Advanced company searchLink opens in new window

ORACLE CARE AND EDUCATION HOLDINGS LIMITED

Company number 07822510

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)
18 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Feb 2013 SH06 Cancellation of shares. Statement of capital on 18 February 2013
  • GBP 5,729.91
18 Feb 2013 SH03 Purchase of own shares.
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 6,055.08
19 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2012 SH19 Statement of capital on 12 December 2012
  • GBP 4,899.08
07 Dec 2012 SH20 Statement by directors
07 Dec 2012 CAP-SS Solvency statement dated 27/11/12
07 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 489,908
07 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
23 May 2012 AP01 Appointment of Mr Christopher John Spanoudakis as a director
16 May 2012 CERTNM Company name changed castlegate 659 LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
16 May 2012 CONNOT Change of name notice
16 Apr 2012 AP01 Appointment of Carmine Bianco as a director
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 472,311
08 Feb 2012 SH10 Particulars of variation of rights attached to shares
08 Feb 2012 SH08 Change of share class name or designation
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 26 January 2012
  • GBP 329,484.00
08 Feb 2012 AP01 Appointment of Ravi Raj Maheswaran as a director
08 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 26/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2