ORACLE CONSULTANCY LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR RICHARD MARK CREASE

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY SMITH

View Document

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

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

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS DOROTHY SMITH

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM
C/O TABA LTD
11 (OFFICES 2&3)
CUMBERLAND PLACE
SOUTHAMPTON
SO15 2BH

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 PREVEXT FROM 30/01/2015 TO 31/03/2015

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

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

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 January 2013

View Document

26/09/1326 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 01/01/2013

View Document

26/09/1326 September 2013 SAIL ADDRESS CHANGED FROM:
C/O TABA LTD
CHARTERHOUSE 2A-3A
BEDFORD PLACE
SOUTHAMPTON
HANTS
SO15 2DB

View Document

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
C/O TABA LTD
CHARTERHOUSE 2A-3A
BEDFORD PLACE
SOUTHAMPTON
SO15 2DB
ENGLAND

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 January 2012

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAY

View Document

14/09/1214 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 31/08/2012

View Document

14/09/1214 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER DAVID SMITH

View Document

30/01/1230 January 2012 Annual accounts for year ending 30 Jan 2012

View Accounts

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STWEART CLAY / 30/07/2011

View Document

23/08/1123 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM
C/O TOPCOM LTD
CHARTERHOUSE 2A-3A
BEDFORD PLACE
SOUTHAMPTON
HANTS
ENGLAND

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 January 2011

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR IVOR SMITH

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR JAMES STEWART CLAY

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 January 2010

View Document

02/09/102 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR WILLIAM SMITH / 05/08/2010

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY ISP CONTRACTORS LTD

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM
UPPER OFFICE MAPLE LEAF
16-22 THE POLYGON
SOUTHAMPTON
HAMPSHIRE
SO15 2BN

View Document

21/05/1021 May 2010 CORPORATE SECRETARY APPOINTED CHARTERHOUSE CONSULTANTS LTD

View Document

30/10/0930 October 2009 30/10/09 STATEMENT OF CAPITAL GBP 100

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 January 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 January 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

13/05/0813 May 2008 PREVEXT FROM 31/07/2007 TO 30/01/2008

View Document

20/12/0720 December 2007 COMPANY NAME CHANGED
NATIONWIDE BUSINESS (UK) LIMITED
CERTIFICATE ISSUED ON 20/12/07

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM:
2A-3A BEDFORD PLACE
SOUTHAMPTON
HAMPSHIRE SO15 2DB

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM:
193 HIGH STREET
HORNCHURCH
ESSEX RM11 3XT

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM:
C/O MASON & CO 2A- 3A BEDFORD PL
SOUTHAMPTON
HAMPSHIRE SO15 2DB

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM:
73-75 PRINCESS STREET
MANCHESTER
LANCASHIRE M2 4EG

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 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