Advanced company searchLink opens in new window

OUR TAAP UK LTD

Company number 04880825

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2025 TM01 Termination of appointment of Yaniv Reuven as a director on 17 September 2025
18 Sep 2025 AP01 Appointment of Ellit Mann-Bitton as a director on 17 September 2025
18 Sep 2025 AP01 Appointment of Robert Bruce as a director on 17 September 2025
18 Sep 2025 AP01 Appointment of Thomas Stazicker as a director on 17 September 2025
09 Sep 2025 AA Full accounts made up to 31 December 2024
04 Sep 2025 CS01 Confirmation statement made on 26 August 2025 with no updates
26 Mar 2025 CERTNM Company name changed virgin strauss water uk LTD\certificate issued on 26/03/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-03-17
20 Jan 2025 TM01 Termination of appointment of Amy Becker as a director on 1 January 2025
20 Jan 2025 AP01 Appointment of Mr Jeremy Paul Ben-David as a director on 1 January 2025
12 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
25 Jul 2024 TM01 Termination of appointment of Mark Taylor as a director on 15 July 2024
25 Jul 2024 AP01 Appointment of Amy Becker as a director on 15 February 2024
27 Jun 2024 AA Full accounts made up to 31 December 2023
19 Sep 2023 AA Full accounts made up to 31 December 2022
15 Sep 2023 AP01 Appointment of Mr Yaniv Reuven as a director on 12 September 2023
13 Sep 2023 TM01 Termination of appointment of Linda Cohen Rofe as a director on 12 September 2023
12 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with updates
02 Feb 2023 SH02 Sub-division of shares on 10 January 2023
02 Feb 2023 SH10 Particulars of variation of rights attached to shares
02 Feb 2023 SH08 Change of share class name or designation
02 Feb 2023 SH08 Change of share class name or designation
24 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2023 PSC06 Change of details for Strauss Water Litd as a person with significant control on 10 January 2023
23 Jan 2023 PSC02 Notification of Waterlogic Gb Limited as a person with significant control on 10 January 2023