ORACLE MANAGED SERVICES LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/11/239 November 2023 Satisfaction of charge OC3370870002 in full

View Document

23/10/2323 October 2023 Registration of charge OC3370870003, created on 2023-10-20

View Document

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

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

28/03/2228 March 2022 Registered office address changed from 46 New Broad Street London EC2M 1JH England to 86-90 Paul Street London EC2A 4NE on 2022-03-28

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL PAUL CAPEL / 25/05/2021

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM UNIT 3 85 CURTAIN ROAD LONDON EC2A 3BS ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CAPEL

View Document

03/03/203 March 2020 LLP MEMBER APPOINTED MR RICHARD CAPEL

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3370870002

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3370870001

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 18 CHARLOTTE ROAD LONDON EC2A 3PB ENGLAND

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

18/06/1918 June 2019 CESSATION OF RICHARD CAPEL AS A PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, LLP MEMBER RICHARD CAPEL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER RICHARD CAPEL

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DC DIRECT LIMITED / 22/08/2018

View Document

23/08/1823 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CAPEL / 22/08/2018

View Document

23/08/1823 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CAPEL / 22/08/2018

View Document

23/08/1823 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CAPEL / 22/08/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 5TH FLOOR 34 THREADNEEDLE STREET LONDON EC2R 8AY ENGLAND

View Document

22/08/1822 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DC DIRECT LIMITED / 22/08/2018

View Document

22/08/1822 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CAPEL / 22/08/2018

View Document

08/08/188 August 2018 LLP MEMBER APPOINTED MR RICHARD CAPEL

View Document

07/08/187 August 2018 LLP MEMBER APPOINTED MR RICHARD CAPEL

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, LLP MEMBER CAPITAL OFFICE REQUIREMENTS LTD

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD CAPEL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

04/04/174 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL PAUL CAPEL / 04/04/2017

View Document

27/03/1727 March 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CAPITAL OFFICE REQUIREMENTS LTD / 27/03/2017

View Document

27/03/1727 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CAPEL / 27/03/2017

View Document

27/03/1727 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL PAUL CAPEL / 27/03/2017

View Document

27/03/1727 March 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DC DIRECT LIMITED / 27/03/2017

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3370870001

View Document

27/05/1627 May 2016 ANNUAL RETURN MADE UP TO 06/05/16

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 46 NEW BROAD STREET LONDON EC2M 1JH

View Document

07/05/157 May 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD CAPEL LIMITED / 06/05/2015

View Document

07/05/157 May 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DC CONNECT LIMITED / 06/05/2015

View Document

07/05/157 May 2015 ANNUAL RETURN MADE UP TO 06/05/15

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER DANE GOODSON

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, LLP MEMBER DMG OFFICE SUPPLIES LIMITED

View Document

30/05/1430 May 2014 ANNUAL RETURN MADE UP TO 06/05/14

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 ANNUAL RETURN MADE UP TO 06/05/13

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM EUSTON TOWER 33RD & 34TH FLOORS 286 EUSTON ROAD LONDON NW1 3DP UNITED KINGDOM

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 5 LONDON WALL BUILDINGS LONDON EC2M 5PP

View Document

01/06/121 June 2012 ANNUAL RETURN MADE UP TO 06/05/12

View Document

01/06/121 June 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OFFICE PARTNERS LIMITED / 03/11/2011

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, LLP MEMBER DC DIRECT LLP

View Document

11/08/1111 August 2011 ANNUAL RETURN MADE UP TO 06/05/11

View Document

11/08/1111 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DMG OFFICE SUPPLIES LIMITED / 06/05/2011

View Document

11/08/1111 August 2011 CORPORATE LLP MEMBER APPOINTED RICHARD CAPEL LIMITED

View Document

11/08/1111 August 2011 CORPORATE LLP MEMBER APPOINTED OFFICE PARTNERS LIMITED

View Document

11/08/1111 August 2011 LLP MEMBER APPOINTED MR DANIEL CAPEL

View Document

11/08/1111 August 2011 LLP MEMBER APPOINTED MR RICHARD CAPEL

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED CIRCLE MANAGEMENT LLP CERTIFICATE ISSUED ON 28/02/11

View Document

29/11/1029 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DC DIRECT LLP / 09/07/2010

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 44 HIGH STREET SNODLAND KENT ME6 5DA

View Document

17/05/1017 May 2010 ANNUAL RETURN MADE UP TO 06/05/10

View Document

11/05/1011 May 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DMG OFFICE SUPPLIES LIMITED / 04/02/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM WESTHILL HOUSE DEVONSHIRE ROAD BEXLEYHEATH KENT DA6 8DS

View Document

12/04/1012 April 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DC DIRECT LLP / 04/02/2010

View Document

12/04/1012 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DANE GOODSON / 04/02/2010

View Document

08/02/108 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 ANNUAL RETURN MADE UP TO 06/05/09

View Document

11/08/0911 August 2009 LLP MEMBER APPOINTED DMG OFFICE SUPPLIES LIMITED

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM WESTHILL HOUSE DEVONSHIRE ROAD BEXLEYHOUSE KENT DA6 8DS

View Document

23/10/0823 October 2008 MEMBER'S PARTICULARS DC DIRECT LLP

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM CIRCLE MANAGEMENT LLP KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

06/05/086 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information