ORACLE ESTATE AGENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Registered office address changed from 10 Lime Street Chadderton Oldham OL1 2QB England to The Lodge, 47a Ferney Field Road Chadderton Oldham OL9 0LU on 2025-02-12

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2022-11-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from The Victory Apartment 30 165 Union St Oldham Greater Manchester OL1 1TD to 10 Lime Street Chadderton Oldham OL1 2QB on 2023-01-16

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Micro company accounts made up to 2021-11-30

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/10/198 October 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/178 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information