ORACLE CHAUFFEUR 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
01/10/251 October 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/08/256 August 2025 NewTermination of appointment of Anthony Edward Ferguson as a director on 2025-05-15

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Change of details for Mr Peter Mario Mangion as a person with significant control on 2025-01-01

View Document

13/01/2513 January 2025 Director's details changed for Mr Peter Mario Mangion on 2025-01-01

View Document

13/08/2413 August 2024 Termination of appointment of Amber Raja as a director on 2024-06-13

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-06-14 with updates

View Document

13/08/2413 August 2024 Termination of appointment of Charlie Frederick Clewley as a director on 2024-06-13

View Document

13/08/2413 August 2024 Appointment of Mr Anthony Edward Ferguson as a director on 2024-06-13

View Document

13/08/2413 August 2024 Appointment of Ms Amber Raja as a director on 2024-06-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Appointment of Mr Charlie Frederick Clewley as a director on 2023-11-03

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/07/2117 July 2021 Registered office address changed from 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England to 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 2021-07-17

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARIO MANGION / 14/09/2016

View Document

01/04/171 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O AIMS TUDORS BUSINESS CENTRE STATION YARD, WATERHOUSE LANE KINGSWOOD TADWORTH KT20 6EN ENGLAND

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 150 DOVERS GREEN ROAD REIGATE SURREY RH2 8BY

View Document

15/09/1615 September 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

14/07/1414 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/06/1314 June 2013 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