D.T. ORACZ LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

06/11/236 November 2023 Appointment of a voluntary liquidator

View Document

06/11/236 November 2023 Registered office address changed from Unit 6 Waterfall Mill Queen Victoria Street Mill Hill Blackburn Lancashire BB2 2QG to Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 2023-11-06

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Statement of affairs

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

04/02/204 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 SECRETARY APPOINTED MRS ADELE BOLTON

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY VALERIE ORACZ

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

20/05/1720 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/05/1718 May 2017 SAIL ADDRESS CREATED

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/12/144 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

23/05/1423 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1124 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE ORACZ / 16/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS ORACZ / 16/05/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ANNE ORACZ / 16/05/2010

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: 1 MARKHAM ROAD BLACKBURN LANCS BB2 2SX

View Document

23/06/9623 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 DIRECTOR RESIGNED

View Document

19/09/8619 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/01/8214 January 1982 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