Background WavePink WaveYellow Wave

OURACK WIND FARM ONE LIMITED (05532689)

OURACK WIND FARM ONE LIMITED (05532689) is an active UK company. incorporated on 10 August 2005. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OURACK WIND FARM ONE LIMITED has been registered for 20 years. Current directors include DISBERRY, Rhona Ingrid Ellen, KLEEREBEZEM, Jaap.

Company Number
05532689
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
5th Floor 70, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DISBERRY, Rhona Ingrid Ellen, KLEEREBEZEM, Jaap
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OURACK WIND FARM ONE LIMITED

OURACK WIND FARM ONE LIMITED is an active company incorporated on 10 August 2005 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OURACK WIND FARM ONE LIMITED was registered 20 years ago.(SIC: 35110)

Status

active

Active since 20 years ago

Company No

05532689

LTD Company

Age

20 Years

Incorporated 10 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ORMONDE PROJECT COMPANY LIMITED
From: 10 August 2005To: 24 November 2014
Contact
Address

5th Floor 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

First Floor 1 Tudor Street London EC4Y 0AH
From: 15 May 2013To: 27 April 2021
, Bridge End, Hexham, Northumberland, NE46 4NU
From: 10 August 2005To: 15 May 2013
Timeline

23 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
May 10
Director Left
May 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 17
Director Left
Oct 17
Funding Round
Dec 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

DISBERRY, Rhona Ingrid Ellen

Active
70, LondonEC3A 8BE
Born March 1977
Director
Appointed 15 Oct 2024

KLEEREBEZEM, Jaap

Active
70, LondonEC3A 8BE
Born November 1961
Director
Appointed 15 Mar 2023

ANNIS, Michael Cedric

Resigned
Bescaby House, Waltham On The WoldsLE14 4AB
Secretary
Appointed 10 Aug 2005
Resigned 28 Mar 2006

ELLIOTT, Graham Thomas

Resigned
Harris Mill, RedruthTR16 4JG
Secretary
Appointed 01 Jan 2014
Resigned 31 Oct 2014

MORRIS, Kathleen

Resigned
No 43 Flat 6 Falcon Avenue, EdinburghEH10 4AL
Secretary
Appointed 30 Jun 2006
Resigned 01 Jul 2009

SOMERO SORENSON, Aili Eva Margareta

Resigned
Salagatan 17, Spanga
Secretary
Appointed 17 Dec 2008
Resigned 26 Mar 2009

SUTTON, Caroline Mary

Resigned
3 Old Station Yard, BournePE10 0NL
Secretary
Appointed 28 Mar 2006
Resigned 30 Jun 2006

VAN MANSFELD, Jonas

Resigned
70, LondonEC3A 8BE
Secretary
Appointed 11 Jul 2016
Resigned 17 Sept 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Aug 2005
Resigned 10 Aug 2005

ANNIS, Michael Cedric

Resigned
Bescaby House, Waltham On The WoldsLE14 4AB
Born July 1964
Director
Appointed 10 Aug 2005
Resigned 28 Mar 2006

DAHL, Anders

Resigned
Styrbordsvaegen 6, Saltsjo-Boo
Born September 1957
Director
Appointed 17 Dec 2008
Resigned 15 Apr 2013

ELMAS, Alper

Resigned
Evenemangsgatan 13 C, Solna
Born December 1976
Director
Appointed 01 Jul 2015
Resigned 04 Nov 2022

FRIEDRICHS, Georg

Resigned
Schmidst-Ott-Str, Berlin
Born February 1969
Director
Appointed 16 Apr 2013
Resigned 28 Jan 2014

GUY, Piers Basil

Resigned
Pendeen, PenzanceTR19 7TS
Born December 1969
Director
Appointed 01 Jan 2014
Resigned 30 Sept 2017

HATTON, Ian Raymond

Resigned
Howdale Farm, GranthamNG32 2BJ
Born April 1956
Director
Appointed 10 Aug 2005
Resigned 01 Jun 2009

LOVGREN, Peter

Resigned
Tornlundsgatan 2 B, Uppsala
Born April 1967
Director
Appointed 27 Apr 2010
Resigned 15 Apr 2013

MACMILLAN, David

Resigned
47 Lowther Road, LondonSW13 9NT
Born February 1952
Director
Appointed 19 Apr 2006
Resigned 16 Nov 2007

MORRIS, Kathleen

Resigned
No 43 Flat 6 Falcon Avenue, EdinburghEH10 4AL
Born October 1951
Director
Appointed 19 Apr 2006
Resigned 01 Jul 2009

NILSSON, Sandra Grauers

Resigned
70, LondonEC3A 8BE
Born August 1972
Director
Appointed 01 Jul 2017
Resigned 15 Mar 2023

PYTEL, Anna Barbara

Resigned
Invalidenstr, Berlin
Born March 1979
Director
Appointed 01 Jan 2014
Resigned 01 Jul 2015

SOMERO SORENSON, Aili Eva Margareta

Resigned
Salagatan 17, Spanga
Born November 1965
Director
Appointed 17 Dec 2008
Resigned 27 Apr 2010

VAN BAVEL, Ruben Roeland

Resigned
70, LondonEC3A 8BE
Born November 1986
Director
Appointed 15 Mar 2023
Resigned 15 Oct 2024

WESSLAU, Peter Johan

Resigned
Cleveland Road, LondonSW13 0AA
Born September 1969
Director
Appointed 17 Dec 2008
Resigned 28 Jan 2014

ZURAWSKI, Robert

Resigned
70, LondonEC3A 8BE
Born March 1976
Director
Appointed 04 Nov 2022
Resigned 15 Mar 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Aug 2005
Resigned 10 Aug 2005

Persons with significant control

1

Tudor Street, LondonEC4Y 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2022
TM01Termination of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Certificate Change Of Name Company
24 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
12 November 2013
DS02DS02
Gazette Notice Voluntary
5 November 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 October 2013
DS01DS01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
225Change of Accounting Reference Date
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Legacy
29 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
27 April 2007
287Change of Registered Office
Legacy
2 November 2006
288cChange of Particulars
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288cChange of Particulars
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Incorporation Company
10 August 2005
NEWINCIncorporation