Advanced company searchLink opens in new window

ORACLE CONSULTANTS LTD

Company number 08861128

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)
24 Apr 2024 TM01 Termination of appointment of Nurul Miah as a director on 12 February 2024
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 April 2023
21 Apr 2022 600 Appointment of a voluntary liquidator
06 Apr 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
30 Mar 2022 AD01 Registered office address changed from Grosvenor House 11, St. Pauls Square Birmingham B3 1RB England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 30 March 2022
08 Jan 2022 AM07 Result of meeting of creditors
01 Dec 2021 AM03 Statement of administrator's proposal
19 Oct 2021 AM01 Appointment of an administrator
18 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
17 May 2021 TM01 Termination of appointment of Shaun William Barnard as a director on 9 December 2020
17 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2020 TM01 Termination of appointment of Tarlochan Singh Garcha as a director on 21 August 2020
30 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
17 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 AA Micro company accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2019 AD01 Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU England to Grosvenor House 11, St. Pauls Square Birmingham B3 1RB on 9 July 2019
31 May 2019 AP01 Appointment of Mr Tarlochan Singh Garcha as a director on 24 May 2019
18 Apr 2019 AD01 Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to International House 1-6 Yarmouth Place Mayfair London W1J 7BU on 18 April 2019
11 Apr 2019 AD01 Registered office address changed from 5 st. Pauls Terrace 82 Northwood Street Birmingham B3 1th England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 11 April 2019
28 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
20 Oct 2018 AA Micro company accounts made up to 31 January 2018