OFFICE ORACLE GROUP LIMITED
Status | ACTIVE |
Company No. | 07578785 |
Category | Private Limited Company |
Incorporated | 25 Mar 2011 |
Age | 13 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
OFFICE ORACLE GROUP LIMITED is an active private limited company with number 07578785. It was incorporated 13 years, 2 months, 11 days ago, on 25 March 2011. The company address is Unit 6 Optima Park Unit 6 Optima Park, Dartford, DA1 4QX, England.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Capital name of class of shares
Date: 23 Jan 2024
Category: Capital
Type: SH08
Documents
Change to a person with significant control
Date: 18 Jan 2024
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Charles Phaure
Change date: 2023-10-31
Documents
Notification of a person with significant control
Date: 17 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Hawkins
Notification date: 2024-01-01
Documents
Appoint person director company with name date
Date: 16 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Hawkins
Appointment date: 2024-01-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 15 Nov 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-31
Psc name: Mr Matthew Charles Phaure
Documents
Termination director company with name termination date
Date: 15 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Daniel Mark Coshall
Documents
Change person director company with change date
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-30
Officer name: Mr Matthew Charles Phaure
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Mortgage satisfy charge full
Date: 15 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075787850001
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital name of class of shares
Date: 15 Jun 2022
Category: Capital
Type: SH08
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2022
Action Date: 27 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075787850002
Charge creation date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Certificate change of name company
Date: 17 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed office oracle LIMITED\certificate issued on 17/02/22
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2021
Action Date: 12 May 2021
Category: Address
Type: AD01
Old address: 1 Cresswell Park London SE3 9rd England
New address: Unit 6 Optima Park Thames Road Dartford DA1 4QX
Change date: 2021-05-12
Documents
Accounts amended with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-10
Officer name: James Anthony Hawkins
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-24
Psc name: Mr Matthew Charles Phaure
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-28
Officer name: Mr Daniel Mark Coshall
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-19
Officer name: Mr James Anthony Hawkins
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 17 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Anthony Hawkins
Appointment date: 2017-04-17
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 17 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-17
Officer name: Mr Daniel Mark Coshall
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
New address: 1 Cresswell Park London SE3 9rd
Old address: Unit 1, Meridian Trading Estate 20 Bugsby's Way London SE7 7SF United Kingdom
Change date: 2017-03-20
Documents
Accounts amended with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-09
Old address: 1 Cresswell Park Blackheath London SE3 9rd
New address: Unit 1, Meridian Trading Estate 20 Bugsby's Way London SE7 7SF
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2016
Action Date: 15 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-15
Charge number: 075787850001
Documents
Accounts amended with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Matthew Charles Phaure
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
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
Certificate change of name company
Date: 27 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed evodo LIMITED\certificate issued on 27/08/15
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
New address: 1 Cresswell Park Blackheath London SE3 9RD
Old address: Suite 2 Block Z Ground Floor Island Business Centre 18-36 Wellington Street Woolwich, London SE18 6PF
Change date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 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: 23 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reece Humphres
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 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: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathew Charles Phaure
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-15
Old address: Regus House Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Phaure
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Change person director company with change date
Date: 28 Mar 2012
Action Date: 24 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Charles Phaure
Change date: 2012-03-24
Documents
Change registered office address company with date old address
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-04
Old address: C/O Mr Reece Humphreys Office 8 Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP United Kingdom
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Charles Phaure
Documents
Change registered office address company with date old address
Date: 04 May 2011
Action Date: 04 May 2011
Category: Address
Type: AD01
Change date: 2011-05-04
Old address: 19 Bourne Parade Bourne Road Bexley Uk DA5 1LQ United Kingdom
Documents
Some Companies
7 CARLISLE STREET,ALDERLEY EDGE,SK9 7EZ
Number: | 06314604 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIAN HOUSE,RICHMOND,TW9 4BT
Number: | 08228447 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS
Number: | 07300426 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GIDEA CLOSE,ROMFORD,RM2 5NP
Number: | 10346348 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCROFT SANDLIN,MALVERN,WR13 5DN
Number: | 06258042 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
103 YORK ROAD,BIRMINGHAM,B28 8LH
Number: | 08021744 |
Status: | ACTIVE |
Category: | Private Limited Company |