About

Registered Number: 04409210
Date of Incorporation: 04/04/2002 (22 years ago)
Company Status: Active
Registered Address: St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

 

Oracle Interiors Ltd was founded on 04 April 2002 and has its registered office in Wiltshire, it's status in the Companies House registry is set to "Active". The company currently employs 21-50 people. The companies directors are listed as Barnett, Andrew Mark, Beale, Alan Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Andrew Mark 04 April 2002 - 1
BEALE, Alan Peter 04 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 13 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 29 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.