OUI MANAGEMENT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewNotification of White Street Investments - Fzco as a person with significant control on 2024-06-05

View Document

29/05/2529 May 2025 NewChange of details for Mr Steven Patrick Dellar as a person with significant control on 2024-06-05

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

29/01/2529 January 2025 Registered office address changed from 12 Helmet Row London EC1V 3QJ England to Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ on 2025-01-29

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Appointment of Mrs Mannika Malhotra as a director on 2023-09-20

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

20/07/2320 July 2023 Change of details for Mr Steven Patrick Dellar as a person with significant control on 2022-11-14

View Document

13/07/2313 July 2023 Notification of Helix Fort Limited as a person with significant control on 2022-11-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Termination of appointment of Michael William Anthony Owen as a director on 2022-11-11

View Document

15/11/2215 November 2022 Termination of appointment of Tom Watson as a director on 2022-11-11

View Document

14/11/2214 November 2022 Appointment of Mr Steven Patrick Dellar as a director on 2022-10-28

View Document

11/11/2211 November 2022 Change of details for Mr Steven Patrick Dellar as a person with significant control on 2022-11-10

View Document

11/11/2211 November 2022 Sub-division of shares on 2022-10-28

View Document

10/11/2210 November 2022 Change of details for Mr Steven Patrick Dellar as a person with significant control on 2022-11-10

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / GERALD MARIE / 03/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN PATRICK DELLAR / 03/08/2020

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PATRICK DELLAR

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CESSATION OF RONALD BURKLE AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MARIE

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN / 27/06/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 12 LEIGH CARR HELMET ROW LONDON EC1V 3QJ ENGLAND

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR MICHAEL OWEN

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY GORDON DADDS CORPORATE SERVICES LIMITED

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR BARRIE HEATH

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA KISLA TAYLOR

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALI KAVOUSSI

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR TOM WATSON

View Document

24/10/1724 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD BURKLE

View Document

16/08/1716 August 2017 CESSATION OF ROSBERY INVESTMENT LIMITED AS A PSC

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR BARRIE DUNCAN HEATH

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM C/O GORDON DADDS LLP 6 AGAR STREET LONDON WC2N 4HN ENGLAND

View Document

06/04/166 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED / 05/04/2016

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED JULIA KISLA TAYLOR

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED ALI REZA KAVOUSSI

View Document

13/01/1613 January 2016 CORPORATE SECRETARY APPOINTED GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR SOOBASCHAND SEEBALUCK

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM GROUND FLOOR RIGHT 64 PAUL STREET LONDON EC2A 4NG

View Document

14/08/1514 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

01/09/141 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company