ORACLE CORPORATION UK HOLDINGS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Full accounts made up to 2024-05-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

04/11/244 November 2024 Appointment of Ms GrĂ¡inne O'toole as a director on 2024-10-23

View Document

04/11/244 November 2024 Termination of appointment of Glenn Sharpe as a director on 2024-10-23

View Document

04/03/244 March 2024 Full accounts made up to 2023-05-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

02/03/232 March 2023 Full accounts made up to 2022-05-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

02/03/222 March 2022 Full accounts made up to 2021-05-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

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

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

25/04/1625 April 2016 SECOND FILING WITH MUD 22/02/11 FOR FORM AR01

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 22/02/12 FOR FORM AR01

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 22/02/14 FOR FORM AR01

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 22/02/13 FOR FORM AR01

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 22/02/15 FOR FORM AR01

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 22/02/10 FOR FORM AR01

View Document

29/03/1629 March 2016 22/02/16 NO CHANGES

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

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

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

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

View Document

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

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR SIMON THOMAS ALLISON

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA COURTNEY

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR ENRICO SOLDATINI

View Document

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

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARCEL VAN DE MOLEN

View Document

25/08/1125 August 2011 SECOND FILING WITH MUD 22/02/11 FOR FORM AR01

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUDSON / 16/02/2011

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/03/118 March 2011 DIRECTOR APPOINTED DAVID JAMES HUDSON

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HUDSON / 16/02/2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HUDSON / 01/03/2011

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED EMMA CAROLINE COURTNEY

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY PICKETT

View Document

17/03/1017 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR AUGUSTO VILLATE

View Document

08/02/108 February 2010 DIRECTOR APPOINTED JOHN CLEARY

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 AUTH SECT 175(5) A SECT 736 DIRS 28/11/2008

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN SMITH

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR VAL MAHER

View Document

02/10/082 October 2008 DIRECTOR APPOINTED AUGUSTO SERRANO VILLATE

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HUDSON / 13/06/2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 SHARES AGREEMENT OTC

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 100 NEW BRIDGE STREET, LONDON, EC4V 6JA

View Document

03/03/053 March 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/03/053 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information