ORACLE HEALTHCARE RECRUITMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 1st Floor 7 Mackenzie Street Slough Berkshire SL1 1XQ England to 14 Travis Court Farnham Royal Slough SL2 3SB on 2025-05-21

View Document

03/10/223 October 2022 Notification of Mohammad Rawaha Zia as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Registered office address changed from Winslow House Church Lane Ascot SL5 7DD England to 1st Floor 7 Mackenzie Street Slough Berkshire SL1 1XQ on 2022-10-03

View Document

16/05/2216 May 2022 Appointment of Mr Chirag Kiren Desai as a director on 2022-01-01

View Document

18/11/2118 November 2021 Registered office address changed from 2 Bakers Yard Uxbridge UB8 1JZ England to Winslow House Church Lane Ascot SL5 7DD on 2021-11-18

View Document

17/06/2117 June 2021 Termination of appointment of Mohammed Quasim Warsi as a director on 2021-05-01

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR SULTAN QURESHI

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 2 BAKERS YARD UXBRIDGE UB8 1JZ ENGLAND

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 7 MACKENZIE STREET SLOUGH BERKSHIRE SL1 1XQ UNITED KINGDOM

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHIRAG DESAI

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA DYLAK

View Document

28/01/2028 January 2020 CESSATION OF CHIRAG KIRAN DESIA AS A PSC

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SULTAN QURESHI / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR SULTAN QURESHI

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MISS KATARZYNA IRENA DYLAK

View Document

31/03/1931 March 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/11/1730 November 2017 31/01/17 UNAUDITED ABRIDGED

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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