TDELTAS LIMITED

30 Upper High Street 30 Upper High Street, Oxfordshire, OX9 3EZ
StatusACTIVE
Company No.05491334
CategoryPrivate Limited Company
Incorporated27 Jun 2005
Age18 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

TDELTAS LIMITED is an active private limited company with number 05491334. It was incorporated 18 years, 10 months, 19 days ago, on 27 June 2005. The company address is 30 Upper High Street 30 Upper High Street, Oxfordshire, OX9 3EZ.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Anne Cairncross

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Anthony Patrick Dolan

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Dec 2020

Action Date: 08 Nov 2019

Category: Capital

Type: RP04SH01

Date: 2019-11-08

Capital : 19.19141 GBP

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Professor Kieran Clarke

Change date: 2020-07-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Professor Kieran Clarke

Change date: 2020-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clyde Secretaries Limited

Termination date: 2020-07-09

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Dec 2019

Action Date: 08 Nov 2019

Category: Capital

Type: RP04SH01

Date: 2019-11-08

Capital : 19.19141 GBP

Documents

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hilaire Gheysens

Appointment date: 2019-11-08

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2019

Action Date: 08 Oct 2019

Category: Capital

Type: SH01

Capital : 19.19141 GBP

Date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kieran Clarke

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Capital : 17.0391 GBP

Date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dame Frances Anne Cairncross

Appointment date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 17 Aug 2015

Category: Capital

Type: SH01

Capital : 15.33519 GBP

Date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Fitzgibbons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Coombs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change sail address company

Date: 18 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anthony John Martin Coombs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2012

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Capital : 14.8165 GBP

Date: 2012-07-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clyde Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2012

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Capital : 14.81649 GBP

Date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-09

Officer name: Harry Edward Fitzgibbons

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Edward Fitzgibbons

Change date: 2012-08-09

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-09

Officer name: Professor Kieran Clarke

Documents

View document PDF

Second filing of form with form type

Date: 31 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 31 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 31 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 31 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Capital : 13.34601 GBP

Date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-31

Capital : 13.77937 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Capital : 13.77937 GBP

Date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-31

Capital : 13.77937 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Capital : 13.77937 GBP

Date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Capital : 13.77937 GBP

Date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Capital : 13.77937 GBP

Date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Capital : 13.34601 GBP

Date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Capital : 13.34601 GBP

Date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-30

Capital : 13.34601 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-30

Capital : 13.34601 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Capital : 13.34601 GBP

Date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Capital : 13.77937 GBP

Date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2012

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-30

Capital : 13.34601 GBP

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crispin Simon

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Richards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2011

Action Date: 21 Nov 2011

Category: Capital

Type: SH01

Capital : 12.53 GBP

Date: 2011-11-21

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Taylor

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Towler

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Towler

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Crispin Simon

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2011

Action Date: 26 May 2011

Category: Capital

Type: SH01

Date: 2011-05-26

Capital : 12.36 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2011

Action Date: 26 May 2011

Category: Capital

Type: SH01

Date: 2011-05-26

Capital : 12.36 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2011

Action Date: 26 May 2011

Category: Capital

Type: SH01

Date: 2011-05-26

Capital : 12.36 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2011

Action Date: 26 May 2011

Category: Capital

Type: SH01

Capital : 12.36 GBP

Date: 2011-05-26

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2011

Action Date: 26 May 2011

Category: Capital

Type: SH01

Capital : 12.36 GBP

Date: 2011-05-26

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2011

Action Date: 26 May 2011

Category: Capital

Type: SH01

Capital : 12.36 GBP

Date: 2011-05-26

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2011

Action Date: 26 May 2011

Category: Capital

Type: SH01

Date: 2011-05-26

Capital : 12.36 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2010

Action Date: 15 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-15

Capital : 7.16000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2010

Action Date: 21 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-21

Capital : 7.16 GBP

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Richards

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Roderick Justin Richards

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christopher Malcolm Towler

Documents

View document PDF

Legacy

Date: 06 Nov 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2009

Action Date: 22 Sep 2009

Category: Capital

Type: SH01

Capital : 2.40 GBP

Date: 2009-09-22

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Scott Jackson

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Hunt

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Professor Kieran Clarke

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF


Some Companies

ADVENTUS LTD.

9 BANK ROAD,BRISTOL,BS15 8LS

Number:04069694
Status:ACTIVE
Category:Private Limited Company

GIN JAR DRINKS COMPANY LTD

WESTLANDS,AXBRIDGE,BS26 2AN

Number:09702405
Status:ACTIVE
Category:Private Limited Company

KENILWORTH HOUSE LIMITED

46 PARK ROAD,KENILWORTH,C V8 2GF

Number:09376390
Status:ACTIVE
Category:Private Limited Company

SPG DRILLING LTD

66 TWINING AVENUE,TWICKENHAM,TW2 5LP

Number:11871971
Status:ACTIVE
Category:Private Limited Company

STAR LETTINGS (LONDON) LIMITED

2B HOLME ROAD,LONDON,E6 1LY

Number:09113452
Status:ACTIVE
Category:Private Limited Company

THE HIGHLANDERS' MUSEUM LIMITED

FORT GEORGE,INVERNESS,IV2 7TD

Number:SC385993
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source