ORACLE GLOBAL SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/02/2524 February 2025 Full accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Appointment of Ms Jillian Estelle Flett as a director on 2024-07-02

View Document

16/12/2416 December 2024 Termination of appointment of Simon Thomas Allison as a director on 2024-07-02

View Document

05/11/245 November 2024 Termination of appointment of Glenn Sharpe as a director on 2024-10-23

View Document

05/11/245 November 2024 Appointment of Mr Vitor Manuel Mateus Antunes as a director on 2024-10-23

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

29/02/2429 February 2024 Full accounts made up to 2023-05-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

02/12/222 December 2022 Full accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-01

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

23/02/2223 February 2022 Full accounts made up to 2021-05-31

View Document

05/06/205 June 2020 31/05/20 STATEMENT OF CAPITAL GBP 1307223

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

13/06/1913 June 2019 SECOND FILED SH01 - 01/06/19 STATEMENT OF CAPITAL GBP 1307222

View Document

05/06/195 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 1302777

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED ORACLE SCOTLAND LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICT ELY

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

23/05/1723 May 2017 SOLVENCY STATEMENT DATED 11/05/17

View Document

23/05/1723 May 2017 STATEMENT BY DIRECTORS

View Document

23/05/1723 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 1000000.00

View Document

23/05/1723 May 2017 REDUCE ISSUED CAPITAL 11/05/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JAMES ELY / 05/08/2016

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR BENEDICT JAMES ELY

View Document

29/05/1529 May 2015 SECRETARY APPOINTED MR DAVID JAMES HUDSON

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY EMMA COURTNEY

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA COURTNEY

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 ADOPT ARTICLES 17/03/2015

View Document

07/04/157 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1526 March 2015 ADOPT ARTICLES 17/03/2015

View Document

05/03/155 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS ALLISON / 19/07/2013

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR GLENN SHARPE

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR ENRICO SOLDATINI

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR ENRICO SOLDATINI

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEARY

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA CAROLINE COURTNEY / 25/04/2012

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS ALLISON / 25/04/2012

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR ORACLE CORPORATION NOMINEES LTD

View Document

01/03/121 March 2012 DIRECTOR APPOINTED SIMON THOMAS ALLISON

View Document

01/03/121 March 2012 DIRECTOR APPOINTED JOHN CLEARY

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MS EMMA CAROLINE COURTNEY

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MACKINNON

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH AITKEN

View Document

01/04/111 April 2011 COMPANY NAME CHANGED SUN MICROSYSTEMS SCOTLAND LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

01/04/111 April 2011 CHANGE OF NAME 15/03/2011

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/07/101 July 2010 CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LTD

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

10/06/1010 June 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVERTY

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL AITKEN MACKINNON / 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GRAY AITKEN / 31/03/2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG ENGELS

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS; AMEND

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR HUGH GRAY AITKEN

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR HUGH AITKEN

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 SHARES AGREEMENT OTC

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 09/10/03

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 151 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

30/09/0330 September 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 COMPANY NAME CHANGED M M & S (2983) LIMITED CERTIFICATE ISSUED ON 09/09/03

View Document

31/03/0331 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company