OFFICE ORACLE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-04-15 with no updates

View Document

05/02/255 February 2025 Director's details changed for Mr James Hawkins on 2025-01-31

View Document

05/02/255 February 2025 Change of details for Mr James Hawkins as a person with significant control on 2025-01-30

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

23/01/2423 January 2024 Change of share class name or designation

View Document

18/01/2418 January 2024 Change of details for Mr Matthew Charles Phaure as a person with significant control on 2023-10-31

View Document

17/01/2417 January 2024 Notification of James Hawkins as a person with significant control on 2024-01-01

View Document

16/01/2416 January 2024 Appointment of Mr James Hawkins as a director on 2024-01-01

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Change of details for Mr Matthew Charles Phaure as a person with significant control on 2023-10-31

View Document

15/11/2315 November 2023 Termination of appointment of Daniel Mark Coshall as a director on 2023-10-31

View Document

30/10/2330 October 2023 Director's details changed for Mr Matthew Charles Phaure on 2023-10-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Satisfaction of charge 075787850001 in full

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-06-14 with no updates

View Document

29/04/2229 April 2022 Registration of charge 075787850002, created on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/02/2217 February 2022 Certificate of change of name

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

13/05/2113 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 1 CRESSWELL PARK LONDON SE3 9RD ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/11/2020 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HAWKINS

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES PHAURE / 24/08/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

24/12/1724 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK COSHALL / 28/06/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY HAWKINS / 19/05/2017

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR DANIEL MARK COSHALL

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR JAMES ANTHONY HAWKINS

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM UNIT 1, MERIDIAN TRADING ESTATE 20 BUGSBY'S WAY LONDON SE7 7SF UNITED KINGDOM

View Document

23/01/1723 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 1 CRESSWELL PARK BLACKHEATH LONDON SE3 9RD

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075787850001

View Document

27/05/1627 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES PHAURE / 01/03/2016

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 COMPANY NAME CHANGED EVODO LIMITED CERTIFICATE ISSUED ON 27/08/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM SUITE 2 BLOCK Z GROUND FLOOR ISLAND BUSINESS CENTRE 18-36 WELLINGTON STREET WOOLWICH, LONDON SE18 6PF

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR REECE HUMPHRES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR MATHEW CHARLES PHAURE

View Document

30/10/1330 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHAURE

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM REGUS HOUSE ADMIRALS PARK VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QD UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES PHAURE / 24/03/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM C/O MR REECE HUMPHREYS OFFICE 8 LEIGH HOUSE 7 STATION APPROACH BEXLEYHEATH KENT DA7 4QP UNITED KINGDOM

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR MATTHEW CHARLES PHAURE

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 19 BOURNE PARADE BOURNE ROAD BEXLEY UK DA5 1LQ UNITED KINGDOM

View Document

25/03/1125 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information