About

Registered Number: 04974921
Date of Incorporation: 25/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 31 Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER

 

Oracle Drive Systems Ltd was registered on 25 November 2003 and are based in Batley in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLINS, Joanne Dawn 01 September 2013 - 1
MULLINS, John Martin 25 November 2003 - 1
MORGAN, Peter Leslie 25 November 2003 22 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 05 December 2013
AP01 - Appointment of director 20 September 2013
SH03 - Return of purchase of own shares 17 September 2013
RESOLUTIONS - N/A 06 September 2013
SH06 - Notice of cancellation of shares 06 September 2013
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 08 November 2010
RESOLUTIONS - N/A 04 November 2010
SH06 - Notice of cancellation of shares 04 November 2010
SH03 - Return of purchase of own shares 04 November 2010
TM01 - Termination of appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AD01 - Change of registered office address 07 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 January 2009
RESOLUTIONS - N/A 02 October 2008
MEM/ARTS - N/A 02 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 27 December 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 16 December 2004
287 - Change in situation or address of Registered Office 17 May 2004
MEM/ARTS - N/A 23 March 2004
225 - Change of Accounting Reference Date 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.