Company NameOricom Limited
Company StatusActive
Company NumberSC341694
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)

Business Activity

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

Directors

Director NameGavin John Brown
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleProduction Executive
Country of ResidenceScotland
Correspondence Address21 Stanley Road
Saltcoats
Ayrshire
KA21 5BB
Scotland
Director NameAdam Paul Sharoudi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 10 months
RoleSales Executive
Country of ResidenceScotland
Correspondence Address11 Nethan Street
Motherwell
Lanarkshire
ML1 3TE
Scotland
Secretary NameAdam Paul Sharoudi
NationalityBritish
StatusCurrent
Appointed23 July 2008(3 months after company formation)
Appointment Duration15 years, 9 months
RoleSales Executive
Correspondence Address11 Nethan Street
Motherwell
Lanarkshire
ML1 3TE
Scotland
Director NameMr Simon Agnew
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameMs Stephanie Louise Brown
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameSheila Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleAccounts Clerkess
Correspondence Address31 Kilwinning Road
Irvine
Ayrshire
KA12 8RT
Scotland
Director NameDavid Fyfe Bailey
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleTechnical Executive
Country of ResidenceScotland
Correspondence Address12 Auchengate Crescent
Auchengate
Ayrshire
KA11 5BA
Scotland
Director NameAdam Paul Sharoudi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(3 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2008)
RoleSales Executive
Correspondence Address25 Saughtree Avenue
Saltcoats
Ayrshire
KA21 6BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameW.G. Dickson & Co Ltd (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland

Contact

Websitewww.oricom.co.uk/
Email address[email protected]
Telephone0800 8495222
Telephone regionFreephone

Location

Registered Address1 Cockburn Place
Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£115,594
Cash£768,467
Current Liabilities£1,041,073

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (3 days from now)

Charges

7 October 2020Delivered on: 16 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
12 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
9 December 2021Appointment of Ms Stephanie Brown as a director on 1 December 2021 (2 pages)
9 December 2021Appointment of Mr Simon Agnew as a director on 1 December 2021 (2 pages)
5 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
16 October 2020Registration of charge SC3416940001, created on 7 October 2020 (18 pages)
28 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
28 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
11 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
10 May 2018Change of details for Mr Gavin John Brown as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Change of details for Mr Adam Paul Sharoudi as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
31 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
2 December 2015Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 2 December 2015 (1 page)
2 December 2015Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 2 December 2015 (1 page)
2 December 2015Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 2 December 2015 (1 page)
14 July 2015Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 14 July 2015 (1 page)
14 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 November 2013Cancellation of shares. Statement of capital on 22 November 2013
  • GBP 2
(4 pages)
22 November 2013Cancellation of shares. Statement of capital on 22 November 2013
  • GBP 2
(4 pages)
15 November 2013Purchase of own shares. (3 pages)
15 November 2013Purchase of own shares. (3 pages)
5 November 2013Termination of appointment of David Bailey as a director (1 page)
5 November 2013Termination of appointment of David Bailey as a director (1 page)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Secretary's details changed for Adam Paul Sharoudi on 21 April 2011 (2 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
13 May 2011Secretary's details changed for Adam Paul Sharoudi on 21 April 2011 (2 pages)
17 January 2011Registered office address changed from 152a High Street, Irvine Ayrshire KA12 8AN on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 152a High Street, Irvine Ayrshire KA12 8AN on 17 January 2011 (1 page)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Gavin John Brown on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Gavin John Brown on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Adam Paul Sharoudi on 21 April 2010 (2 pages)
22 April 2010Director's details changed for David Fyfe Bailey on 21 April 2010 (2 pages)
22 April 2010Director's details changed for David Fyfe Bailey on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Adam Paul Sharoudi on 21 April 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Appointment terminated director adam sharoudi (1 page)
11 May 2009Return made up to 21/04/09; full list of members (4 pages)
11 May 2009Return made up to 21/04/09; full list of members (4 pages)
11 May 2009Appointment terminated director adam sharoudi (1 page)
15 August 2008Director and secretary appointed adam paul sharoudi (2 pages)
15 August 2008Appointment terminated secretary W.G. dickson & co LTD (1 page)
15 August 2008Director and secretary appointed adam paul sharoudi (2 pages)
15 August 2008Appointment terminated secretary W.G. dickson & co LTD (1 page)
18 June 2008Appointment terminated director sheila anderson (1 page)
18 June 2008Appointment terminated director sheila anderson (1 page)
18 June 2008Director appointed adam paul sharoudi (2 pages)
18 June 2008Director appointed david fyfe bailey (2 pages)
18 June 2008Director appointed david fyfe bailey (2 pages)
18 June 2008Director appointed gavin john brown (2 pages)
18 June 2008Director appointed adam paul sharoudi (2 pages)
18 June 2008Director appointed gavin john brown (2 pages)
7 May 2008Director appointed sheila anderson (2 pages)
7 May 2008Secretary appointed W.G. dickson & co LTD (2 pages)
7 May 2008Secretary appointed W.G. dickson & co LTD (2 pages)
7 May 2008Director appointed sheila anderson (2 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 April 2008Appointment terminated secretary brian reid LTD. (1 page)
28 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 April 2008Appointment terminated secretary brian reid LTD. (1 page)
21 April 2008Incorporation (18 pages)
21 April 2008Incorporation (18 pages)