OCULUS FINANCIAL INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Appointment of Mrs Maria-Claudia Totta De Saint Perier as a director on 2025-04-16

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

09/01/259 January 2025 Director's details changed for Mr Maurizio Totta on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Dr Maurizio Totta as a person with significant control on 2025-01-09

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Director's details changed for Mr Yousef Al-Majali on 2024-02-15

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Director's details changed for Mr James Rory Alexander Chalmer on 2023-07-10

View Document

26/05/2326 May 2023 Director's details changed for Mr Yousef Al-Majali on 2023-05-23

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

03/05/233 May 2023 Director's details changed for Mr Richard Scott Tickle on 2023-05-02

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

08/02/238 February 2023 Termination of appointment of Michael William Davies as a director on 2022-05-17

View Document

07/02/237 February 2023 Director's details changed for Mr Steven Walton Kay on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Director's details changed for Mr Richard Scott Tickle on 2022-02-28

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Director's details changed for Mr Yousef Al-Majali on 2021-06-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RORY ALEXANDER CHALMER / 01/09/2020

View Document

21/01/2021 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURIZIO TOTTA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED DR. MAURIZIO TOTTA

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TINSLEY

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KIGHT

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSEF AL-MAJALI / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT TICKLE / 23/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 CESSATION OF YOUSEF AL-MAJALI AS A PSC

View Document

14/09/1714 September 2017 NOTIFICATION OF PSC STATEMENT ON 13/09/2016

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR YOUSEF AL-MAJALI / 24/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSEF AL-MAJALI / 24/07/2017

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MUNLOCHY HOLDINGS LIMITED

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR RICHARD DOUGLAS PROCTOR

View Document

15/05/1715 May 2017 04/05/17 STATEMENT OF CAPITAL GBP 1000

View Document

20/04/1720 April 2017 13/09/16 STATEMENT OF CAPITAL GBP 875

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR STEVEN WALTON KAY

View Document

20/04/1720 April 2017 CORPORATE DIRECTOR APPOINTED MUNLOCHY HOLDINGS LIMITED

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED DAVID TIMOTHY TINSLEY

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ALASTAIR RICHARD LOUIS KIGHT

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR JAMES RORY ALEXANDER CHALMER

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM DAVIES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR RICHARD SCOTT TICKLE

View Document

13/03/1713 March 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

13/09/1613 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company