About

Registered Number: 01694705
Date of Incorporation: 26/01/1983 (42 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: 4th Floor, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6AD

 

Based in Bristol, Oracle Advisors Ltd was registered on 26 January 1983, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Stephen Edwin 31 May 2007 - 1
CUNLIFFE, Guy Alexander 13 December 1993 31 May 1998 1
SAUNDERS, Mark Anthony 01 January 1996 31 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 25 January 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 20 July 2015
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 20 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 07 July 2009
CERTNM - Change of name certificate 15 July 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 05 September 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 27 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 08 July 2003
287 - Change in situation or address of Registered Office 13 November 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 25 April 2002
RESOLUTIONS - N/A 23 August 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 30 July 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 08 June 1999
225 - Change of Accounting Reference Date 07 January 1999
AA - Annual Accounts 17 December 1998
363a - Annual Return 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
287 - Change in situation or address of Registered Office 15 April 1998
395 - Particulars of a mortgage or charge 28 January 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 01 August 1996
288 - N/A 11 March 1996
AA - Annual Accounts 17 August 1995
363x - Annual Return 10 July 1995
AA - Annual Accounts 21 September 1994
AUD - Auditor's letter of resignation 14 July 1994
363x - Annual Return 29 June 1994
288 - N/A 02 June 1994
AA - Annual Accounts 08 February 1994
363x - Annual Return 01 November 1993
AA - Annual Accounts 07 May 1993
353a - Register of members in non-legible form 18 January 1993
363x - Annual Return 01 September 1992
363x - Annual Return 16 December 1991
AA - Annual Accounts 27 November 1991
AA - Annual Accounts 27 November 1991
353a - Register of members in non-legible form 24 January 1991
363 - Annual Return 30 November 1990
353 - Register of members 24 January 1990
287 - Change in situation or address of Registered Office 24 January 1990
CERTNM - Change of name certificate 29 September 1989
395 - Particulars of a mortgage or charge 29 September 1989
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
288 - N/A 21 April 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 20 January 1988
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
363 - Annual Return 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 22 January 1998 Outstanding

N/A

Rent deposit agreement 21 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.