ORACLE TRAINING SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Registered office address changed from C/O Begbies Traynor (Central) Llp Ground Floor, Portland House, 54 New Bridge Street West Newcastle upon Tyne NE1 8AP to C/O Begbies Traynor (Central) Llp, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-02-12 |
11/02/2511 February 2025 | Resolutions |
11/02/2511 February 2025 | Registered office address changed from 2 Caxton Way North Lodge Chester Le Street DH3 4BW to Ground Floor, Portland House, 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-02-11 |
11/02/2511 February 2025 | Appointment of a voluntary liquidator |
11/02/2511 February 2025 | Statement of affairs |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
01/03/231 March 2023 | Change of details for Mr William Tyrone Fitzpatrick as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Notification of Timothy James Hunt as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Cessation of William Tyrone Fitzpatrick as a person with significant control on 2023-02-28 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
17/02/2117 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
21/08/1921 August 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | 15/07/19 STATEMENT OF CAPITAL GBP 3 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
21/08/1821 August 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
27/04/1827 April 2018 | DIRECTOR APPOINTED MR TIMOTHY JAMES HUNT |
24/11/1724 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FITZPATRICK |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/07/1516 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/07/1414 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/07/1317 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
23/07/1223 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
17/11/1117 November 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/11 |
23/08/1123 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
01/08/111 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
06/10/106 October 2010 | APPOINTMENT TERMINATED, DIRECTOR YAAKOV BREMER |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KOBY BREMMER / 03/08/2010 |
03/08/103 August 2010 | CHANGE PERSON AS DIRECTOR |
13/07/1013 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ORACLE TRAINING SOLUTIONS LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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