OREGAN NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Appointment of Mr Adam Ward as a secretary on 2024-11-07

View Document

07/11/247 November 2024 Termination of appointment of Asa Maria Wersall as a secretary on 2024-11-07

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

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

View Accounts

08/04/248 April 2024 Statement of capital following an allotment of shares on 2023-08-01

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

24/08/2324 August 2023 Director's details changed for Mr Christopher James Elliott on 2023-08-17

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-09 with updates

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

05/03/215 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

20/04/2020 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / INVESTROP LTD / 04/04/2018

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

10/07/1910 July 2019 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / INVESTROP LTD / 29/08/2017

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ELLIOTT

View Document

14/11/1714 November 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 621000.92

View Document

15/08/1715 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 608901

View Document

25/07/1725 July 2017 24/07/17 STATEMENT OF CAPITAL GBP 575020.58

View Document

27/06/1727 June 2017 22/06/17 STATEMENT OF CAPITAL GBP 560500.47

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 ADOPT ARTICLES 25/05/2017

View Document

01/06/171 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 1250000

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE SMITH

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033865290008

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033865290008

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON PERRY / 29/05/2014

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ASA MARIA WERSALL / 29/05/2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 56 GLENTHAM ROAD GLENTHAM ROAD LONDON SW13 9JJ ENGLAND

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM THE WHITE BUILDING 52-54 GLENTHAM ROAD LONDON SW13 9JJ

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR DAVID ERIK MAGNUS BERGLUND

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAN BERGLUND

View Document

04/07/134 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/07/1213 July 2012 CONVERSION FROM STOCK 30/06/2012

View Document

13/07/1213 July 2012 STATEMENT BY DIRECTORS

View Document

13/07/1213 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 500000

View Document

13/07/1213 July 2012 CONSOLIDATION 28/06/12

View Document

13/07/1213 July 2012 RE-CONVERSION 28/06/12

View Document

13/07/1213 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 500000

View Document

13/07/1213 July 2012 CONSOLIDATION 30/06/2012

View Document

13/07/1213 July 2012 REDUCE SHARE PREM A/C 28/06/2012

View Document

13/07/1213 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1213 July 2012 SOLVENCY STATEMENT DATED 28/06/12

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 228.0766

View Document

26/06/1226 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/121 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 228.077

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/11/1115 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 204.8269

View Document

04/10/114 October 2011 DIRECTOR APPOINTED DR BRUCE GORDON SMITH

View Document

18/08/1118 August 2011 31/07/11 STATEMENT OF CAPITAL GBP 204.8269

View Document

18/08/1118 August 2011 31/07/11 STATEMENT OF CAPITAL GBP 204.8269

View Document

18/08/1118 August 2011 31/07/11 STATEMENT OF CAPITAL GBP 204.8269

View Document

12/07/1112 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 204.8269

View Document

28/06/1128 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 22/05/11 STATEMENT OF CAPITAL GBP 193.1113

View Document

09/06/119 June 2011 22/05/11 STATEMENT OF CAPITAL GBP 193.1113

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOURNE

View Document

03/05/113 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 193.1113

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 19/01/11 STATEMENT OF CAPITAL GBP 193.1113

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON PERRY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH BOURNE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN ERIK BERGLUND / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ASA MARIA WERSALL / 01/10/2009

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/07/0714 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 13/06/04; NO CHANGE OF MEMBERS

View Document

28/05/0428 May 2004 SUB DIVISION 17/05/04

View Document

28/05/0428 May 2004 S-DIV 17/05/04

View Document

12/01/0412 January 2004 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 13/06/03; NO CHANGE OF MEMBERS

View Document

16/09/0216 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0211 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: DRURY HOUSE 34-43 RUSSELL STREET LONDON WC2B 5HA

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/12/00

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/03/999 March 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 ADOPT MEM AND ARTS 30/11/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 23 LONGBROOK STREET EXETER DEVON EX4 6AD

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 S-DIV 23/03/98

View Document

16/04/9816 April 1998 NC INC ALREADY ADJUSTED 23/03/98

View Document

16/04/9816 April 1998 £ NC 1000/5000 23/03/98

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 COMPANY NAME CHANGED LIVE WIRE OREGAN LIMITED CERTIFICATE ISSUED ON 25/09/97

View Document

23/07/9723 July 1997 COMPANY NAME CHANGED VANTAGESCENE LIMITED CERTIFICATE ISSUED ON 24/07/97

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 18 CATHEDRAL YARD EXETER DEVON EX1 1HE

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: CITY CLOISTERS 188/196 OLD STREET, LONDON EC1V 9FR

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 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