ORACLE EMEA MANAGEMENT

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

02/03/162 March 2016 SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

02/03/162 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/162 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

27/02/1327 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORACLE CORPORATION NOMINEES LIMITED / 27/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/05/1110 May 2011 SAIL ADDRESS CREATED

View Document

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

View Document

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

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/07/0910 July 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

28/04/0928 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/0913 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HUDSON / 13/06/2007

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/04/0823 April 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/0725 September 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/0717 July 2007 APPLICATION FOR STRIKING-OFF

View Document

10/07/0710 July 2007 £ IC 2102000/2 19/06/07 £ SR 2101998@1=2101998

View Document

10/07/0710 July 2007 REDUCE ISSUED CAPITAL 07/06/07

View Document

10/07/0710 July 2007 STRIKE-OFF ACTION SUSPENDED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

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

08/11/058 November 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 FIRST GAZETTE

View Document

16/06/0516 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0516 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0516 June 2005 REDUCE ISSUED CAPITAL 22/02/05

View Document

16/06/0516 June 2005 REDUCE ISSUED CAPITAL 08/04/05

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

04/04/034 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 REMOVAL OF AUDITOR 10/06/02

View Document

12/06/0212 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

15/03/0215 March 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 APPR DOCS DIRS POWERS 04/02/99

View Document

08/05/018 May 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DELIVERY EXT'D 3 MTH 31/05/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

28/01/9928 January 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/01/9928 January 1999 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

28/01/9928 January 1999 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

28/01/9928 January 1999 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

21/01/9921 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

01/07/981 July 1998 VARYING SHARE RIGHTS AND NAMES 16/03/98

View Document

01/07/981 July 1998 £ NC 1000000/300000000 16/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED

View Document

25/05/9725 May 1997 REGISTERED OFFICE CHANGED ON 25/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/97

View Document

20/05/9720 May 1997 £ NC 1000/1000000 01/0

View Document

20/05/9720 May 1997 NC INC ALREADY ADJUSTED 01/04/97

View Document

14/05/9714 May 1997 COMPANY NAME CHANGED ORACLE CORPORATION UK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/05/97

View Document

01/04/971 April 1997 COMPANY NAME CHANGED SIGHTOPTION LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

18/02/9718 February 1997 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