DALET OOYALA UK LIMITED

Register to unlock more data on OkredoRegister

DALET OOYALA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03481432

Incorporation date

16/12/1997

Size

Small

Contacts

Registered address

Registered address

Halkin Suite 3.04 1-2 Paris Gardens, London SE1 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1997)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon18/02/2026
Registration of charge 034814320005, created on 2026-02-11
dot icon16/01/2026
Termination of appointment of Santiago Solanas as a director on 2025-12-31
dot icon18/07/2025
Appointment of Tamara Gailsharp Saunders as a director on 2025-07-16
dot icon14/07/2025
Director's details changed for Mr Santiago Solanas on 2024-02-29
dot icon01/07/2025
Accounts for a small company made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon04/02/2025
Registered office address changed from Grosvenor House Office 1F10 Basing View Basingstoke RG21 4HG England to Halkin Suite 3.04 1-2 Paris Gardens London SE1 8nd on 2025-02-04
dot icon16/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon18/04/2024
Accounts for a small company made up to 2023-12-31
dot icon05/03/2024
Termination of appointment of Carl Timothy Farrell as a director on 2024-03-01
dot icon29/02/2024
Appointment of Mr Santiago Solanas as a director on 2024-02-29
dot icon22/02/2024
Memorandum and Articles of Association
dot icon22/02/2024
Resolutions
dot icon13/02/2024
Registration of charge 034814320002, created on 2024-02-12
dot icon13/02/2024
Registration of charge 034814320003, created on 2024-02-12
dot icon13/02/2024
Registration of charge 034814320004, created on 2024-02-12
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon31/08/2023
Termination of appointment of Stephane Schlayen as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of David Lasry as a director on 2023-08-31
dot icon30/08/2023
Appointment of Mr Carl Timothy Farrell as a director on 2023-08-30
dot icon27/07/2023
Registered office address changed from Network House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to Grosvenor House Office 1F10 Basing View Basingstoke RG21 4HG on 2023-07-27
dot icon10/05/2023
Accounts for a small company made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon17/10/2022
Termination of appointment of Nicolas Rene Emile Breugnon as a director on 2022-10-15
dot icon08/08/2022
Notification of a person with significant control statement
dot icon08/08/2022
Cessation of Dalet Sa as a person with significant control on 2021-03-23
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon27/04/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon19/07/2019
Appointment of Mr Nicolas Rene Emile Breugnon as a director on 2019-07-19
dot icon11/07/2019
Resolutions
dot icon22/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/12/2018
Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to Network House Basing View Basingstoke Hampshire RG21 4HG on 2018-12-13
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon20/08/2018
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2018-07-05
dot icon12/04/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon22/11/2017
Auditor's resignation
dot icon19/06/2017
Accounts for a small company made up to 2016-12-31
dot icon23/05/2017
Resolutions
dot icon18/05/2017
Change of name notice
dot icon12/04/2017
Satisfaction of charge 1 in full
dot icon21/12/2016
Registered office address changed from 85-87 Bayham Street London NW1 0AG to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2016-12-21
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon21/12/2016
Register(s) moved to registered inspection location C/O C/O 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon10/12/2015
Director's details changed for David Lasry on 2015-09-01
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon13/01/2015
Director's details changed for Stephane Schlayen on 2015-01-13
dot icon13/01/2015
Director's details changed for David Lasry on 2015-01-13
dot icon02/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O C/O 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon19/12/2013
Registered office address changed from Suite 601 the Chandlery Westminster Bridge Road London SE1 7QY on 2013-12-19
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon14/01/2011
Register(s) moved to registered inspection location
dot icon14/01/2011
Secretary's details changed for Hanover Secretaries Limited on 2010-12-09
dot icon14/01/2011
Director's details changed for David Lasry on 2010-12-09
dot icon14/01/2011
Director's details changed for Stephane Schlayen on 2010-12-09
dot icon14/01/2011
Register inspection address has been changed
dot icon06/01/2011
Appointment of Castlegate Secretaries Limited as a secretary
dot icon06/01/2011
Termination of appointment of Hanover Secretaries Limited as a secretary
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 09/12/08; full list of members
dot icon17/06/2009
Secretary appointed hanover secretaries LIMITED
dot icon17/06/2009
Location of register of members
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Appointment terminated secretary kenwood secretaries LIMITED
dot icon23/01/2008
Return made up to 09/12/07; full list of members
dot icon19/08/2007
Full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 09/12/06; full list of members
dot icon04/01/2007
Secretary's particulars changed
dot icon04/01/2007
Location of debenture register
dot icon04/01/2007
Location of register of members
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Registered office changed on 28/03/06 from: suite 206 second floor friars house 157-168 blackfriars road london SE1 8EZ
dot icon09/12/2005
Return made up to 09/12/05; full list of members
dot icon09/12/2005
Secretary's particulars changed
dot icon09/12/2005
Location of debenture register
dot icon09/12/2005
Location of register of members
dot icon10/11/2005
Registered office changed on 10/11/05 from: 403 bankside lofts 65 hopton street london SE1 9GZ
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 16/12/04; full list of members
dot icon04/01/2005
Registered office changed on 04/01/05 from: 308 bankside lofts 65 hopton street london SE1 9JL
dot icon04/01/2005
Director resigned
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
New director appointed
dot icon23/08/2004
New secretary appointed
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
Secretary resigned
dot icon09/02/2004
Return made up to 16/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon20/12/2002
Return made up to 16/12/02; full list of members
dot icon20/12/2002
Registered office changed on 20/12/02 from: 1 allingham street london N1 8NX
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Registered office changed on 17/09/02 from: 16 arundel square london N7 8AT
dot icon23/08/2002
Registered office changed on 23/08/02 from: 1 allingham street london N1 8NX
dot icon23/08/2002
New secretary appointed
dot icon19/03/2002
Registered office changed on 19/03/02 from: greencoat house 183 clarence street kingston upon thames surrey KT1 1QT
dot icon16/01/2002
Return made up to 16/12/01; full list of members
dot icon07/12/2001
Director resigned
dot icon14/11/2001
New director appointed
dot icon14/11/2001
Registered office changed on 14/11/01 from: unit m/229 trident business centre 89 bickersteth road london SW17 9SH
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Director resigned
dot icon21/04/2001
Particulars of mortgage/charge
dot icon13/02/2001
Return made up to 16/12/00; full list of members
dot icon12/01/2001
New director appointed
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon10/12/1999
Return made up to 16/12/99; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon31/03/1999
Return made up to 16/12/98; full list of members
dot icon31/01/1999
Registered office changed on 31/01/99 from: unit m/229 trident business centre 89 bickersteth road london SW17 9SH
dot icon31/01/1999
Registered office changed on 31/01/99 from: knightsbridge house 197 knightsbridge, london SW7 1RB
dot icon16/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Carl Timothy
Director
30/08/2023 - 01/03/2024
1
Schlayen, Stephane
Director
08/06/2004 - 31/08/2023
1
Lasry, David
Director
17/05/2006 - 31/08/2023
1
Solanas, Santiago
Director
29/02/2024 - 31/12/2025
1
Saunders, Tamara Gailsharp
Director
16/07/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALET OOYALA UK LIMITED

DALET OOYALA UK LIMITED is an(a) Active company incorporated on 16/12/1997 with the registered office located at Halkin Suite 3.04 1-2 Paris Gardens, London SE1 8ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALET OOYALA UK LIMITED?

toggle

DALET OOYALA UK LIMITED is currently Active. It was registered on 16/12/1997 .

Where is DALET OOYALA UK LIMITED located?

toggle

DALET OOYALA UK LIMITED is registered at Halkin Suite 3.04 1-2 Paris Gardens, London SE1 8ND.

What does DALET OOYALA UK LIMITED do?

toggle

DALET OOYALA UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DALET OOYALA UK LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.