UKBizDB.co.uk

DEKRA ORGANISATIONAL RELIABILITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dekra Organisational Reliability Limited. The company was founded 20 years ago and was given the registration number SC257198. The firm's registered office is in WESTHILL. You can find them at Pavilion 14 Abercrombie Court, Arnhall Business Park, Westhill, Aberdeenshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEKRA ORGANISATIONAL RELIABILITY LIMITED
Company Number:SC257198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2003
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pavilion 14 Abercrombie Court, Arnhall Business Park, Westhill, Aberdeenshire, Scotland, AB32 6FE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion 14, Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director30 November 2019Active
Pavilion 14, Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director02 September 2019Active
Pavilion 14, Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director30 November 2019Active
23 Manton Road, Lincoln, LN2 2JL

Secretary20 February 2008Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Nominee Secretary07 October 2003Active
66 Queen's Road, Aberdeen, AB15 4YE

Corporate Secretary01 August 2007Active
Optimus House, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director07 December 2011Active
Optimus House, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director01 July 2015Active
Optimus House, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director01 July 2015Active
Optimus House, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director19 December 2012Active
96 Carnie Avenue, Elrick, Westhill, AB32 6HT

Director07 October 2003Active
Springfield Steading, Netherley, Aberdeenshire, AB39 3RY

Director07 October 2003Active
Optimus House, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director19 December 2012Active
23 Manton Road, Lincoln, LN2 2JL

Director06 November 2006Active
Optimus House, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director19 December 2012Active
Optimus House, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director19 December 2012Active
Optimus House, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE

Director04 February 2016Active

People with Significant Control

Dekra Uk Limited
Notified on:01 July 2018
Status:Active
Country of residence:United Kingdom
Address:Phi House, Enterprise Road, Southampton, United Kingdom, SO16 7NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Optimus Seventh Generation Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Optimus House, Prospect House, Westhill, United Kingdom, AB32 6FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-31Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-07Dissolution

Dissolution application strike off company.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Address

Change registered office address company with date old address new address.

Download
2020-05-04Accounts

Accounts with accounts type small.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-06-10Accounts

Accounts with accounts type small.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type small.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type small.

Download
2017-06-30Change of name

Certificate change of name company.

Download
2016-11-24Auditors

Auditors resignation company.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.