OCELLA SOFTWARE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

22/06/2322 June 2023 Registered office address changed from 6 Agincourt Street Monmouth Monmouthshire NP25 3DZ Wales to Bushton Lodge Bushton Swindon SN4 7PT on 2023-06-22

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

10/10/1910 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

17/09/1817 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/10/1731 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JACKSON / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY RAVEN / 30/07/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM WOODSIDE PEN Y FAN, MONMOUTH NP25 4RA

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY RAVEN / 16/03/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY RAVEN / 16/03/2016

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1426 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/07/1229 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY RAVEN / 19/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/10/0112 October 2001 £ NC 50000/50002 12/10/

View Document

03/09/013 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS; AMEND

View Document

03/08/003 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: FIRST FLOOR 18B LEY COURT BARNET WAY BARNWOOD FIELDS GLOUCESTERSHIRE GL4 7RT

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/05/978 May 1997 AUDITOR'S RESIGNATION

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: FLOOR 3, BUIDING 8, RANK XEROX BUSINESS PARK, MITCHELDEAN, GLOUCESTERSHIRE, GL17 0DD.

View Document

16/08/9516 August 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 S366A DISP HOLDING AGM 04/04/95

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information