UKBizDB.co.uk

ORACLE NOMINEES (NO.2) LIMITED

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

This company is commonly known as Oracle Nominees (no.2) Limited. The company was founded 23 years ago and was given the registration number 04123192. The firm's registered office is in LONDON. You can find them at Kings Place, 90 York Way, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ORACLE NOMINEES (NO.2) LIMITED
Company Number:04123192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Kings Place, 90 York Way, London, N1 9GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Corporate Secretary23 September 2011Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director21 March 2012Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director05 October 2023Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director11 November 2021Active
211, Corniche Road, PO BOX 3600, Abu Dhabi, United Arab Emirates,

Director26 May 2022Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director11 November 2021Active
211, Corniche Road, PO BOX 3600, Abu Dhabi, United Arab Emirates,

Director20 May 2014Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director05 May 2020Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary23 April 2004Active
156 Woodland Way, West Wickham, BR4 9LU

Secretary12 December 2000Active
178a Worple Road, Wimbledon, London, SW20 8PR

Secretary27 March 2003Active
PO BOX 360, Abu Dhabi Investments Authority (Real Estate), Building No. 2, Corniche Street, United Arab Emirates,

Director16 December 2008Active
PO BOX 498, Building No.431, King Faisal Street, Al Manaser Area, Abu Dhabi, United Arab Emirates, FOREIGN

Director16 December 2008Active
P.O.Box 3600, Abu Dhabi, United Arab Emirates,

Director10 June 2009Active
10 Grosvenor Street, London, W1K 4BJ

Director21 March 2012Active
10, Grosvenor Street, London, United Kingdom, W1K 4BJ

Director16 December 2008Active
Real Estate Department, 211 Corniche, P O Box 3600, Abu Dhabi, United Arab Emirates,

Director01 May 2011Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director22 November 2017Active
10, Grosvenor Street, London, England, W1K 4BJ

Director21 February 2007Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director25 April 2014Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director01 August 2001Active
Kings Place, 90 York Way, London, N1 9GE

Director30 April 2019Active
Kings Place, 90 York Way, London, N1 9GE

Director17 March 2017Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director12 December 2000Active
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX

Director12 December 2000Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director26 October 2011Active
South Cockerham, Hacche Lane, South Molton, EX36 3EH

Director12 December 2000Active
7 Parkwood House, Parkwood Road, Wimbledon, SW19 7AQ

Director27 March 2003Active
211, Corniche Road, PO BOX 3600, Abu Dhabi, United Arab Emirates,

Director20 May 2014Active
10, Grosvenor Street, London, England, W1K 4BJ

Director01 August 2001Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director12 December 2000Active
10, Grosvenor Street, London, England, W1K 4BJ

Director16 March 2009Active
10, Grosvenor Street, London, England, W1K 4BJ

Director16 March 2009Active
211, Corniche Road, PO BOX 3600, Abu Dhabi, United Arab Emirates,

Director20 May 2014Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director26 October 2011Active

People with Significant Control

Oracle Shopping Centre Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marble Arch House, 66 Seymour Street, London, England, W1H 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Change corporate secretary company with change date.

Download
2023-01-16Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type dormant.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.