Company NameOui Management Limited
DirectorsSteven Patrick Dellar and Mannika Malhotra
Company StatusActive
Company Number08170063
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Patrick Dellar
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleService Provider
Country of ResidencePortugal
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMrs Mannika Malhotra
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(11 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameAli Reza Kavoussi
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameJulia Kisla Taylor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMr Barrie Duncan Heath
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2018)
RoleAgent
Country of ResidenceEngland
Correspondence AddressGordon Dadds Corporate Services Limited
6 Agar Street
London
WC2N 4HN
Director NameMr Michael William Anthony Owen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 2022)
RoleManagement Consultant
Country of ResidenceGermany
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Tom Watson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed30 December 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2018)
Correspondence Address6 Agar Street
London
WC2N 4HN

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£12,628
Cash£33,319
Current Liabilities£30,946

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
27 October 2020Cessation of Gerald Marie as a person with significant control on 30 September 2020 (1 page)
5 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
5 August 2020Change of details for Gerald Marie as a person with significant control on 3 August 2020 (2 pages)
5 August 2020Change of details for Mr Steven Patrick Dellar as a person with significant control on 3 August 2020 (2 pages)
1 July 2020Notification of Steven Patrick Dellar as a person with significant control on 1 July 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 July 2018Cessation of Ronald Burkle as a person with significant control on 11 April 2018 (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
9 July 2018Notification of Gerald Marie as a person with significant control on 11 April 2018 (2 pages)
27 June 2018Director's details changed for Mr Michael Owen on 27 June 2018 (2 pages)
18 May 2018Registered office address changed from 12 Leigh Carr Helmet Row London EC1V 3QJ England to 12 Helmet Row London EC1V 3QJ on 18 May 2018 (1 page)
15 May 2018Termination of appointment of Ali Reza Kavoussi as a director on 9 April 2018 (1 page)
15 May 2018Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 15 May 2018 (1 page)
15 May 2018Termination of appointment of Julia Kisla Taylor as a director on 9 April 2018 (1 page)
15 May 2018Appointment of Mr Michael Owen as a director on 10 April 2018 (2 pages)
15 May 2018Termination of appointment of Barrie Duncan Heath as a director on 10 April 2018 (1 page)
15 May 2018Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 12 Leigh Carr Helmet Row London EC1V 3QJ on 15 May 2018 (1 page)
11 May 2018Appointment of Mr Tom Watson as a director on 1 May 2018 (2 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 August 2017Cessation of Rosbery Investment Limited as a person with significant control on 14 December 2016 (1 page)
16 August 2017Notification of Ronald Burkle as a person with significant control on 14 December 2016 (2 pages)
16 August 2017Cessation of Rosbery Investment Limited as a person with significant control on 14 December 2016 (1 page)
16 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
16 August 2017Notification of Ronald Burkle as a person with significant control on 14 December 2016 (2 pages)
19 January 2017Appointment of Mr Barrie Duncan Heath as a director on 10 January 2017 (2 pages)
19 January 2017Appointment of Mr Barrie Duncan Heath as a director on 10 January 2017 (2 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
4 July 2016Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
4 July 2016Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
14 January 2016Appointment of Julia Kisla Taylor as a director on 30 December 2015 (2 pages)
14 January 2016Appointment of Ali Reza Kavoussi as a director on 30 December 2015 (2 pages)
14 January 2016Appointment of Ali Reza Kavoussi as a director on 30 December 2015 (2 pages)
14 January 2016Appointment of Julia Kisla Taylor as a director on 30 December 2015 (2 pages)
13 January 2016Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 30 December 2015 (2 pages)
13 January 2016Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 13 January 2016 (1 page)
13 January 2016Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 30 December 2015 (2 pages)
13 January 2016Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Soobaschand Seebaluck as a director on 30 December 2015 (1 page)
13 January 2016Termination of appointment of Soobaschand Seebaluck as a director on 30 December 2015 (1 page)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 December 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
3 December 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)