Company NameOWK Holdings Limited
Company StatusDissolved
Company Number07492353
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamesResidumm Resources Limited and Residium Resources (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Richard Othen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address105 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JA
Secretary NameMr Clive Richard Othen
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address105 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JA
Director NameMr Nicholas David Watson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairbourne The Close
Rose Valley
Brentwood
Essex
CM14 4JA
Director NameMr Max Knight
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

34 at £1Clive Richard Othen
34.00%
Ordinary
33 at £1Max Knight
33.00%
Ordinary
33 at £1Nick Watson
33.00%
Ordinary

Financials

Year2014
Net Worth-£668
Cash£12
Current Liabilities£680

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
2 April 2020Confirmation statement made on 13 January 2020 with no updates (2 pages)
26 March 2020Application to strike the company off the register (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Company name changed residium resources (uk) LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 100
(3 pages)
9 November 2015Appointment of Mr Max Knight as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Max Knight as a director on 9 November 2015 (2 pages)
9 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 100
(3 pages)
9 November 2015Company name changed residium resources (uk) LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Secretary's details changed for Mr Clive Richard Othen on 24 October 2013 (1 page)
13 January 2014Director's details changed for Mr Clive Richard Othen on 24 October 2013 (2 pages)
13 January 2014Secretary's details changed for Mr Clive Richard Othen on 24 October 2013 (1 page)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Director's details changed for Mr Clive Richard Othen on 24 October 2013 (2 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
2 October 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
2 October 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 October 2013 (1 page)
2 October 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
2 October 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 October 2013 (1 page)
19 June 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
19 June 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
19 April 2011Appointment of Mr Nicholas David Watson as a director (3 pages)
19 April 2011Appointment of Mr Nicholas David Watson as a director (3 pages)
2 February 2011Company name changed residumm resources LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26
(2 pages)
2 February 2011Change of name notice (1 page)
2 February 2011Company name changed residumm resources LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26
(2 pages)
2 February 2011Change of name notice (1 page)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)