ORACLE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

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

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

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

View Accounts

13/11/2213 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Accounts

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

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

View Accounts

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRIN

View Document

02/03/202 March 2020 CESSATION OF DAVID AUBREY PERRIN AS A PSC

View Document

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM SWIFT HOUSE GROUND FLOOR 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU UNITED KINGDOM

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SHIRLEY PERRIN

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 218 NEW LONDON ROAD CHELMSFORD CM2 9AE

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH PERRIN

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/10/155 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

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

View Accounts

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 218 BARRY CLAYDEN & COMPANY 218 NEW LONDON ROAD CHELMSFORD ESSEX CM2 9AE

View Document

30/11/0930 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SHIRLEY PERRIN / 09/10/2009

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AUBREY PERRIN / 09/10/2009

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 218 BARRY CLAYDEN & COMPANY 218 NEW LONDON ROAD CHELMSFORD ESSEX CM2 9AE

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM BARRY CLAYDEN & COMPANY 218 NEW LONDON ROAD CHELMSFORD ESSEX CM3 3LN

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: MOULSHAM MILL, PARKWAY CHELMSFORD ESSEX CM2 7PX

View Document

04/12/064 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/10/0125 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 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