Company NameDallol Operations Limited
DirectorsAndrew John Springett and Victor John Buchanan
Company StatusActive
Company Number07969869
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Previous NamesRenewable Plus Limited and Dallol Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Andrew John Springett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(1 day after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr Victor John Buchanan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(5 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameSusan Elizabeth Springett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 February 2023 (1 year ago)
Next Return Due14 March 2024 (overdue)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
28 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
22 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
12 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
22 May 2020Notification of Victor John Buchanan as a person with significant control on 29 February 2020 (2 pages)
15 May 2020Change of details for Mr Andrew John Springett as a person with significant control on 13 March 2020 (2 pages)
15 May 2020Director's details changed for Mr Victor John Buchanan on 13 March 2020 (2 pages)
15 May 2020Director's details changed for Mr Andrew John Springett on 13 March 2020 (2 pages)
15 May 2020Registered office address changed from 31 st. Saviourgate York YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 15 May 2020 (1 page)
12 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
20 August 2019Change of name notice (2 pages)
20 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-07
(3 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
16 January 2019Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to 31 st. Saviourgate York YO1 8NQ on 16 January 2019 (1 page)
16 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Termination of appointment of Susan Elizabeth Springett as a director on 28 January 2017 (1 page)
13 March 2017Appointment of Mr Victor John Buchanan as a director on 13 March 2017 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Appointment of Mr Victor John Buchanan as a director on 13 March 2017 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Termination of appointment of Susan Elizabeth Springett as a director on 28 January 2017 (1 page)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
3 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
23 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
23 March 2012Appointment of Susan Elizabeth Springett as a director (3 pages)
23 March 2012Appointment of Andrew Springett as a director (3 pages)
23 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(4 pages)
23 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(4 pages)
23 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
23 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(4 pages)
23 March 2012Appointment of Susan Elizabeth Springett as a director (3 pages)
23 March 2012Appointment of Andrew Springett as a director (3 pages)
29 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 February 2012Incorporation (20 pages)
29 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 February 2012Incorporation (20 pages)