ORACLE ESTATE AGENT LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
12/02/2512 February 2025 | Registered office address changed from 10 Lime Street Chadderton Oldham OL1 2QB England to The Lodge, 47a Ferney Field Road Chadderton Oldham OL9 0LU on 2025-02-12 |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
21/11/2421 November 2024 | Accounts for a dormant company made up to 2022-11-30 |
20/11/2420 November 2024 | Confirmation statement made on 2024-03-03 with no updates |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
06/04/236 April 2023 | Confirmation statement made on 2023-03-03 with no updates |
16/01/2316 January 2023 | Registered office address changed from The Victory Apartment 30 165 Union St Oldham Greater Manchester OL1 1TD to 10 Lime Street Chadderton Oldham OL1 2QB on 2023-01-16 |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Micro company accounts made up to 2021-11-30 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
08/10/198 October 2019 | FIRST GAZETTE |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
02/03/192 March 2019 | DISS40 (DISS40(SOAD)) |
29/01/1929 January 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
08/11/178 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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