ORACLE PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Densis Limited as a person with significant control on 2025-07-23

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

15/04/2515 April 2025 Appointment of Mr Jonathan Lynch as a director on 2025-03-28

View Document

14/04/2514 April 2025 Registered office address changed from Unit 4 Houndhill Park Bolton Road Wath-upon-Dearne Rotherham South Yorkshire S63 7LG England to 85 Great Portland Street London W1W 7LT on 2025-04-14

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 APPROVAL OF SALE OF THE COMPANY 05/09/2019

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENSIS LIMITED

View Document

15/06/2015 June 2020 CESSATION OF RYAN TAYLOR AS A PSC

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 CESSATION OF SHAUN PALMER AS A PSC

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM UNIT 7A SHORTWOOD COURT, SHORTWOOD BUSINESS PARK HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9LH

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN TAYLOR / 03/04/2019

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN PALMER / 01/11/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN TAYLOR / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PALMER / 01/11/2018

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/06/1717 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN TAYLOR / 01/04/2016

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1517 July 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

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/02/152 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074866960002

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM UNIT 2 SILVERWOOD COURT FARFIELD PARK MANVERS ROTHERHAM S63 5DB

View Document

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

View Accounts

07/02/137 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR RYAN / 23/10/2012

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 200

View Document

19/03/1219 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/126 February 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

02/02/122 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 20 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 1UA UNITED KINGDOM

View Document

22/08/1122 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1116 June 2011 23/05/11 STATEMENT OF CAPITAL GBP 99

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ATKIN JAMIE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED ATKIN JAMIE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED TAYLOR RYAN

View Document

12/05/1112 May 2011 20/04/11 STATEMENT OF CAPITAL GBP 3

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 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