- Company Overview for ORACLE VISION LTD (05145234)
- Filing history for ORACLE VISION LTD (05145234)
- People for ORACLE VISION LTD (05145234)
- More for ORACLE VISION LTD (05145234)
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) |
---|---|---|---|
17 Feb 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
08 Jul 2024 | AD01 | Registered office address changed from 24-25 24-25 Rear Walled Garden Nostell Estate Nostell, Wakefield West Yorkshire WF4 1AB United Kingdom to 24-25 Rear Walled Garden Nostell Estate Nostell, Wakefield West Yorkshire WF4 1AB on 8 July 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from Peach House West, the Walled Garden the Nostell Estate Yard Nostell Wakefield WF4 1AB England to 24-25 24-25 Rear Walled Garden Nostell Estate Nostell, Wakefield West Yorkshire WF4 1AB on 10 June 2024 | |
05 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Jan 2024 | AD01 | Registered office address changed from Athelward Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to Peach House West, the Walled Garden the Nostell Estate Yard Nostell Wakefield WF4 1AB on 22 January 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jan 2021 | AD01 | Registered office address changed from The Gillows Suite Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to Athelward Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 17 January 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Nov 2018 | PSC04 | Change of details for Mr Timothy Andrew Lakin as a person with significant control on 1 November 2017 | |
09 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
09 Nov 2018 | PSC04 | Change of details for Mr Christopher David Lakin as a person with significant control on 1 November 2017 | |
30 Sep 2018 | AD01 | Registered office address changed from The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU to The Gillows Suite Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 30 September 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Nov 2017 | SH02 | Sub-division of shares on 1 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
15 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates |