About

Registered Number: 05303420
Date of Incorporation: 02/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Kingfisher House 140 Nottingham Road, Long Eaton, Nottingham, NG10 2EN

 

Having been setup in 2004, Oracle Communications Ltd has its registered office in Nottingham. This company has 2 directors listed. We don't know the number of employees at Oracle Communications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, John William George 14 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ABLOTT, Julie 14 January 2005 30 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 25 March 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 November 2018
CH01 - Change of particulars for director 05 November 2018
PSC04 - N/A 05 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 11 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 30 September 2010
DISS40 - Notice of striking-off action discontinued 19 May 2010
AA - Annual Accounts 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2009
353 - Register of members 15 January 2009
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
363a - Annual Return 08 December 2006
363a - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
NEWINC - New incorporation documents 02 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.