UKBizDB.co.uk

ORACLE UNDERWRITING LIMITED

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

This company is commonly known as Oracle Underwriting Limited. The company was founded 16 years ago and was given the registration number 06358114. The firm's registered office is in BIRMINGHAM. You can find them at Oracle Underwriting Limited Prudent House, 50 Yardley Road, Acocks Green, Birmingham, West Midlands. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ORACLE UNDERWRITING LIMITED
Company Number:06358114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Oracle Underwriting Limited Prudent House, 50 Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Oakley Wood Drive, Solihull, England, B91 2PH

Director31 August 2007Active
14 Rushleigh Road, Majors Green Solihull, Birmingham, B90 1DH

Secretary31 August 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary31 August 2007Active
41 Hampton Lane, Solihull, B91 2QD

Director31 August 2007Active
5, Northcote Road, Knighton, Leicester, LE2 3FH

Director01 January 2008Active
29-31, Anstey Lane, Thurcaston, LE7 7JB

Director01 January 2008Active
Lodge Cottage, 64 Anstey Lane, Thurcaston, Leicester, LE7 7JA

Director09 August 2013Active
Lodge Cottage 64, Anstey Lane, Thurcaston, Leicester, England, LE7 7JA

Director20 February 2012Active
14 Rushleigh Road, Majors Green Solihull, Birmingham, B90 1DH

Director31 August 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director31 August 2007Active

People with Significant Control

Mr Anthony James Adler
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Prudent House, 50 Yardley Road, Birmingham, United Kingdom, B27 6LG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Resolution

Resolution.

Download
2016-02-08Officers

Termination secretary company with name termination date.

Download
2016-02-08Officers

Termination director company with name termination date.

Download
2015-11-09Officers

Termination director company with name termination date.

Download
2015-10-09Officers

Appoint person director company with name date.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Address

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

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.