ORACSTAR LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a members' voluntary winding up

View Document

01/02/241 February 2024 Registered office address changed from 4 Victoria Place Holbeck Leeds LS11 5AE England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-02-01

View Document

01/02/241 February 2024 Appointment of a voluntary liquidator

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Declaration of solvency

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

02/11/232 November 2023 Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Emma Gayle Versluys as a director on 2023-11-01

View Document

17/10/2317 October 2023 Appointment of Ms Emma Gayle Versluys as a director on 2023-09-30

View Document

03/10/233 October 2023 Termination of appointment of Paul Anthony James as a director on 2023-09-30

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Notification of Robimatic Limited as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Cessation of Martin Keith Payne as a person with significant control on 2022-02-28

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/01/234 January 2023 Cessation of Paul Anthony James as a person with significant control on 2023-01-04

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Martin Keith Payne as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Joseph Michael Vorih as a director on 2022-02-28

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

01/11/211 November 2021 Registered office address changed from Broomhouse Lane Edlington Doncaster DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-11-01

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY JAMES

View Document

18/03/1818 March 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/10/1712 October 2017 CESSATION OF DAVID GRAHAM HALL AS A PSC

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

05/07/175 July 2017 SECRETARY APPOINTED MISS EMMA GAYLE VERSLUYS

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN PAYNE

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MR MARTIN KEITH PAYNE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY PETER SHEPHERD

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR MARTIN KEITH PAYNE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM HALL / 15/10/2013

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 APT DIR SEC INST TO FIL 07/10/04

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 RESIG AND APPOINT'T 01/06/04

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 EXEMPTION FROM APPOINTING AUDITORS 29/06/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: WEDDELL WAY BRACKMILLS NORTHAMPTON NN4 7HS

View Document

20/05/9920 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

17/05/9917 May 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/04/99

View Document

17/05/9917 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/971 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9729 September 1997 COMPANY NAME CHANGED STRACORA HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/09/97

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 £ SR 13775@1 23/12/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

02/12/942 December 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/11/94

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 AUDITOR'S RESIGNATION

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9130 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/89

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 AD 02/11/88--------- £ SI 99998@1

View Document

18/01/9018 January 1990 SHARES AGREEMENT OTC

View Document

16/01/9016 January 1990 AD 02/11/88--------- £ SI 99998@1=99998 £ IC 2/100000

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM: 48 CHURCH STREET WEYBRIDGE SURREY KT13 8DP

View Document

28/11/8828 November 1988 COMPANY NAME CHANGED HELPCHIEF LIMITED CERTIFICATE ISSUED ON 29/11/88

View Document

20/10/8820 October 1988 £ NC 1000/100000

View Document

17/10/8817 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/886 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/886 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: 57 LODDON WAY ASHLEY PARK ASH GU12 7UP

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/07/8818 July 1988 ALTER MEM AND ARTS 040788

View Document

18/07/8818 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/881 July 1988 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