ORACLE VISION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-06-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-01 with no updates |
08/07/248 July 2024 | Registered office address changed from 24-25 24-25 Rear Walled Garden Nostell Estate Nostell, Wakefield West Yorkshire WF4 1AB United Kingdom to 24-25 Rear Walled Garden Nostell Estate Nostell, Wakefield West Yorkshire WF4 1AB on 2024-07-08 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Registered office address changed from Peach House West, the Walled Garden the Nostell Estate Yard Nostell Wakefield WF4 1AB England to 24-25 24-25 Rear Walled Garden Nostell Estate Nostell, Wakefield West Yorkshire WF4 1AB on 2024-06-10 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-06-30 |
22/01/2422 January 2024 | Registered office address changed from Athelward Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to Peach House West, the Walled Garden the Nostell Estate Yard Nostell Wakefield WF4 1AB on 2024-01-22 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/02/2124 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/01/2117 January 2021 | REGISTERED OFFICE CHANGED ON 17/01/2021 FROM THE GILLOWS SUITE NOSTELL ESTATE YARD NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB ENGLAND |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/12/1920 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/01/1931 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
09/11/189 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LAKIN / 01/11/2017 |
09/11/189 November 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW LAKIN / 01/11/2017 |
30/09/1830 September 2018 | REGISTERED OFFICE CHANGED ON 30/09/2018 FROM THE CEDARS BARNSLEY ROAD HEMSWORTH PONTEFRACT WEST YORKSHIRE WF9 4PU |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | SUB-DIVISION 01/11/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
25/02/1625 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
05/09/155 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/12/1324 December 2013 | REGISTERED OFFICE CHANGED ON 24/12/2013 FROM THE CEDARS BARNSLEY ROAD HEMSWORTH WEST YORKSHIRE WF8 4PU |
29/11/1329 November 2013 | APPOINTMENT TERMINATED, SECRETARY LAUREN LAKIN |
30/10/1330 October 2013 | ADOPT ARTICLES 18/10/2013 |
25/07/1325 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/06/126 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 11 PENARTH TERRACE UPTON PONTEFRACT WF9 1DZ |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LAUREN LAKIN / 01/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW LAKIN / 01/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LAKIN / 01/05/2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR KARL HAW |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/10/0721 October 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
20/04/0720 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/06/069 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/07/058 July 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | NEW DIRECTOR APPOINTED |
24/06/0424 June 2004 | NEW SECRETARY APPOINTED |
07/06/047 June 2004 | DIRECTOR RESIGNED |
07/06/047 June 2004 | SECRETARY RESIGNED |
04/06/044 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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