Background WavePink WaveYellow Wave

O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED (05152347)

O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED (05152347) is an active UK company. incorporated on 14 June 2004. with registered office in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED has been registered for 21 years. Current directors include CHATWIN, Simon Terence, O'CONNOR, John Christopher, O'ROURKE, Cathal Halligan and 1 others.

Company Number
05152347
Status
active
Type
ltd
Incorporated
14 June 2004
Age
21 years
Address
Bridge Place Anchor Boulevard, Dartford, DA2 6SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHATWIN, Simon Terence, O'CONNOR, John Christopher, O'ROURKE, Cathal Halligan, O'ROURKE, Raymond Gabriel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED

O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED is an active company incorporated on 14 June 2004 with the registered office located in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05152347

LTD Company

Age

21 Years

Incorporated 14 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

SHELFCO (NO. 2991) LIMITED
From: 14 June 2004To: 15 October 2004
Contact
Address

Bridge Place Anchor Boulevard Admirals Park Crossways Dartford, DA2 6SN,

Timeline

52 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Sept 11
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Apr 15
Funding Round
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Jun 17
Director Left
Jul 17
New Owner
Jul 17
Funding Round
Apr 18
Funding Round
Dec 18
Funding Round
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Left
Oct 24
Director Left
Jul 25
10
Funding
37
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

RUELLE, Helen Elizabeth

Active
Crossways Business Park, DartfordDA2 6SN
Secretary
Appointed 13 Feb 2026

CHATWIN, Simon Terence

Active
Anchor Boulevard, DartfordDA2 6SN
Born February 1980
Director
Appointed 03 Aug 2023

O'CONNOR, John Christopher

Active
Anchor Boulevard, DartfordDA2 6SN
Born December 1965
Director
Appointed 14 Dec 2015

O'ROURKE, Cathal Halligan

Active
Anchor Boulevard, DartfordDA2 6SN
Born March 1977
Director
Appointed 30 Jun 2023

O'ROURKE, Raymond Gabriel

Active
Anchor Boulevard, DartfordDA2 6SN
Born January 1947
Director
Appointed 29 Oct 2004

JOHNSON, Dennis Arthur

Resigned
The Gleanings, Gleanings Mews, RochesterME1 1UF
Secretary
Appointed 29 Oct 2004
Resigned 23 Jul 2007

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 6QN
Secretary
Appointed 23 Jul 2007
Resigned 28 May 2010

STYANT, Teresa Ann

Resigned
Bridge Place Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 28 May 2010
Resigned 29 Jun 2016

TURNER, Robert Edward

Resigned
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 29 Jun 2016
Resigned 13 Feb 2026

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 14 Jun 2004
Resigned 29 Oct 2004

BAKER, Rowan Clare

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1973
Director
Appointed 22 Sept 2020
Resigned 27 Sept 2024

COLEBY, Steve

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1973
Director
Appointed 14 Dec 2015
Resigned 30 Jun 2017

COLLINS, Paul Cornelius

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born December 1959
Director
Appointed 22 Mar 2010
Resigned 07 Aug 2014

DEMPSEY, Bernard Anthony

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born February 1949
Director
Appointed 29 Oct 2004
Resigned 01 Sept 2011

DYE, Barry

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1958
Director
Appointed 01 Jul 2016
Resigned 20 Dec 2019

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Born April 1955
Director
Appointed 23 Jul 2007
Resigned 22 Mar 2010

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Born April 1955
Director
Appointed 19 Feb 2007
Resigned 04 Jun 2007

IGOE, Madeleina

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born June 1975
Director
Appointed 20 Dec 2019
Resigned 01 Jul 2025

JOHNSON, Dennis Arthur

Resigned
The Gleanings, Gleanings Mews, RochesterME1 1UF
Born September 1948
Director
Appointed 29 Oct 2004
Resigned 23 Jul 2007

LOFTUS, Gerard

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1960
Director
Appointed 07 Dec 2015
Resigned 07 May 2020

MCGEENEY, Declan James

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born July 1978
Director
Appointed 14 Dec 2015
Resigned 20 Dec 2019

MCINTYRE, Alexander Stewart

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1956
Director
Appointed 27 May 2015
Resigned 22 Sept 2020

MCNERNEY, Paul William

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born January 1977
Director
Appointed 14 Dec 2015
Resigned 20 Dec 2019

MURRAY, Joshua Jon

Resigned
Crossways Business Park, DartfordDA2 6SN
Born April 1976
Director
Appointed 20 Dec 2019
Resigned 30 Jun 2023

O'ROURKE, Hubert Desmond

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born May 1949
Director
Appointed 29 Oct 2004
Resigned 17 Jul 2024

PURVES, Stuart Robert

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1981
Director
Appointed 14 Dec 2015
Resigned 01 Jul 2016

RICHARDS, Ceri

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1958
Director
Appointed 14 Dec 2015
Resigned 31 May 2017

SHEFFIELD, Paul

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born May 1961
Director
Appointed 14 Dec 2015
Resigned 31 Mar 2017

TUCKETT, Callum Mitchell

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1974
Director
Appointed 14 Dec 2015
Resigned 01 Jul 2016

TUCKETT, Callum Mitchell

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1974
Director
Appointed 07 Aug 2014
Resigned 27 May 2015

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 14 Jun 2004
Resigned 29 Oct 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Raymond Gabriel O'Rourke

Active
Crossways Business Park, DartfordDA2 6SN
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Mar 2021

Mr Hubert Desmond O'Rourke

Active
Anchor Boulevard, DartfordDA2 6SN
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021

Mr James Fairweather Edmondson

Ceased
Level 4, St HelierJE2 3BX
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Secretary Company With Name Date
20 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Resolution
3 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Resolution
4 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Resolution
18 January 2016
RESOLUTIONSResolutions
Resolution
18 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Resolution
23 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Resolution
12 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company
8 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Resolution
25 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
25 September 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Group
14 September 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
225Change of Accounting Reference Date
Legacy
10 November 2004
287Change of Registered Office
Certificate Change Of Name Company
15 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2004
NEWINCIncorporation