ORACLEAN LTD
Status | ACTIVE |
Company No. | 07464062 |
Category | Private Limited Company |
Incorporated | 08 Dec 2010 |
Age | 13 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ORACLEAN LTD is an active private limited company with number 07464062. It was incorporated 13 years, 5 months, 20 days ago, on 08 December 2010. The company address is 6 Ashwood Avenue, Sale, M33 4QD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2023
Action Date: 02 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074640620002
Charge creation date: 2023-11-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2023
Action Date: 02 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074640620003
Charge creation date: 2023-11-02
Documents
Mortgage satisfy charge full
Date: 02 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074640620001
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 02 Dec 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous extended
Date: 05 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Old address: 28 Ardern Road Crumpsall Manchester Lancashire M8 4FB
Change date: 2017-04-10
New address: 6 Ashwood Avenue Sale M33 4QD
Documents
Accounts with accounts type total exemption small
Date: 16 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: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 16 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: 23 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2014
Action Date: 07 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-07
Charge number: 074640620001
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
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: 22 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Change account reference date company current extended
Date: 14 Aug 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Old address: Tadis House 455 Whalley New Road Blackburn Blackburn BB1 9SP United Kingdom
Change date: 2011-01-10
Documents
Appoint person secretary company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mohammed Tahir Ali
Documents
Appoint person director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Uzma Aslam
Documents
Termination director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
IBEX HOUSE,WEYBRIDGE,KT13 8AH
Number: | 07485130 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MINSTER WAY,CHIPPENHAM,SN14 0PY
Number: | 05732441 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAUN SERVICES (TEESSIDE) LIMITED
1 WOODLAND WAY,STOCKTON-ON-TEES,TS21 1DJ
Number: | 08061750 |
Status: | ACTIVE |
Category: | Private Limited Company |
11C GATEHEAD ROAD,KILMARNOCK,KA2 0HN
Number: | SC578458 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE DESIGN IMPROVEMENTS LTD
24 BERESFORD TERRACE,AYR,KA7 2EG
Number: | SC592164 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 WEST CRESCENT,DARLINGTON,DL3 7PS
Number: | 11932974 |
Status: | ACTIVE |
Category: | Private Limited Company |