ORACLE FIRE LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

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

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 REGISTERED OFFICE CHANGED ON 30/09/2018 FROM THE CEDARS BARNSLEY ROAD HEMSWORTH WF9 4PU

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 COMPANY NAME CHANGED ORACLE VISION NETWORKS LTD CERTIFICATE ISSUED ON 05/08/16

View Document

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

View Accounts

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW LAKIN / 01/01/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LAKIN / 01/01/2016

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

30/10/1330 October 2013 18/10/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 23/09/13 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

02/02/122 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR BRIAN SMITH

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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