ORAKEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 | Registered office address changed from Pantheon Centre Ffordd Celyn Lon Parcwr Ind Park Ruthin Denbighshire LL15 1NJ to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 2025-09-10 |
| 25/06/2525 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with updates |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-10 with updates |
| 06/03/236 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-10 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-10 with updates |
| 14/05/2114 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR POEL VAN DEN EYNDE |
| 06/06/186 June 2018 | DIRECTOR APPOINTED MR JONAS EUGEEN DOUWEN |
| 06/06/186 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
| 21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 15/12/1515 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/12/1423 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
| 15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 24/01/1424 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 09/01/139 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 23/12/1123 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 12/01/1112 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 17/02/1017 February 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
| 06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 26/02/0926 February 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LINDEN RUTH NICHOLLS LOGGED FORM |
| 09/02/099 February 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
| 14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/01/0829 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
| 01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 30/01/0730 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
| 19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
| 12/12/0512 December 2005 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
| 10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 24/02/0524 February 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
| 11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 30/12/0330 December 2003 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
| 27/11/0327 November 2003 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: C/O ROYCE PEELING GREEN IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH CLWYD LL17 0RN |
| 07/05/037 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
| 19/02/0319 February 2003 | COMPANY NAME CHANGED ORAKEL (UK) LIMITED CERTIFICATE ISSUED ON 19/02/03 |
| 29/01/0329 January 2003 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
| 22/01/0322 January 2003 | NEW SECRETARY APPOINTED |
| 22/01/0322 January 2003 | SECRETARY RESIGNED |
| 16/08/0216 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 15/01/0215 January 2002 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
| 13/04/0113 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 11/01/0111 January 2001 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
| 18/04/0018 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 07/02/007 February 2000 | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS |
| 25/02/9925 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 06/01/996 January 1999 | RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS |
| 17/12/9717 December 1997 | NEW SECRETARY APPOINTED |
| 17/12/9717 December 1997 | NEW DIRECTOR APPOINTED |
| 17/12/9717 December 1997 | SECRETARY RESIGNED |
| 17/12/9717 December 1997 | DIRECTOR RESIGNED |
| 10/12/9710 December 1997 | 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