ORACLE SURVEILLANCE LTD
Status | ACTIVE |
Company No. | 06921739 |
Category | Private Limited Company |
Incorporated | 02 Jun 2009 |
Age | 15 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
ORACLE SURVEILLANCE LTD is an active private limited company with number 06921739. It was incorporated 15 years, 3 days ago, on 02 June 2009. The company address is 321 Main Street 321 Main Street, Nottingham, NG14 6LT.
Company Fillings
Confirmation statement with no updates
Date: 02 Jun 2024
Action Date: 02 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-28
Old address: 64 Okehampton Crescent Mapperley Plains Nottingham Nottinghamshire NG3 5SE
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mandy Jane Varley
Documents
Termination director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Floyd Holmes
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Dennis Varley
Documents
Capital allotment shares
Date: 13 Jun 2011
Action Date: 02 Jun 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-22
Old address: 370-374 Nottingham Road Newthorpe Nottingham Nottinghamshire NG16 2ED
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Termination secretary company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mco Nominee Company Secretaries Ltd
Documents
Certificate change of name company
Date: 25 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed junbus LIMITED\certificate issued on 27/07/09
Documents
Legacy
Date: 24 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2010 to 31/03/2010
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr floyd holmes
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mco nominee company secretaries LTD
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 13/07/2009 from 4 park road moseley birmingham west midlands B13 8AB
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vikki steward
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
Some Companies
WARNFORD COURT,LONDON,EC2N 2AT
Number: | 07810341 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 61 HONEYBOROUGH INDUSTRIAL ESTATE,MILFORD HAVEN,SA73 1SE
Number: | 08807911 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRAEHEAD CRESCENT,PETERHEAD,AB42 1EG
Number: | SC540221 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 URQUHART DRIVE,GOUROCK,PA19 1JG
Number: | SC301016 |
Status: | ACTIVE |
Category: | Private Limited Company |
145-157 ST. JOHN STREET,LONDON,EC1V 4PW
Number: | 08384384 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURZONFIELD HOUSE 42-43 CURZON STREET,LONDON,W1J 7UE
Number: | OC414080 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |