Advanced company searchLink opens in new window

ORACLE BUSINESS CONFERENCES LIMITED

Company number 02697296

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2017 DS01 Application to strike the company off the register
08 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Dec 2014 AD01 Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 21 December 2014
25 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Mrs Angela Muriel Estcourt Foster on 1 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Apr 2009 363a Return made up to 06/03/09; full list of members
21 Apr 2009 288b Appointment terminated secretary cosec (herts) LTD
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008