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-15

Officer name: Mr Andrew William Newell

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: Estela Sari

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Saqlain Shakir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Estela Miguel Sari

Appointment date: 2014-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-22

New address: 14 Hill View Borough Green Kent TN15 8HB

Old address: 14 Hill View Borough Green Kent TN15 8HB England

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Estela Miguel Sari

Change date: 2014-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Estela Sari

Change date: 2014-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

New address: 14 Hill View Borough Green Kent TN15 8HB

Old address: 14 Hill View Borough Green Sevenoaks Kent TN15 8HB England

Change date: 2014-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-22

New address: 14 Hill View Borough Green Kent TN15 8HB

Old address: 14 Hill View Kent TN15 8HB England

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ41 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09447391
Status:LIQUIDATION
Category:Private Limited Company

COASTAL CATERING UK LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:10607328
Status:ACTIVE
Category:Private Limited Company

HI HAIR SHOTTS LIMITED

13 STATION ROAD,LANARKSHIRE,ML7 5EB

Number:SC318398
Status:ACTIVE
Category:Private Limited Company

J L ENTERPRISE (NORTH WEST) LIMITED

145-147 YORKSHIRE STREET,BURNLEY,BB11 3BW

Number:11475121
Status:ACTIVE
Category:Private Limited Company

MAX SPACE CONSTRUCTION LTD

IRONMASTER HOUSE,SHREWSBURY,SY1 1XF

Number:11229234
Status:ACTIVE
Category:Private Limited Company

SHARRY INVESTMENT LIMITED

126A TOWER BRIDGE ROAD,LONDON,SE1 3NG

Number:07054595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source