ORACLE LIFTS LTD.

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/12/2130 December 2021 Change of details for Mrs Jean Carol Brehme as a person with significant control on 2021-12-23

View Document

24/12/2124 December 2021 Director's details changed for Mrs Jean Carol Brehme on 2021-12-23

View Document

24/12/2124 December 2021 Change of details for Mr Peter Raymond Brehme as a person with significant control on 2021-12-23

View Document

24/12/2124 December 2021 Change of details for Mrs Jean Carol Brehme as a person with significant control on 2021-12-23

View Document

24/12/2124 December 2021 Registered office address changed from 54 Frensham Close Southall Middlesex UB1 2YG England to 2 2 Hambly Court Woodlands Drive Malpas Newport NP20 6QZ on 2021-12-24

View Document

24/12/2124 December 2021 Registered office address changed from 2 2 Hambly Court Woodlands Drive Malpas Newport NP20 6QZ United Kingdom to 2 Hambly Court Woodlands Drive Malpas Newport NP20 6QZ on 2021-12-24

View Document

24/12/2124 December 2021 Director's details changed for Mr Peter Raymond Brehme on 2021-12-23

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Registered office address changed from 10 Alexander Drive Bexhill-on-Sea East Sussex TN39 3RR to 54 Frensham Close Southall Middlesex UB1 2YG on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mrs Jean Carol Brehme on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Peter Raymond Brehme on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

17/08/2017 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/11/1915 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

11/12/1711 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER RAYMOND BREHME / 13/03/2014

View Document

14/08/1514 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JEAN CAROL BREHME / 13/03/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/06/1427 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED PETER BREHME LIFT SERVICES LTD. CERTIFICATE ISSUED ON 21/02/14

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/09/136 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 10 ROBIN COURT 38-40 COODEN DRIVE BEXHILL-ON-SEA EAST SUSSEX TN39 3DQ UNITED KINGDOM

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 6 CRAIGAVON ROAD GROVE HILL HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6AZ UNITED KINGDOM

View Document

24/07/1224 July 2012 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