Advanced company searchLink opens in new window

ORACLE DRIVE SYSTEMS LIMITED

Company number 04974921

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)
11 Jan 2025 AP01 Appointment of Mr Andrew Michael Withers as a director on 2 January 2025
23 Nov 2024 AD01 Registered office address changed from Unit 31 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to Unit B1 Wear House Birchwood Drive Bracken Hill Business Park Peterlee Durham SR8 2RS on 23 November 2024
24 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
23 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
31 Jan 2024 MR04 Satisfaction of charge 049749210001 in full
09 May 2023 AA Unaudited abridged accounts made up to 31 October 2022
29 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 October 2022
23 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
07 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
02 Mar 2021 CH01 Director's details changed for Mr John Martin Mullins on 4 December 2020
26 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-removal of authorised share capital 06/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2020 CC04 Statement of company's objects
26 Nov 2020 MA Memorandum and Articles of Association
16 Nov 2020 MR01 Registration of charge 049749210001, created on 6 November 2020
09 Nov 2020 AP01 Appointment of Mr David Martin Sheridan as a director on 6 November 2020
09 Nov 2020 AP01 Appointment of Mr Trevor Ronald Holder as a director on 6 November 2020
09 Nov 2020 PSC02 Notification of Veruth Holdings Limited as a person with significant control on 6 November 2020
09 Nov 2020 TM01 Termination of appointment of Joanne Dawn Mullins as a director on 6 November 2020
09 Nov 2020 PSC07 Cessation of John Martin Mullins as a person with significant control on 6 November 2020
09 Nov 2020 PSC07 Cessation of Joanne Dawn Mullins as a person with significant control on 6 November 2020
29 Aug 2020 PSC04 Change of details for Mr John Martin Mullins as a person with significant control on 29 August 2020
16 Jun 2020 AA Total exemption full accounts made up to 31 March 2020