ORACLE STORAGE SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-02-02 delete index_pages_linkeddomain google.com
2023-02-02 delete source_ip 85.92.73.52
2023-02-02 insert source_ip 172.67.155.32
2023-02-02 insert source_ip 104.21.34.58
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 insert about_pages_linkeddomain google.com
2021-12-21 insert contact_pages_linkeddomain google.com
2021-12-21 insert index_pages_linkeddomain google.com
2021-12-21 insert management_pages_linkeddomain google.com
2021-12-21 insert product_pages_linkeddomain google.com
2021-12-21 insert service_pages_linkeddomain google.com
2021-12-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 delete address UNIT 3 GALAXY HOUSE GREENHAM BUSINESS PARK THATCHAM BERKSHIRE RG19 6HW
2020-10-30 insert address 6 MINERVA HOUSE UNIT 6 MINERVA HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE ENGLAND RG7 8NA
2020-10-30 update registered_address
2020-10-01 delete address Unit 3 Galaxy House, Greenham Business Park, Newbury, Berkshire, RG19 6HW United Kingdom
2020-10-01 insert address Unit 6 Minerva House, Calleva Park, Aldermaston, Berkshire, RG7 8NA
2020-10-01 update primary_contact Unit 3 Galaxy House, Greenham Business Park, Newbury, Berkshire, RG19 6HW United Kingdom => Unit 6 Minerva House, Calleva Park, Aldermaston, Berkshire, RG7 8NA
2020-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2020 FROM UNIT 3 GALAXY HOUSE GREENHAM BUSINESS PARK THATCHAM BERKSHIRE RG19 6HW
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 delete source_ip 185.134.23.96
2020-04-24 insert source_ip 85.92.73.52
2020-03-24 update website_status InternalTimeout => OK
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-25 update website_status OK => InternalTimeout
2019-06-25 update website_status Disallowed => OK
2019-06-25 delete source_ip 185.17.150.9
2019-06-25 insert source_ip 185.134.23.96
2019-03-16 update website_status FlippedRobots => Disallowed
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2017-11-27 update website_status Disallowed => FlippedRobots
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-02 update website_status FlippedRobots => Disallowed
2017-07-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-10 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-22 update statutory_documents 02/03/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-04 insert index_pages_linkeddomain t.co
2015-09-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-12 insert product_pages_linkeddomain storagesystemsonline.org.uk
2015-06-13 insert about_pages_linkeddomain steelpartitioning.org.uk
2015-06-13 insert casestudy_pages_linkeddomain steelpartitioning.org.uk
2015-06-13 insert contact_pages_linkeddomain steelpartitioning.org.uk
2015-06-13 insert index_pages_linkeddomain steelpartitioning.org.uk
2015-06-13 insert product_pages_linkeddomain steelpartitioning.org.uk
2015-06-13 insert terms_pages_linkeddomain steelpartitioning.org.uk
2015-05-15 delete about_pages_linkeddomain office-furniture-london.org.uk
2015-05-15 delete casestudy_pages_linkeddomain office-furniture-london.org.uk
2015-05-15 delete contact_pages_linkeddomain office-furniture-london.org.uk
2015-05-15 delete index_pages_linkeddomain office-furniture-london.org.uk
2015-05-15 delete product_pages_linkeddomain office-furniture-london.org.uk
2015-05-15 delete terms_pages_linkeddomain office-furniture-london.org.uk
2015-04-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-04 update statutory_documents 02/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-28 delete index_pages_linkeddomain t.co
2014-05-07 delete address UNIT 3 GALAXY HOUSE GREENHAM BUSINESS PARK THATCHAM BERKSHIRE UNITED KINGDOM RG19 6HW
2014-05-07 insert address UNIT 3 GALAXY HOUSE GREENHAM BUSINESS PARK THATCHAM BERKSHIRE RG19 6HW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-05-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-04-17 update statutory_documents 02/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 delete source_ip 185.17.150.2
2014-01-02 insert source_ip 185.17.150.9
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-25 delete address Unit 3 Galaxy House, Greenham Business Park, Thatcham, Berkshire RG19 6HW
2013-09-25 delete email de..@oraclestorage.co.uk
2013-09-25 delete source_ip 79.170.44.128
2013-09-25 insert alias Oracle Storage Systems Limited
2013-09-25 insert index_pages_linkeddomain firstchoicelockers.co.uk
2013-09-25 insert index_pages_linkeddomain hospitalstoragesystems.org.uk
2013-09-25 insert index_pages_linkeddomain office-furniture-london.org.uk
2013-09-25 insert index_pages_linkeddomain t.co
2013-09-25 insert index_pages_linkeddomain warehousepalletracking.org.uk
2013-09-25 insert source_ip 185.17.150.2
2013-06-25 delete address 27 ASHBURY DRIVE TILEHURST READING BERKSHIRE UNITED KINGDOM RG31 5LJ
2013-06-25 insert address UNIT 3 GALAXY HOUSE GREENHAM BUSINESS PARK THATCHAM BERKSHIRE UNITED KINGDOM RG19 6HW
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-07 update website_status FlippedRobotsTxt => OK
2013-03-04 update statutory_documents 02/03/13 FULL LIST
2013-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL ANN TAYLOR / 04/03/2013
2013-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 27 ASHBURY DRIVE TILEHURST READING BERKSHIRE RG31 5LJ UNITED KINGDOM
2013-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ANN TAYLOR / 08/02/2013
2013-01-18 update website_status FlippedRobotsTxt
2013-01-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 02/03/12 FULL LIST
2011-10-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2011 FROM UNIT 3 GALAXY HOUSE NEW ENTERPRISE CENTRE NEW GREENHAM PARK THATCHAM BERKSHIRE RG19 6HW UNITED KINGDOM
2011-03-22 update statutory_documents 02/03/11 FULL LIST
2011-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL ANN TAYLOR / 02/03/2011
2010-06-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2010 FROM 27 ASHBURY DRIVE, TILEHURST READING BERKSHIRE RG31 5LJ
2010-03-06 update statutory_documents 02/03/10 FULL LIST
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN TAYLOR / 05/03/2010
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN TAYLOR / 05/03/2010
2010-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL ANN TAYLOR / 05/03/2010
2009-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-13 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-27 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION