- Company Overview for ORACLE DRIVE SYSTEMS LIMITED (04974921)
- Filing history for ORACLE DRIVE SYSTEMS LIMITED (04974921)
- People for ORACLE DRIVE SYSTEMS LIMITED (04974921)
- Charges for ORACLE DRIVE SYSTEMS LIMITED (04974921)
- More for ORACLE DRIVE SYSTEMS LIMITED (04974921)
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
|
|
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 |