ORATORY TRADING LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2024-08-31

View Document

27/11/2427 November 2024 Appointment of Mr John Robert Wyndham Wilder as a director on 2024-07-01

View Document

27/11/2427 November 2024 Appointment of Mrs Marie Pascale Lo as a director on 2024-06-29

View Document

27/11/2427 November 2024 Termination of appointment of John Robert Wyndham Wilder as a director on 2024-06-29

View Document

27/11/2427 November 2024 Termination of appointment of Marie Pascale Lo as a director on 2024-06-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-08-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

15/02/2315 February 2023 Accounts for a small company made up to 2022-08-31

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-08-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

05/08/215 August 2021 Cessation of Jamie Sehmer as a person with significant control on 2021-08-01

View Document

05/08/215 August 2021 Termination of appointment of Charles James Sehmer as a director on 2021-08-01

View Document

05/08/215 August 2021 Termination of appointment of Matthew Stilwell as a director on 2021-08-01

View Document

05/08/215 August 2021 Appointment of Mr Frank Patrick Gargent as a director on 2021-08-01

View Document

05/08/215 August 2021 Appointment of Mrs Marie Pascale Lo as a director on 2021-08-01

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

21/11/1821 November 2018 CESSATION OF CHRISTOPHER FRENCH AS A PSC

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRENCH

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR MATTHEW STILWELL

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

21/12/1521 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER BRADSHAW

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES SEHMER / 16/04/2015

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/11/1411 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/11/1215 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ADOPT ARTICLES 16/05/2012

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/12/1120 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES SEHMER / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FRENCH / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NC INC ALREADY ADJUSTED 20/02/00

View Document

29/03/0029 March 2000 £ NC 1000/20000 29/02/

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 09/11/97; CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/955 February 1995 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/03/9422 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

21/03/9421 March 1994 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: C/O BEAUMONT & SON LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON, E1 8AW

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 S252 DISP LAYING ACC 07/11/91

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM: FIRST FLOOR LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON, E1 8AW

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/03/909 March 1990 COMPANY NAME CHANGED TOPHOPE LIMITED CERTIFICATE ISSUED ON 12/03/90

View Document

05/03/905 March 1990 ALTER MEM AND ARTS 22/11/89

View Document

09/11/899 November 1989 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