About

Registered Number: 08156803
Date of Incorporation: 25/07/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 5 months ago)
Registered Address: 9 Brynhyfryd Road, Briton Ferry, Neath, SA11 2HT,

 

Founded in 2012, Oracle Services (Bridgend) Ltd have registered office in Neath, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Oracle Services (Bridgend) Ltd. The current directors of this company are listed as Balsdon, Janet, Owens, Gillian Ann, Rouse, Ian David Andrew, Barnes, Kathryn Rhiannon, Chinn, Caroline Louise, Dobson, Lesley, Owens, Gillian Ann, Richards-jones, Derek, Rouse, Ian David Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Kathryn Rhiannon 30 October 2014 05 July 2017 1
CHINN, Caroline Louise 25 July 2012 13 August 2014 1
DOBSON, Lesley 16 January 2013 23 September 2013 1
OWENS, Gillian Ann 01 March 2014 14 August 2015 1
RICHARDS-JONES, Derek 30 October 2014 27 July 2016 1
ROUSE, Ian David Andrew 25 July 2012 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
BALSDON, Janet 10 October 2013 01 March 2014 1
OWENS, Gillian Ann 01 March 2014 14 August 2015 1
ROUSE, Ian David Andrew 25 July 2012 10 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 December 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 18 January 2019
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DISS40 - Notice of striking-off action discontinued 23 August 2017
CS01 - N/A 22 August 2017
DISS16(SOAS) - N/A 12 August 2017
TM01 - Termination of appointment of director 12 July 2017
AD01 - Change of registered office address 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 04 August 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 25 May 2016
AA - Annual Accounts 28 April 2016
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 15 August 2015
TM02 - Termination of appointment of secretary 15 August 2015
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AD01 - Change of registered office address 28 July 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
AA01 - Change of accounting reference date 29 April 2015
CERTNM - Change of name certificate 31 March 2015
AD01 - Change of registered office address 06 February 2015
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 30 October 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AR01 - Annual Return 28 July 2014
AP03 - Appointment of secretary 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 05 February 2014
AP03 - Appointment of secretary 29 October 2013
TM02 - Termination of appointment of secretary 29 October 2013
TM01 - Termination of appointment of director 29 September 2013
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 14 February 2013
MISC - Miscellaneous document 19 November 2012
NEWINC - New incorporation documents 25 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.