- Company Overview for ORACLE CONSULTANTS LTD (08861128)
- Filing history for ORACLE CONSULTANTS LTD (08861128)
- People for ORACLE CONSULTANTS LTD (08861128)
- Insolvency for ORACLE CONSULTANTS LTD (08861128)
- More for ORACLE CONSULTANTS LTD (08861128)
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) |
---|---|---|---|
28 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
20 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 4 Arlington Court Arlington Business Park Whittle Way Stevenage SG1 2FS England to 5 st. Pauls Terrace 82 Northwood Street Birmingham B3 1th on 17 October 2018 | |
29 Apr 2018 | TM01 | Termination of appointment of Sarfaraz Shaikh as a director on 27 April 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr Sarfaraz Shaikh as a director on 11 January 2018 | |
15 Jan 2018 | PSC07 | Cessation of Michael Anthony Owen as a person with significant control on 16 January 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of Emmanuel Nsikan Asuquo as a director on 11 January 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
28 Nov 2017 | AP01 | Appointment of Mr Shaun William Barnard as a director on 18 November 2017 | |
04 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Andrew Sotiriou as a director on 7 December 2016 | |
22 Jan 2017 | TM01 | Termination of appointment of Michael Anthony Owen as a director on 16 January 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
02 Dec 2016 | AP01 | Appointment of Mr Nurul Miah as a director on 2 December 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Emmanuel Nsikan Asuquo as a director on 13 September 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD to 4 Arlington Court Arlington Business Park Whittle Way Stevenage SG1 2FS on 8 November 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Mr Andrew Satiriou on 19 February 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Clive Eccleston as a director on 23 March 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Andrew Satiriou as a director on 19 February 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Michael Anthony Owen as a director on 21 March 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 May 2015 | AP01 | Appointment of Mr Clive Eccleston as a director on 13 May 2015 |