ORACLE FIRE LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
03/02/253 February 2025 | Application to strike the company off the register |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
29/01/2529 January 2025 | Registered office address changed from Athelward Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to Unit 24 - 25, the Walled Garden the Nostell Estate Yard Nostell Wakefield WF4 1AB on 2025-01-29 |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-06-30 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/02/2124 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/01/2117 January 2021 | REGISTERED OFFICE CHANGED ON 17/01/2021 FROM THE GILLOWS SUITE NOSTELL ESTATE YARD NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
20/12/1920 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/01/1931 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | REGISTERED OFFICE CHANGED ON 30/09/2018 FROM THE CEDARS BARNSLEY ROAD HEMSWORTH WF9 4PU |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/08/165 August 2016 | COMPANY NAME CHANGED ORACLE VISION NETWORKS LTD CERTIFICATE ISSUED ON 05/08/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/02/165 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW LAKIN / 01/01/2016 |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LAKIN / 01/01/2016 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/01/1512 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/01/1427 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
24/12/1324 December 2013 | PREVSHO FROM 31/12/2013 TO 30/06/2013 |
30/10/1330 October 2013 | 18/10/2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/09/1323 September 2013 | 23/09/13 STATEMENT OF CAPITAL GBP 2 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/01/1314 January 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH |
14/01/1314 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/02/129 February 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
02/02/122 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
02/02/122 February 2012 | DIRECTOR APPOINTED MR BRIAN SMITH |
12/12/1112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH |
11/01/1111 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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