ORACLEMARKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Change of details for Bexley Holdings Limited as a person with significant control on 2025-04-04

View Document

08/04/258 April 2025 Director's details changed for Mrs Leigh Edwards on 2025-04-04

View Document

08/04/258 April 2025 Director's details changed for Mr Russell John Edwards on 2025-04-04

View Document

08/04/258 April 2025 Director's details changed for Mrs Leigh Edwards on 2025-04-04

View Document

08/04/258 April 2025 Registered office address changed from Upper Culham Farm Upper Culham Wargrave Berkshire RG10 8NR to Holme Park Farm House Holme Park Farm Lane Sonning Reading Berkshire RG4 6SX on 2025-04-08

View Document

08/04/258 April 2025 Director's details changed for Mr Russell John Edwards on 2025-04-04

View Document

08/04/258 April 2025 Secretary's details changed for Mrs Leigh Edwards on 2025-04-04

View Document

21/03/2521 March 2025 Satisfaction of charge 035137120011 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 035137120009 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 035137120010 in full

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

07/02/257 February 2025 Director's details changed for Mr Russell John Edwards on 2025-02-06

View Document

07/02/257 February 2025 Director's details changed for Mrs Leigh Edwards on 2025-02-06

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Registration of charge 035137120012, created on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Secretary's details changed for Mrs Leigh Edwards on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Mr Russell John Edwards on 2024-02-06

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Registration of charge 035137120010, created on 2022-05-10

View Document

16/05/2216 May 2022 Registration of charge 035137120011, created on 2022-05-10

View Document

09/05/229 May 2022 Registration of charge 035137120009, created on 2022-05-06

View Document

09/05/229 May 2022 Registration of charge 035137120008, created on 2022-05-06

View Document

07/05/227 May 2022 Satisfaction of charge 035137120007 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

19/10/2119 October 2021 Registration of charge 035137120007, created on 2021-09-30

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Satisfaction of charge 2 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 3 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 4 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035137120006

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035137120005

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MRS LEIGH EDWARDS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEXLEY HOLDINGS LIMITED

View Document

10/09/1910 September 2019 CESSATION OF RUSSELL JOHN EDWARDS AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

02/11/172 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/05/1211 May 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1129 June 2011 DISS40 (DISS40(SOAD))

View Document

28/06/1128 June 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/1012 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 84 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX

View Document

07/03/067 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 29 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU

View Document

30/06/0530 June 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 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