Background WavePink WaveYellow Wave

OUI MANAGEMENT LIMITED (08170063)

OUI MANAGEMENT LIMITED (08170063) is an active UK company. incorporated on 7 August 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OUI MANAGEMENT LIMITED has been registered for 13 years. Current directors include DELLAR, Steven Patrick, MALHOTRA, Mannika.

Company Number
08170063
Status
active
Type
ltd
Incorporated
7 August 2012
Age
13 years
Address
Level 1, Devonshire House, London, W1J 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DELLAR, Steven Patrick, MALHOTRA, Mannika
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUI MANAGEMENT LIMITED

OUI MANAGEMENT LIMITED is an active company incorporated on 7 August 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OUI MANAGEMENT LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08170063

LTD Company

Age

13 Years

Incorporated 7 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Level 1, Devonshire House 1 Mayfair Place London, W1J 8AJ,

Previous Addresses

12 Helmet Row London EC1V 3QJ England
From: 18 May 2018To: 29 January 2025
12 Leigh Carr Helmet Row London EC1V 3QJ England
From: 15 May 2018To: 18 May 2018
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
From: 4 July 2016To: 15 May 2018
C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN England
From: 13 January 2016To: 4 July 2016
Ground Floor Right 64 Paul Street London EC2A 4NG
From: 7 August 2012To: 13 January 2016
Timeline

21 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
New Owner
Jul 18
Owner Exit
Jul 18
New Owner
Jun 20
Owner Exit
Oct 20
Share Issue
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Sept 23
1
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DELLAR, Steven Patrick

Active
1 Mayfair Place, LondonW1J 8AJ
Born May 1977
Director
Appointed 28 Oct 2022

MALHOTRA, Mannika

Active
1 Mayfair Place, LondonW1J 8AJ
Born October 1978
Director
Appointed 20 Sept 2023

GORDON DADDS CORPORATE SERVICES LIMITED

Resigned
Agar Street, LondonWC2N 4HN
Corporate secretary
Appointed 30 Dec 2015
Resigned 15 May 2018

HEATH, Barrie Duncan

Resigned
6 Agar Street, LondonWC2N 4HN
Born June 1946
Director
Appointed 10 Jan 2017
Resigned 10 Apr 2018

KAVOUSSI, Ali Reza

Resigned
6 Agar Street, LondonWC2N 4HN
Born December 1975
Director
Appointed 30 Dec 2015
Resigned 09 Apr 2018

KISLA TAYLOR, Julia

Resigned
6 Agar Street, LondonWC2N 4HN
Born December 1975
Director
Appointed 30 Dec 2015
Resigned 09 Apr 2018

OWEN, Michael William Anthony

Resigned
Helmet Row, LondonEC1V 3QJ
Born April 1961
Director
Appointed 10 Apr 2018
Resigned 11 Nov 2022

SEEBALUCK, Soobaschand

Resigned
64 Paul Street, LondonEC2A 4NG
Born May 1956
Director
Appointed 07 Aug 2012
Resigned 30 Dec 2015

WATSON, Tom

Resigned
Helmet Row, LondonEC1V 3QJ
Born February 1989
Director
Appointed 01 May 2018
Resigned 11 Nov 2022

Persons with significant control

6

3 Active
3 Ceased
41669-001, Makani No A1 -3641379065, Building A-1, Dubai

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Jun 2024
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2022

Mr Steven Patrick Dellar

Active
1 Mayfair Place, LondonW1J 8AJ
Born May 1977

Nature of Control

Ownership of shares 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 01 Jul 2019

Gerald Marie

Ceased
LondonEC1V 3QJ
Born July 1950

Nature of Control

Right to appoint and remove directors as firm
Notified 11 Apr 2018
Ceased 30 Sept 2020

Ronald Burkle

Ceased
Los Angeles, Ca 90069
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2016
Ceased 11 Apr 2018
6 Agar Street, LondonWC2N 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
11 November 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Resolution
9 November 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
30 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 April 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 January 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Incorporation Company
7 August 2012
NEWINCIncorporation