ORACLE UNDERWRITING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2420 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/02/1619 February 2016 ADOPT ARTICLES 07/02/2016

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY STUART POWELL

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR STUART POWELL

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MULLIGAN

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR JOHN PATRICK MULLIGAN

View Document

05/10/155 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 1 LEWIS COURT GROVE PARK ENDERBY LEICESTER LE19 1SU

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES ADLER / 07/11/2014

View Document

21/10/1421 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/05/1412 May 2014 CHANGE PERSON AS DIRECTOR

View Document

12/09/1312 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MULLIGAN

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRE ADLER

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR JOHN PATRICK MULLIGAN

View Document

27/09/1127 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 AUDITOR'S RESIGNATION

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON KIND

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR PERRY ASKEW

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/08/09; NO CHANGE OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 1 LEWIS COURT GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SU UNITED KINGDOM

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

24/09/0824 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 41 HAMPTON LANE SOLIHULL WEST MIDLANDS B91 2QD

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ALISON JEAN KIND

View Document

06/03/086 March 2008 DIRECTOR APPOINTED PERRY CLIFTON ASKEW

View Document

14/01/0814 January 2008 NC INC ALREADY ADJUSTED 13/12/07

View Document

14/01/0814 January 2008 £ NC 1000/20000 13/12/

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 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