Advanced company searchLink opens in new window

ORACLE SERVICES (BRIDGEND) LIMITED

Company number 08156803

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)
31 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2019 TM01 Termination of appointment of Sharon Vivienne Rouse as a director on 31 May 2017
16 May 2019 TM01 Termination of appointment of Ian David Andrew Rouse as a director on 1 May 2017
18 Jan 2019 TM01 Termination of appointment of Lesley Dobson as a director on 4 March 2017
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2017 TM01 Termination of appointment of Kathryn Rhiannon Barnes as a director on 5 July 2017
12 Jul 2017 AD01 Registered office address changed from The Oracle 18 Adare Street Bridgend Mid Glamorgan CF31 1EJ to 9 Brynhyfryd Road Brynhyfryd Road Briton Ferry Neath Neath Port Talbot SA11 2HT on 12 July 2017
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
29 Jul 2016 TM01 Termination of appointment of Derek Richards as a director on 27 July 2016
25 May 2016 TM01 Termination of appointment of Neil Ellis as a director on 24 April 2016
28 Apr 2016 AA Total exemption small company accounts made up to 30 July 2015
02 Sep 2015 AA Total exemption small company accounts made up to 29 July 2014
15 Aug 2015 TM01 Termination of appointment of Gillian Ann Owens as a director on 14 August 2015
15 Aug 2015 TM02 Termination of appointment of Gillian Ann Owens as a secretary on 14 August 2015
28 Jul 2015 AR01 Annual return made up to 25 July 2015 no member list
28 Jul 2015 CH01 Director's details changed for Mr Ian David Andrew Rouse on 6 April 2015
28 Jul 2015 AD01 Registered office address changed from 18 the Oracle 18 Adare Street Bridgend Mid Glamorgan CF31 1EJ Wales to The Oracle 18 Adare Street Bridgend Mid Glamorgan CF31 1EJ on 28 July 2015
20 Jul 2015 AP01 Appointment of Mr Neil Ellis as a director on 6 April 2015
20 Jul 2015 AP01 Appointment of Mrs Sharon Vivienne Rouse as a director on 6 April 2015
29 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014