ORACLE SOLUTIONS HOLDINGS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

05/12/245 December 2024 Cessation of Jess William Frederick Scott as a person with significant control on 2024-11-29

View Document

05/12/245 December 2024 Notification of Andwis Group Limited as a person with significant control on 2024-11-29

View Document

05/12/245 December 2024 Appointment of Mr Charles Richard Lowe as a director on 2024-11-29

View Document

05/12/245 December 2024 Appointment of Mr Philip Edwin Greenwood as a director on 2024-11-29

View Document

25/11/2425 November 2024 Resolutions

View Document

17/11/2417 November 2024 Change of share class name or designation

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

28/06/2428 June 2024 Change of details for Mr Jess William Frederick Scott as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Director's details changed for Mr Jess William Frederick Scott on 2024-06-26

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

28/07/2328 July 2023 Purchase of own shares.

View Document

28/07/2328 July 2023 Cancellation of shares. Statement of capital on 2023-06-27

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

06/07/236 July 2023 Change of details for Mr Jess William Frederick Scott as a person with significant control on 2023-06-27

View Document

05/07/235 July 2023 Cessation of Rianne Scott as a person with significant control on 2023-06-27

View Document

05/07/235 July 2023 Termination of appointment of Rianne Scott as a director on 2023-06-27

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/11/2210 November 2022 Change of details for Mr Jess William Frederick Scott as a person with significant control on 2022-11-08

View Document

09/11/229 November 2022 Director's details changed for Mr Jess William Frederick Scott on 2022-11-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK CARTER

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MRS RIANNE SCOTT

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

10/06/2010 June 2020 ADOPT ARTICLES 03/06/2020

View Document

10/06/2010 June 2020 ARTICLES OF ASSOCIATION

View Document

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESS WILLIAM FREDERICK SCOTT

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR JESS WILLIAM FREDERICK SCOTT

View Document

05/09/195 September 2019 CESSATION OF MARK CARTER AS A PSC

View Document

05/09/195 September 2019 CESSATION OF JESS SCOTT AS A PSC

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR JESS SCOTT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM UNIT 16 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6ZB

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR MARK GARETH CARTER

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JESS WILLIAM FREDERICK SCOTT / 07/01/2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KNIGHTS

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 8 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6ZB ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL STAFFORD

View Document

20/08/1220 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED CAROL ANN STAFFORD

View Document

15/09/1115 September 2011 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

05/07/115 July 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