ORACLE ADVISORS LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/162 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1625 January 2016 APPLICATION FOR STRIKING-OFF

View Document

16/11/1516 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR SVANTE PAHLSON-MOLLER

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SVANTE PETER PAHLSON-MOLLER / 17/10/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
BOND HOUSE
19-20 WOODSTOCK STREET
LONDON
W1C 2AN

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWIN HARVEY / 01/05/2012

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 SAIL ADDRESS CHANGED FROM: C/O BAKER & MCKENZIE LLP 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWIN HARVEY / 05/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWIN HARVEY / 01/04/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVANTE PETER PAHLSON-MOLLER / 05/07/2010

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 05/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED PAHLSON-MOLLER & CO. LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARVEY / 30/06/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARVEY / 30/06/2008

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 1 BERKELEY STREET LONDON W1J 8DJ

View Document

11/07/0511 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 20 NEW BOND STREET LONDON W1S 2RD

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 21 LITTLE PORTLAND STREET LONDON W1N 5DE

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/07/9414 July 1994 AUDITOR'S RESIGNATION

View Document

29/06/9429 June 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/09/921 September 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/01/9124 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/11/9030 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: 27 DOVER ST LONDON W1X 3PA

View Document

24/01/9024 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 COMPANY NAME CHANGED SCORPION INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/10/89

View Document

22/09/8922 September 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/8916 January 1989 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/881 March 1988 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

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