STRATEX EXPLORATION LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/05/2516 May 2025 Change of details for Oriole Resources Plc as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Registered office address changed from 180 Piccadilly London W1J 9HF to Office 35, Steel House 4300 Parkway Solent Business Park, Whiteley Fareham PO15 7FP on 2025-05-16

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

20/06/2320 June 2023 Change of details for Stratex International Plc as a person with significant control on 2018-09-04

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 COMPANY NAME CHANGED ORIOLE EXPLORATION LIMITED CERTIFICATE ISSUED ON 20/09/19

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 COMPANY NAME CHANGED ORIOLE RESOURCES LIMITED CERTIFICATE ISSUED ON 04/09/18

View Document

04/09/184 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1825 July 2018 COMPANY NAME CHANGED STRATEX EXPLORATION LIMITED CERTIFICATE ISSUED ON 25/07/18

View Document

25/07/1825 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR PERRY ASHWOOD

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY PERRY ASHWOOD

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ROBERT JOHN SMEETON

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS ENGELBRECHT

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS CLAIRE JENNA LOUISE BAY

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MARCUS DAVID ENGELBRECHT

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PERRY COLIN ASHWOOD / 24/08/2012

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY COLIN ASHWOOD / 24/08/2012

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT PETER FOSTER / 24/08/2012

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 212 PICCADILLY LONDON W1J 9HG

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FOORD

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 19 BISHOPS ROAD HIGHGATE LONDON N6 4HP

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

23/03/0523 March 2005 SHARES AGREEMENT OTC

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 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