This company is commonly known as Dalet Ooyala Uk Limited. The company was founded 26 years ago and was given the registration number 03481432. The firm's registered office is in BASINGSTOKE. You can find them at Network House, Basing View, Basingstoke, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | DALET OOYALA UK LIMITED |
---|---|---|
Company Number | : | 03481432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Network House, Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4HG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grosvenor House Office 1f10, Basing View, Basingstoke, England, RG21 4HG | Director | 29 February 2024 | Active |
16 Rue Escudier, Boulogne Billancourt 92100, France, FOREIGN | Secretary | 16 December 1997 | Active |
41 Rue Du Marechal Lelerc, St Maurice, France, | Secretary | 01 July 2002 | Active |
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ | Corporate Secretary | 20 December 2010 | Active |
Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Corporate Secretary | 02 July 2008 | Active |
64 Clifton Street, London, EC2A 4HB | Corporate Secretary | 08 June 2004 | Active |
119 Avenue Andre Morizet, Boulogne Billancourt 92100, France, FOREIGN | Director | 16 December 1997 | Active |
Network House, Basing View, Basingstoke, United Kingdom, RG21 4HG | Director | 19 July 2019 | Active |
Grosvenor House Office 1f10, Basing View, Basingstoke, England, RG21 4HG | Director | 30 August 2023 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 17 May 2006 | Active |
62 Elm Road, New Malden, KT3 3HH | Director | 01 January 2001 | Active |
101 Greenhill, Prince Arthur Road, London, NW3 5TY | Director | 01 October 2001 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 08 June 2004 | Active |
Dalet Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 16-18, Rue Rivay, Levallois-Perret, France, 92300 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Resolution | Resolution. | Download |
2024-02-22 | Incorporation | Memorandum articles. | Download |
2024-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.