UKBizDB.co.uk

ORACLE CONSULTANCY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oracle Consultancy Ltd. The company was founded 24 years ago and was given the registration number 03802194. The firm's registered office is in SOUTHAMPTON. You can find them at 11 Cumberland Place, Office 11, Southampton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ORACLE CONSULTANCY LTD
Company Number:03802194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 July 1999
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:11 Cumberland Place, Office 11, Southampton, England, SO15 2BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Cumberland Place, Office 11, Southampton, England, SO15 2BH

Director27 November 2018Active
16 Sovereign Court, 3/5 Winn Road, Southampton, SO17 1EH

Secretary27 October 1999Active
11a Norham Avenue, Southampton, SO16 6PS

Secretary06 July 2000Active
2a-3a Bedford Place, Southampton, SO15 2DB

Corporate Secretary04 August 2005Active
11, Cumberland Place, Southampton, England, SO15 2BH

Corporate Secretary30 January 2010Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary07 July 1999Active
Upper Office Maple Leaf, 16-22 The Polygon, Southampton, SO15 2BN

Corporate Secretary30 November 2007Active
Charterhouse, 2a-3a, Bedford Place, Southampton, England, SO15 2DB

Director14 March 2011Active
11, Cumberland Place, Office 11, Southampton, England, SO15 2BH

Director18 November 2016Active
11, (Offices 2&3), Cumberland Place, Southampton, United Kingdom, SO15 2BH

Director31 August 2012Active
11, Cumberland Place, Office 11, Southampton, England, SO15 2BH

Director01 January 2016Active
Orchard House, The Orchard, Chilworth, Southampton, SO16 7JZ

Director27 October 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director07 July 1999Active

People with Significant Control

Mr Ivor William Smith
Notified on:01 January 2017
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:11, Cumberland Place, Southampton, England, SO15 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Crease
Notified on:01 May 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:11, Cumberland Place, Southampton, England, SO15 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Address

Change registered office address company with date old address new address.

Download
2016-03-16Officers

Appoint person director company with name date.

Download
2016-03-16Officers

Termination director company with name termination date.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Accounts

Change account reference date company previous extended.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-13Accounts

Accounts with accounts type total exemption small.

Download
2013-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Address

Change sail address company with old address.

Download

Copyright © 2024. All rights reserved.