DATALOGIX UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDATALOGIX UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 08288497
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DATALOGIX UK?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DATALOGIX UK located?

    Registered Office Address
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DATALOGIX UK?

    Previous Company Names
    Company NameFromUntil
    DATALOGIX UK LIMITEDNov 09, 2012Nov 09, 2012

    What are the latest accounts for DATALOGIX UK?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for DATALOGIX UK?

    Annual Return
    Last Annual Return

    What are the latest filings for DATALOGIX UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Re-register LTD to UNLTD 22/02/2016
    RES13

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    38 pagesMAR

    Change of accounting reference date

    3 pagesAA01

    Annual return made up to Nov 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Mark Edward Dyer as a secretary on Mar 16, 2015

    1 pagesTM02

    Registered office address changed from 4 Studley Court Guildford Road Chobham Woking Surrey GU24 8EB to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Mar 17, 2015

    1 pagesAD01

    Termination of appointment of Eric Roza as a director on Mar 05, 2015

    1 pagesTM01

    Termination of appointment of Timothy Connor as a director on Mar 05, 2015

    1 pagesTM01

    Appointment of Oracle Corporation Nominees Limited as a director on Mar 05, 2015

    2 pagesAP02

    Appointment of Mr David James Hudson as a director on Mar 05, 2015

    2 pagesAP01

    Termination of appointment of Gabriel Ling as a director on Dec 02, 2014

    2 pagesTM01

    Termination of appointment of David Fialkow as a director on Dec 02, 2014

    2 pagesTM01

    Termination of appointment of Joseph Sanford Miller as a director on Dec 02, 2014

    2 pagesTM01

    Termination of appointment of Paul Ostling as a director on Dec 02, 2014

    2 pagesTM01

    Appointment of Timothy Connor as a director

    3 pagesAP01

    Termination of appointment of Robert William Gierkink as a director on Dec 02, 2014

    2 pagesTM01

    Appointment of Timothy Connor as a director on Dec 02, 2014

    3 pagesAP01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Paul Ostling on Jan 01, 2014

    2 pagesCH01

    Who are the officers of DATALOGIX UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    EnglandBritish100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03062158
    118326710001
    DYER, Mark Edward
    Studley Court
    Guildford Road Chobham
    GU24 8EB Woking
    4
    Surrey
    England
    Secretary
    Studley Court
    Guildford Road Chobham
    GU24 8EB Woking
    4
    Surrey
    England
    185053490001
    HIGH STREET PARTNERS EUROPE LIMITED
    Dover Street, 5th Floor
    W1S 4NG Mayfair
    34
    London
    United Kingdom
    Secretary
    Dover Street, 5th Floor
    W1S 4NG Mayfair
    34
    London
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05333869
    178458720001
    CONNOR, Timothy
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    Surrey
    Uk
    Director
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    Surrey
    Uk
    UsaAmerican193785120001
    FIALKOW, David
    Westmoor Drive
    Suite 105
    CO 80021 Westminster
    10075
    Usa
    Director
    Westmoor Drive
    Suite 105
    CO 80021 Westminster
    10075
    Usa
    UsaAmerican173543040002
    GIERKINK, Robert William
    Westmoor Drive
    Suite 105
    CO 80021 Westminster
    10075
    Usa
    Director
    Westmoor Drive
    Suite 105
    CO 80021 Westminster
    10075
    Usa
    United StatesCanadian173543050001
    LING, Gabriel
    Westmoor Drive
    Suite 105
    CO 80021 Westminster
    10075
    Usa
    Director
    Westmoor Drive
    Suite 105
    CO 80021 Westminster
    10075
    Usa
    United StatesAmerican173543060001
    MILLER, Joseph Sanford
    Westmoor Drive
    Suite 105
    CO 80021 Westminster
    10075
    Usa
    Director
    Westmoor Drive
    Suite 105
    CO 80021 Westminster
    10075
    Usa
    UsaAmerican178321760002
    OSTLING, Paul James
    Westmoor Drive
    Suite 105
    CO 80021 Westminster
    10075
    Usa
    Director
    Westmoor Drive
    Suite 105
    CO 80021 Westminster
    10075
    Usa
    UsaBritish And American205090140001
    ROZA, Eric
    Westmoor Drive
    Suite 105
    CO 80021 Westminster
    10075
    Usa
    Director
    Westmoor Drive
    Suite 105
    CO 80021 Westminster
    10075
    Usa
    UsaAmerican178321860001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0