ORACLE VISION TOPCO LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

15/05/2515 May 2025 Group of companies' accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

15/02/2415 February 2024 Notification of Ghazia Saleemi as a person with significant control on 2021-03-01

View Document

15/02/2415 February 2024 Notification of Imran Rahman as a person with significant control on 2021-03-01

View Document

15/02/2415 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-05

View Document

20/10/2320 October 2023 Cessation of Imran Rahman as a person with significant control on 2022-06-24

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

28/12/2228 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

01/11/211 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-01

View Document

29/03/2129 March 2021 CURREXT FROM 31/01/2022 TO 30/06/2022

View Document

25/03/2125 March 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

25/03/2125 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 135619.8

View Document

17/03/2117 March 2021 SUB-DIVISION 01/03/21

View Document

17/03/2117 March 2021 ARTICLES OF ASSOCIATION

View Document

17/03/2117 March 2021 ADOPT ARTICLES 01/03/2021

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / G SQUARE CAPITAL (GP) III LLP / 01/03/2021

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN RAHMAN

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR IMRAN RAHMAN

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 28 SAVILE ROW MAYFAIR LONDON W1S 2EU UNITED KINGDOM

View Document

10/02/2110 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/2110 February 2021 CURRSHO FROM 28/02/2022 TO 31/01/2022

View Document


More Company Information