ORACLEMARKER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Change of details for Bexley Holdings Limited as a person with significant control on 2025-04-04 |
08/04/258 April 2025 | Director's details changed for Mrs Leigh Edwards on 2025-04-04 |
08/04/258 April 2025 | Director's details changed for Mr Russell John Edwards on 2025-04-04 |
08/04/258 April 2025 | Director's details changed for Mrs Leigh Edwards on 2025-04-04 |
08/04/258 April 2025 | Registered office address changed from Upper Culham Farm Upper Culham Wargrave Berkshire RG10 8NR to Holme Park Farm House Holme Park Farm Lane Sonning Reading Berkshire RG4 6SX on 2025-04-08 |
08/04/258 April 2025 | Director's details changed for Mr Russell John Edwards on 2025-04-04 |
08/04/258 April 2025 | Secretary's details changed for Mrs Leigh Edwards on 2025-04-04 |
21/03/2521 March 2025 | Satisfaction of charge 035137120011 in full |
21/03/2521 March 2025 | Satisfaction of charge 035137120009 in full |
21/03/2521 March 2025 | Satisfaction of charge 035137120010 in full |
07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with updates |
07/02/257 February 2025 | Director's details changed for Mr Russell John Edwards on 2025-02-06 |
07/02/257 February 2025 | Director's details changed for Mrs Leigh Edwards on 2025-02-06 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Registration of charge 035137120012, created on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Secretary's details changed for Mrs Leigh Edwards on 2024-02-06 |
06/02/246 February 2024 | Director's details changed for Mr Russell John Edwards on 2024-02-06 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with updates |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Registration of charge 035137120010, created on 2022-05-10 |
16/05/2216 May 2022 | Registration of charge 035137120011, created on 2022-05-10 |
09/05/229 May 2022 | Registration of charge 035137120009, created on 2022-05-06 |
09/05/229 May 2022 | Registration of charge 035137120008, created on 2022-05-06 |
07/05/227 May 2022 | Satisfaction of charge 035137120007 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with updates |
19/10/2119 October 2021 | Registration of charge 035137120007, created on 2021-09-30 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Satisfaction of charge 2 in full |
23/06/2123 June 2021 | Satisfaction of charge 3 in full |
23/06/2123 June 2021 | Satisfaction of charge 4 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 035137120006 |
23/11/2023 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 035137120005 |
08/10/208 October 2020 | DIRECTOR APPOINTED MRS LEIGH EDWARDS |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
10/09/1910 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEXLEY HOLDINGS LIMITED |
10/09/1910 September 2019 | CESSATION OF RUSSELL JOHN EDWARDS AS A PSC |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
02/11/172 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/02/1622 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/02/1520 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/02/1427 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/04/134 April 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
11/05/1211 May 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/06/1129 June 2011 | DISS40 (DISS40(SOAD)) |
28/06/1128 June 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
21/06/1121 June 2011 | FIRST GAZETTE |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
27/10/1027 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/10/1027 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/10/1027 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
12/05/1012 May 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/05/1012 May 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
19/12/0619 December 2006 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 84 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX |
07/03/067 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
26/08/0526 August 2005 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 29 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU |
30/06/0530 June 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
11/03/0311 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
14/03/0214 March 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
06/12/016 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
27/02/0127 February 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
18/04/0018 April 2000 | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
01/12/991 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
08/06/998 June 1999 | RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS |
31/03/9831 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/9820 March 1998 | DIRECTOR RESIGNED |
20/03/9820 March 1998 | NEW DIRECTOR APPOINTED |
20/03/9820 March 1998 | SECRETARY RESIGNED |
20/03/9820 March 1998 | REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
20/03/9820 March 1998 | NEW SECRETARY APPOINTED |
19/02/9819 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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