This company is commonly known as Oracle Snooker Clubs Limited. The company was founded 32 years ago and was given the registration number 02665052. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | ORACLE SNOOKER CLUBS LIMITED |
---|---|---|
Company Number | : | 02665052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, England, SL8 5AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Dukes Ride, The Drive, Ickenham, UB10 8DA | Secretary | - | Active |
9 Dukes Ride, The Drive, Ickenham, UB10 8DA | Director | - | Active |
9 Dukes Ride, The Drive, Ickenham, UB10 8DA | Director | - | Active |
Mr Adrian Bernardout | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-31 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Accounts | Change account reference date company current shortened. | Download |
2017-07-12 | Address | Change registered office address company with date old address new address. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.