ORACLE POWER PLC

Company Documents

DateDescription
28/07/2528 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

30/12/2430 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

21/10/2421 October 2024 Resolutions

View Document

26/09/2426 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-20

View Document

26/09/2426 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-18

View Document

08/08/248 August 2024 Termination of appointment of Mark Wickham Steed as a director on 2024-08-07

View Document

03/08/243 August 2024 Appointment of Ms Emma Priestly as a director on 2024-07-24

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

23/11/2323 November 2023 Sub-division of shares on 2023-10-23

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

18/09/2318 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

15/12/2215 December 2022 Termination of appointment of Andreas Migge as a director on 2022-12-13

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

12/09/2212 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-11

View Document

15/08/2215 August 2022 Statement of capital following an allotment of shares on 2022-08-11

View Document

13/05/2213 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-23

View Document

13/05/2213 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-02-22

View Document

13/05/2213 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-04-16

View Document

08/01/228 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/05/215 May 2021 Statement of capital following an allotment of shares on 2021-04-16

View Document

04/03/214 March 2021 Statement of capital following an allotment of shares on 2021-02-22

View Document

20/07/2020 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 1979913.15

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 1868913.15

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR GLEN RICHARD LEWIS

View Document

10/03/2010 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 1839913.15

View Document

11/02/2011 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 1829913.15

View Document

28/01/2028 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 1813913.15

View Document

23/01/2023 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 1803913.15

View Document

13/01/2013 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 1759750.95

View Document

06/01/206 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 1755350.95

View Document

30/12/1930 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 1559468.63

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MR ASHLEY MAXWELL GRANT WARDEN

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY SIMON SMITH

View Document

27/08/1927 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 1459468.63

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHAHRUKH KHAN

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 1259468.63

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MS NAHEED MEMON

View Document

21/08/1821 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 114182158

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCUTT

View Document

18/06/1818 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 SECRETARY APPOINTED MR SIMON SMITH

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY TONY EVERITT

View Document

26/04/1826 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 1096821.58

View Document

16/01/1816 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 961883.69

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR YVES MORDACQ

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR ANDREAS MIGGE

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR MARK WICKHAM STEED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / YVES MORDACQ / 30/06/2017

View Document

26/06/1726 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1726 June 2017 COMPANY NAME CHANGED ORACLE COALFIELDS PLC CERTIFICATE ISSUED ON 26/06/17

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058671600001

View Document

06/10/166 October 2016 DIRECTOR APPOINTED YVES MORDACQ

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEAD

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOADER

View Document

08/05/168 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM RICHMOND HOUSE BROAD LANE ELY CAMBRIDGESHIRE CB7 4AH

View Document

17/07/1517 July 2015 05/07/15 NO MEMBER LIST

View Document

03/06/153 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 03/03/15 STATEMENT OF CAPITAL GBP 911783.12

View Document

09/10/149 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 389009.49

View Document

20/08/1420 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADRIAN LOADER / 01/04/2014

View Document

08/05/148 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 327009.49

View Document

05/08/135 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADRIAN LOADER / 01/04/2013

View Document

25/04/1325 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE PHILIP

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR TONY EVERITT

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE PHILIP

View Document

12/02/1312 February 2013 23/01/13 STATEMENT OF CAPITAL GBP 2782937.07

View Document

01/10/121 October 2012 SECRETARY APPOINTED GEORGE ANTHONY PHILIP

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD TAYLOR

View Document

19/09/1219 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/128 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 DIRECTOR APPOINTED WILLIAM ADRIAN LOADER

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR GEORGE ANTHONY PHILIP

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RODERICK STEAD / 04/07/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES RABY SCUTT / 04/07/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 04/07/2011

View Document

07/09/117 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/116 June 2011 20/04/11 STATEMENT OF CAPITAL GBP 2142110.00

View Document

21/04/1121 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 01/12/10 STATEMENT OF CAPITAL GBP 3749442

View Document

28/09/1028 September 2010 30/07/10 STATEMENT OF CAPITAL GBP 4971330

View Document

03/09/103 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/103 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1028 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 162916

View Document

11/06/1011 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / EDWARD TAYLOR / 01/07/2009

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR CONRAD WINDHAM

View Document

19/05/0919 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/081 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/03/077 March 2007 S-DIV 02/02/07

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 116A GREEN LANE NORTHWOOD MIDDLESEX HA6 1AW

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

21/02/0721 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0721 February 2007 SUB DIVISION 02/02/07

View Document

21/02/0721 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/02/071 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 APPLICATION COMMENCE BUSINESS

View Document

12/10/0612 October 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/07/065 July 2006 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