ORACASTING LTD

Company Documents

DateDescription
13/01/2513 January 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from 12 Burnham Road Liverpool L18 6JU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for Mrs Lynda Jane Elezi as a person with significant control on 2024-05-30

View Document

20/05/2420 May 2024 Registered office address changed from 2 Queens Drive Mossley Hill Liverpool L18 2DX England to 12 Burnham Road Liverpool L18 6JU on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from 12 Burnham Road Calderstones Liverpool Merseyside L18 6JU England to 2 Queens Drive Mossley Hill Liverpool Merseyside L18 2DX on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from 2 Queens Drive Mossley Hill Liverpool Merseyside L18 2DX England to 2 Queens Drive Mossley Hill Liverpool L18 2DX on 2024-05-20

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-07-31

View Document

24/11/2324 November 2023 Voluntary strike-off action has been suspended

View Document

24/11/2324 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

16/10/2316 October 2023 Withdraw the company strike off application

View Document

29/09/2329 September 2023 Voluntary strike-off action has been suspended

View Document

29/09/2329 September 2023 Voluntary strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

14/09/2314 September 2023 Application to strike the company off the register

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

24/04/2324 April 2023 Micro company 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

21/07/2121 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/03/2015 March 2020 REGISTERED OFFICE CHANGED ON 15/03/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

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 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

15/05/1815 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM ORA CASTING 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA JANE ELEZI / 07/11/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MRS LYNDA JANE ELEZI / 07/11/2017

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 86 - 90 PAUL STREET 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM
ORA CASTING 86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM
ORA CASTING 86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA JANE ELEZI / 28/09/2017

View Document

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

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/07/149 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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