Company NameOracle Vision Ltd
DirectorsChristopher David Lakin and Timothy Andrew Lakin
Company StatusActive
Company Number05145234
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Christopher David Lakin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(5 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeach House West, The Walled Garden The Nostell Es
Nostell
Wakefield
WF4 1AB
Director NameMr Timothy Andrew Lakin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 year, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPeach House West, The Walled Garden The Nostell Es
Nostell
Wakefield
WF4 1AB
Secretary NameLauren Lakin
NationalityBritish
StatusResigned
Appointed09 June 2004(5 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2013)
RoleHuman Resources
Correspondence AddressThe Cedars Barnsley Road
Hemsworth
West Yorkshire
WF8 4PU
Director NameKarl Haw
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2008)
RoleCommercial Director
Correspondence AddressLakeside Cottage
Delamere Road Hatchmere
Frodsham
Cheshire
WA6 6NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.oracle-vision.com/
Email address[email protected]
Telephone08707587676
Telephone regionUnknown

Location

Registered AddressPeach House West, The Walled Garden The Nostell Estate Yard
Nostell
Wakefield
WF4 1AB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHuntwick with Foulby and Nostell
WardAckworth, North Elmsall and Upton

Shareholders

1 at £1Christopher David Lakin
50.00%
Ordinary
1 at £1Timothy Andrew Lakin
50.00%
Ordinary

Financials

Year2014
Net Worth£181,939
Cash£107,783
Current Liabilities£200,700

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Filing History

8 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
15 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
7 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
17 January 2021Registered office address changed from The Gillows Suite Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to Athelward Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 17 January 2021 (1 page)
5 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
8 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 November 2018Confirmation statement made on 1 November 2018 with updates (3 pages)
9 November 2018Change of details for Mr Timothy Andrew Lakin as a person with significant control on 1 November 2017 (2 pages)
9 November 2018Change of details for Mr Christopher David Lakin as a person with significant control on 1 November 2017 (2 pages)
30 September 2018Registered office address changed from The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU to The Gillows Suite Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 30 September 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 November 2017Sub-division of shares on 1 November 2017 (6 pages)
22 November 2017Sub-division of shares on 1 November 2017 (6 pages)
2 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
25 February 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
25 February 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
5 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 December 2013Registered office address changed from the Cedars Barnsley Road Hemsworth West Yorkshire WF8 4PU on 24 December 2013 (1 page)
24 December 2013Registered office address changed from the Cedars Barnsley Road Hemsworth West Yorkshire WF8 4PU on 24 December 2013 (1 page)
29 November 2013Termination of appointment of Lauren Lakin as a secretary (1 page)
29 November 2013Termination of appointment of Lauren Lakin as a secretary (1 page)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed from 11 Penarth Terrace Upton Pontefract WF9 1DZ on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 11 Penarth Terrace Upton Pontefract WF9 1DZ on 17 June 2010 (1 page)
16 June 2010Secretary's details changed for Lauren Lakin on 1 May 2010 (1 page)
16 June 2010Director's details changed for Christopher David Lakin on 1 May 2010 (2 pages)
16 June 2010Secretary's details changed for Lauren Lakin on 1 May 2010 (1 page)
16 June 2010Director's details changed for Timothy Andrew Lakin on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Timothy Andrew Lakin on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Timothy Andrew Lakin on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Christopher David Lakin on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Christopher David Lakin on 1 May 2010 (2 pages)
16 June 2010Secretary's details changed for Lauren Lakin on 1 May 2010 (1 page)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2009Return made up to 04/06/09; full list of members (4 pages)
30 July 2009Return made up to 04/06/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 August 2008Return made up to 04/06/08; full list of members (4 pages)
20 August 2008Return made up to 04/06/08; full list of members (4 pages)
14 April 2008Appointment terminated director karl haw (1 page)
14 April 2008Appointment terminated director karl haw (1 page)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 October 2007Return made up to 04/06/07; full list of members (7 pages)
21 October 2007Return made up to 04/06/07; full list of members (7 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 June 2006Return made up to 04/06/06; full list of members (6 pages)
9 June 2006Return made up to 04/06/06; full list of members (6 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 July 2005Return made up to 04/06/05; full list of members (6 pages)
8 July 2005Return made up to 04/06/05; full list of members (6 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
4 June 2004Incorporation (9 pages)
4 June 2004Incorporation (9 pages)