Advanced company searchLink opens in new window

ORACLE POWER PLC

Company number 05867160

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)
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 1,839,913.15
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 1,829,913.15
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 1,813,913.15
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 1,803,913.15
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 1,759,750.95
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 1,755,350.95
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 1,559,468.63
10 Oct 2019 AP03 Appointment of Mr Ashley Maxwell Grant Warden as a secretary on 19 September 2019
10 Oct 2019 TM02 Termination of appointment of Simon Smith as a secretary on 19 September 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 1,459,468.63
19 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
17 Jul 2019 TM01 Termination of appointment of Shahrukh Khan as a director on 16 July 2019
25 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 1,259,468.63
16 Jan 2019 AP01 Appointment of Ms Naheed Memon as a director on 7 January 2019
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 114,182,158
23 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
27 Jun 2018 TM01 Termination of appointment of Anthony Charles Raby Scutt as a director on 13 June 2018
18 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
08 Jun 2018 AP03 Appointment of Mr Simon Smith as a secretary on 22 May 2018
04 Jun 2018 TM02 Termination of appointment of Tony Everitt as a secretary on 22 May 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,096,821.58
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 961,883.69
14 Nov 2017 TM01 Termination of appointment of Yves Mordacq as a director on 30 October 2017
08 Aug 2017 AP01 Appointment of Mr Andreas Migge as a director on 2 August 2017