ORACLE (U.K.) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2P 2YU to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20

View Document

04/12/244 December 2024 Notice of removal of liquidator by court

View Document

04/12/244 December 2024 Appointment of a liquidator

View Document

26/07/0726 July 2007 APPOINTMENT OF LIQUIDATOR

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM:
UNIT 4 ASH PHASE
KEMBREY PARK INDUSTRIAL ESTATE
KEMBREY STREET
SWINDON SN2 8YZ

View Document

12/04/0712 April 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

18/11/0518 November 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED
ORACLE WINES LIMITED
CERTIFICATE ISSUED ON 19/04/02

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM:
229 NETHER STREET
LONDON
N3 1NT

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 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