ORACLE HORSERACING LTD

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Adrian Allan Wintle as a director on 2023-03-29

View Document

03/04/233 April 2023 Cessation of Adrian Allan Wintle as a person with significant control on 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTTERS

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN SIMPSON / 11/12/2019

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ALLAN WINTLE

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STUART BUTTERS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 COMPANY NAME CHANGED ORACLE RACING LTD CERTIFICATE ISSUED ON 10/12/19

View Document

20/11/1920 November 2019 04/10/19 STATEMENT OF CAPITAL GBP 102

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARY BRADY

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR GARY BRADY

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ADRIAN ALLAN WINTLE

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ANDREW STUART BUTTERS

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED ORACLE RACING CLUB LTD CERTIFICATE ISSUED ON 23/09/19

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED 8BUILT LTD CERTIFICATE ISSUED ON 16/09/19

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN SIMPSON / 10/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SIMPSON / 10/07/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 12 CAVENDISH GROVE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 4HB UNITED KINGDOM

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1826 March 2018 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