ORACLE ENVIRONMENTAL EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-08-26

View Document

29/08/2529 August 2025 NewParticulars of variation of rights attached to shares

View Document

29/08/2529 August 2025 NewParticulars of variation of rights attached to shares

View Document

29/08/2529 August 2025 NewParticulars of variation of rights attached to shares

View Document

29/08/2529 August 2025 NewParticulars of variation of rights attached to shares

View Document

29/08/2529 August 2025 NewChange of share class name or designation

View Document

29/08/2529 August 2025 NewChange of share class name or designation

View Document

29/08/2529 August 2025 NewChange of share class name or designation

View Document

29/08/2529 August 2025 NewChange of share class name or designation

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/04/2516 April 2025 Change of share class name or designation

View Document

16/04/2516 April 2025 Particulars of variation of rights attached to shares

View Document

11/04/2511 April 2025 Particulars of variation of rights attached to shares

View Document

11/04/2511 April 2025 Change of share class name or designation

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

17/07/2417 July 2024 Particulars of variation of rights attached to shares

View Document

17/07/2417 July 2024 Change of share class name or designation

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/12/2328 December 2023 Director's details changed for Mr Jonathan Mark Burton on 2023-12-28

View Document

28/12/2328 December 2023 Director's details changed for Mrs Diane Frances Green on 2023-04-25

View Document

28/12/2328 December 2023 Change of details for Mrs Diane Green as a person with significant control on 2023-04-25

View Document

28/12/2328 December 2023 Director's details changed for Ms Diane Frances Watson on 2023-12-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/03/2315 March 2023 Change of share class name or designation

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Particulars of variation of rights attached to shares

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Registered office address changed from Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL United Kingdom to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 2022-05-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/03/2111 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/203 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

22/06/2022 June 2020 12/05/20 STATEMENT OF CAPITAL GBP 101.80

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 102

View Document

26/10/1926 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 19/07/19 STATEMENT OF CAPITAL GBP 101

View Document

11/07/1911 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM WALWYN ROAD UPPER COLWALL MALVERN WR13 6PL

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK BURTON / 29/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MRS DIANE GREEN / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE FRANCES GREEN / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BURTON / 29/05/2019

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/185 January 2018 ARTICLES OF ASSOCIATION

View Document

03/01/183 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information