ORACLE VISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

08/07/248 July 2024 Registered office address changed from 24-25 24-25 Rear Walled Garden Nostell Estate Nostell, Wakefield West Yorkshire WF4 1AB United Kingdom to 24-25 Rear Walled Garden Nostell Estate Nostell, Wakefield West Yorkshire WF4 1AB on 2024-07-08

View Document

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

View Accounts

10/06/2410 June 2024 Registered office address changed from Peach House West, the Walled Garden the Nostell Estate Yard Nostell Wakefield WF4 1AB England to 24-25 24-25 Rear Walled Garden Nostell Estate Nostell, Wakefield West Yorkshire WF4 1AB on 2024-06-10

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/01/2422 January 2024 Registered office address changed from Athelward Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to Peach House West, the Walled Garden the Nostell Estate Yard Nostell Wakefield WF4 1AB on 2024-01-22

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

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

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/01/2117 January 2021 REGISTERED OFFICE CHANGED ON 17/01/2021 FROM THE GILLOWS SUITE NOSTELL ESTATE YARD NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB ENGLAND

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LAKIN / 01/11/2017

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW LAKIN / 01/11/2017

View Document

30/09/1830 September 2018 REGISTERED OFFICE CHANGED ON 30/09/2018 FROM THE CEDARS BARNSLEY ROAD HEMSWORTH PONTEFRACT WEST YORKSHIRE WF9 4PU

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 SUB-DIVISION 01/11/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

15/12/1615 December 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

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

05/09/155 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM THE CEDARS BARNSLEY ROAD HEMSWORTH WEST YORKSHIRE WF8 4PU

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY LAUREN LAKIN

View Document

30/10/1330 October 2013 ADOPT ARTICLES 18/10/2013

View Document

25/07/1325 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

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

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 11 PENARTH TERRACE UPTON PONTEFRACT WF9 1DZ

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LAUREN LAKIN / 01/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW LAKIN / 01/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LAKIN / 01/05/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR KARL HAW

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/10/0721 October 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 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