ORACLE FINANCE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

05/04/235 April 2023 Registered office address changed from 77 Central Avenue Hounslow Middlesex TW3 2RQ to 14 Medina Avenue Esher Surrey KT10 9th on 2023-04-05

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-02-28 with no updates

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

07/02/197 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER GOLAR

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

08/02/188 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

09/12/169 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

04/05/164 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 28/02/15 NO CHANGES

View Document

23/02/1523 February 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 11/02/14 NO CHANGES

View Document

16/01/1416 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

27/07/1227 July 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

19/08/1119 August 2011 11/02/11 NO CHANGES

View Document

11/06/1111 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

10/03/1110 March 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

26/05/1026 May 2010 Annual return made up to 17 February 2009 with full list of shareholders

View Document

26/05/1026 May 2010 17/02/10 NO CHANGES

View Document

26/02/1026 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 28/02/08 NO CHANGES

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

08/10/088 October 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: ORACLE FINANCE LIMITED 77 CENTRAL AVENUE HOUNSLOW MIDDLESEX TW3 2RQ

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 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