Advanced company searchLink opens in new window

ORACLE PLANT HIRE LIMITED

Company number 11162440

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Feb 2026 CS01 Confirmation statement made on 21 January 2026 with no updates
16 Dec 2025 AA Micro company accounts made up to 31 March 2025
24 Feb 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Mar 2024 MR01 Registration of charge 111624400001, created on 7 March 2024
07 Mar 2024 CS01 Confirmation statement made on 21 January 2024 with updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 AA Micro company accounts made up to 31 March 2022
16 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
05 May 2022 PSC04 Change of details for Mr James Terence Cooper as a person with significant control on 29 March 2022
05 May 2022 AD01 Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 5 May 2022
26 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
07 Jan 2021 PSC04 Change of details for Dr James Terence Cooper as a person with significant control on 22 January 2018
31 Dec 2020 PSC01 Notification of James Terence Cooper as a person with significant control on 22 January 2018
29 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 29 December 2020
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
16 Sep 2019 AA Micro company accounts made up to 31 March 2019
08 Feb 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
27 Dec 2018 AP01 Appointment of Mr James Cooper as a director on 22 January 2018
27 Dec 2018 TM01 Termination of appointment of Graham Michael Cowan as a director on 22 January 2018
22 Aug 2018 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 22 August 2018