UKBizDB.co.uk

ORACLE HORSERACING LTD

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

This company is commonly known as Oracle Horseracing Ltd. The company was founded 6 years ago and was given the registration number 11274027. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 17 Roebuck Drive, Baldwins Gate, Newcastle Under Lyme, Staffordshire. This company's SIC code is 93191 - Activities of racehorse owners.

Company Information

Name:ORACLE HORSERACING LTD
Company Number:11274027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93191 - Activities of racehorse owners

Office Address & Contact

Registered Address:17 Roebuck Drive, Baldwins Gate, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 5FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Roebuck Drive, Baldwins Gate, Newcastle Under Lyme, United Kingdom, ST5 5FE

Director26 March 2018Active
17, Roebuck Drive, Baldwins Gate, Newcastle Under Lyme, United Kingdom, ST5 5FE

Director04 October 2019Active
17, Roebuck Drive, Baldwins Gate, Newcastle Under Lyme, United Kingdom, ST5 5FE

Director04 October 2019Active
17, Roebuck Drive, Baldwins Gate, Newcastle Under Lyme, United Kingdom, ST5 5FE

Director04 October 2019Active

People with Significant Control

Mr Adrian Allan Wintle
Notified on:11 December 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:17, Roebuck Drive, Newcastle Under Lyme, United Kingdom, ST5 5FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stuart Butters
Notified on:11 December 2019
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:17, Roebuck Drive, Newcastle Under Lyme, United Kingdom, ST5 5FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Simpson
Notified on:26 March 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:17, Roebuck Drive, Newcastle Under Lyme, United Kingdom, ST5 5FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Resolution

Resolution.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-09-23Resolution

Resolution.

Download
2019-09-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.