ORACLE LEISURE (NEATH) LIMITED

Company Documents

DateDescription
29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2225 October 2022 Liquidators' statement of receipts and payments to 2022-08-22

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

21/03/1921 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM OPEN COUNTRY HOUSE TUDOR AVENUE CHIEVELEY NEWBURY BERKSHIRE RG20 8RW

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

13/04/1813 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

02/05/172 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/11/158 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS STEPHENS / 01/04/2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/11/1110 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/10/1029 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/11/0912 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEPHENS / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS STEPHENS / 11/11/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 21-27 OCK STREET ABINGDON OXFORDSHIRE OX14 3AG

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 1 STERT STREET ABINGDON OXFORDSHIRE OX14 3JF

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/05/991 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/984 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 20/21 MARKET PLACE ABINGDON OXFORDSHIRE OX14 3HA

View Document

29/10/9729 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95

View Document

24/01/9524 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95 FROM: 94 OCK STREET ABINGDON OXON OX14 5DH

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/10/9321 October 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: 94 OCK STREET ABINGDON OXON OX14 5DH

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

11/05/9111 May 1991 S252 DISP LAYING ACC 23/04/91

View Document

11/05/9111 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

20/09/9020 September 1990 REGISTERED OFFICE CHANGED ON 20/09/90 FROM: AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 ALTER MEM AND ARTS 29/11/89

View Document

13/12/8913 December 1989 COMPANY NAME CHANGED RAPID 9171 LIMITED CERTIFICATE ISSUED ON 14/12/89

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

27/10/8927 October 1989 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