ORACLE MACHINE TOOLS UK LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

20/03/2320 March 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 05/04/14 STATEMENT OF CAPITAL GBP 10

View Document

10/03/1510 March 2015 05/04/14 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAVITA GHERKAR / 23/01/2014

View Document

11/05/1411 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIPAM DESAI / 23/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAVITA GHERKAR / 01/01/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIPAM DESAI / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 20 HENGROVE CRESCENT ASHFORD MIDDLESEX TW15 3DG

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAVITA GHERKAR / 16/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 59 AVERN ROAD WEST MOLESEY KT8 2JB UNITED KINGDOM

View Document

22/04/1022 April 2010 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