ORACLE EMEA MANAGEMENT - READING BERKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-22 View Report
Confirmation statement. Statement with no updates. 2023-02-24 View Report
Confirmation statement. Statement with no updates. 2022-02-24 View Report
Confirmation statement. Statement with updates. 2021-04-28 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2019-03-01 View Report
Confirmation statement. Statement with updates. 2018-02-19 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Address. Old address: 100 New Bridge Street London EC4V 6JA. New address: Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA. 2016-03-02 View Report
Address. New address: Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Officers. Change date: 2013-02-27. Officer name: Oracle Corporation Nominees Limited. 2013-02-27 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2011-05-10 View Report
Address. Move registers to sail company. 2011-05-10 View Report
Address. Change sail address company. 2011-05-10 View Report
Officers. Officer name: Mr David James Hudson. Change date: 2011-02-16. 2011-03-03 View Report
Officers. Change date: 2011-02-16. Officer name: Mr David James Hudson. 2011-03-03 View Report
Annual return. With made up date full list shareholders. 2010-03-17 View Report
Dissolution. Description: Withdrawal of application for striking off. 2009-07-10 View Report
Gazette. Gazette notice voluntary. 2009-04-28 View Report
Annual return. Legacy. 2009-04-13 View Report
Annual return. Legacy. 2009-04-13 View Report
Officers. Description: Director and secretary's change of particulars / david hudson / 13/06/2007. 2009-04-07 View Report
Dissolution. Dissolution voluntary strike off suspended. 2008-11-07 View Report
Gazette. Gazette notice voluntary. 2008-04-23 View Report
Dissolution. Dissolution voluntary strike off suspended. 2007-09-25 View Report
Officers. Description: Director resigned. 2007-09-14 View Report
Officers. Description: New director appointed. 2007-09-14 View Report
Gazette. Gazette notice voluntary. 2007-08-28 View Report
Dissolution. Description: Application for striking-off. 2007-07-17 View Report
Gazette. Description: Strike-off action suspended. 2007-07-10 View Report
Officers. Description: Director resigned. 2007-07-10 View Report
Capital. Description: £ ic 2102000/2 19/06/07 £ sr 2101998@1=2101998. 2007-07-10 View Report
Officers. Description: Director resigned. 2007-07-10 View Report
Resolution. Description: Resolutions. 2007-07-10 View Report
Annual return. Legacy. 2007-03-14 View Report
Address. Description: Location of register of members (non legible). 2007-03-14 View Report
Accounts. Accounts type full. 2006-06-02 View Report
Annual return. Legacy. 2006-03-30 View Report
Accounts. Legacy. 2006-03-15 View Report
Officers. Description: Director resigned. 2006-02-15 View Report
Officers. Description: Director resigned. 2005-11-30 View Report
Officers. Description: New director appointed. 2005-11-30 View Report
Annual return. Legacy. 2005-11-08 View Report
Gazette. Gazette notice compulsary. 2005-09-20 View Report
Incorporation. Memorandum articles. 2005-06-16 View Report