ORACLE ADVERTISING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Termination of appointment of Victoria Browne as a director on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Christopher Gouveia as a director on 2024-03-27

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

07/07/207 July 2020 CURREXT FROM 30/07/2020 TO 31/07/2020

View Document

19/06/2019 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER GOUVEIA

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MRS VICTORIA BROWNE

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROWE

View Document

07/08/197 August 2019 CESSATION OF RICHARD PETER CROWE AS A PSC

View Document

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

View Accounts

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER CROWE

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOSEPH BROWNE

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA GORETE VIEIRA GOUVEIA

View Document

23/11/1723 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN SPOONER LILLINGSTON

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN SPOONER LILLINGSTON

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

14/08/1714 August 2017 CESSATION OF SUSAN PATRICIA SPOONER LILLINGSTON AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF RICHARD PETER CROWE AS A PSC

View Document

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

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER CROWE / 09/11/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA GORETE VIEIRA GOUVEIA / 03/08/2016

View Document

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

View Accounts

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA GORETE VIEIRA GOUVEIA / 28/07/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

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

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

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

View Accounts

10/03/1410 March 2014 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

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/12/111 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 60

View Document

01/12/111 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR PAUL JOSEPH BROWNE

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MS MARIA GORETE VIEIRA GOUVEIA

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PATRICIA SPOONER LILLINGSTON / 23/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER CROWE / 23/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA SPOONER LILLINGSTON / 23/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/01/0511 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/0511 January 2005 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 SHARE CERT 11 CANCELLED 15/12/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0224 September 2002 £ NC 2000/3000 29/06/0

View Document

24/09/0224 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 58-60 BERNERS STREET LONDON W1T 3JS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

08/02/018 February 2001 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 £ NC 1000/2000 01/08/99

View Document

18/07/0018 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/99

View Document

18/07/0018 July 2000 NC INC ALREADY ADJUSTED 01/08/99

View Document

18/07/0018 July 2000 ALTER ARTICLES 01/08/99

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 COMPANY NAME CHANGED LIMITRATE LIMITED CERTIFICATE ISSUED ON 27/02/96

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 2ND FLOOR 123-125 CITY ROAD LONDON EC1V 1JB

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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