Advanced company searchLink opens in new window

ORACLEBIO LIMITED

Company number SC387999

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)
20 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 AA01 Previous accounting period shortened from 31 March 2012 to 31 March 2011
10 May 2011 AD01 Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 10 May 2011
13 Jan 2011 TM01 Termination of appointment of Christine Truesdale as a director
11 Jan 2011 AP01 Appointment of John Waller as a director
11 Jan 2011 AP01 Appointment of Lorcan Adrian Sherry as a director
11 Jan 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
11 Jan 2011 TM01 Termination of appointment of Vindex Services Limited as a director
11 Jan 2011 TM01 Termination of appointment of Vindex Limited as a director
11 Jan 2011 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
07 Jan 2011 CERTNM Company name changed mm&s (5624) LIMITED\certificate issued on 07/01/11
  • CONNOT ‐
01 Nov 2010 NEWINC Incorporation