ORACLE TRAINING SOLUTIONS LTD

Company Documents

DateDescription
12/02/2512 February 2025 Registered office address changed from C/O Begbies Traynor (Central) Llp Ground Floor, Portland House, 54 New Bridge Street West Newcastle upon Tyne NE1 8AP to C/O Begbies Traynor (Central) Llp, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-02-12

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Registered office address changed from 2 Caxton Way North Lodge Chester Le Street DH3 4BW to Ground Floor, Portland House, 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-02-11

View Document

11/02/2511 February 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Statement of affairs

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

24/04/2424 April 2024 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

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

01/03/231 March 2023 Change of details for Mr William Tyrone Fitzpatrick as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Notification of Timothy James Hunt as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Cessation of William Tyrone Fitzpatrick as a person with significant control on 2023-02-28

View Document

24/11/2224 November 2022 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

19/10/2119 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

17/02/2117 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

21/08/1921 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/1915 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 3

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

21/08/1821 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES HUNT

View Document

24/11/1724 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FITZPATRICK

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/08/1123 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR YAAKOV BREMER

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KOBY BREMMER / 03/08/2010

View Document

03/08/103 August 2010 CHANGE PERSON AS DIRECTOR

View Document

13/07/1013 July 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