Advanced company searchLink opens in new window

ORACSTAR LIMITED

Company number 02273383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2024 LIQ13 Return of final meeting in a members' voluntary winding up
01 Feb 2024 AD01 Registered office address changed from 4 Victoria Place Holbeck Leeds LS11 5AE England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 1 February 2024
01 Feb 2024 600 Appointment of a voluntary liquidator
01 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-24
01 Feb 2024 LIQ01 Declaration of solvency
22 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
02 Nov 2023 AP01 Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of Emma Gayle Versluys as a director on 1 November 2023
17 Oct 2023 AP01 Appointment of Ms Emma Gayle Versluys as a director on 30 September 2023
03 Oct 2023 TM01 Termination of appointment of Paul Anthony James as a director on 30 September 2023
13 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Jan 2023 PSC07 Cessation of Paul Anthony James as a person with significant control on 4 January 2023
04 Jan 2023 PSC02 Notification of Robimatic Limited as a person with significant control on 4 January 2023
04 Jan 2023 PSC07 Cessation of Martin Keith Payne as a person with significant control on 28 February 2022
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Mar 2022 TM01 Termination of appointment of Martin Keith Payne as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
01 Nov 2021 AD01 Registered office address changed from Broomhouse Lane Edlington Doncaster DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates