ORACLE NETWORKS UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-27

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-27

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2021-12-27

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

27/12/2127 December 2021 Annual accounts for year ending 27 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-27

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

23/12/2023 December 2020 27/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 27/12/18 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS LS18 5NU

View Document

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

25/11/1925 November 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

19/09/1919 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

22/03/1922 March 2019 29/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

01/10/181 October 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

28/09/1828 September 2018 CURRSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 23/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RILEY / 28/01/2014

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM WIRA HOUSE, WIRA BUSINESS PARK WEST PARK RING ROAD LEEDS LS16 6EB

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 07/06/2013

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 07/06/2013

View Document

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1223 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1118 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUTTER

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUTTER / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR SHARON CLARE

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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