About

Registered Number: 05045250
Date of Incorporation: 16/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET

 

Oraclecomponents Ltd was founded on 16 February 2004. We don't currently know the number of employees at the company. The current directors of this organisation are listed as Mustafa, John, Mustafa, Cemal, Mustafa Joy, Sarah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTAFA, John 18 February 2004 - 1
MUSTAFA, Cemal 18 February 2004 07 December 2004 1
MUSTAFA JOY, Sarah 07 December 2004 02 December 2006 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 17 April 2018
AA01 - Change of accounting reference date 03 April 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 06 March 2018
AA01 - Change of accounting reference date 14 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 07 July 2015
CH01 - Change of particulars for director 12 May 2015
AR01 - Annual Return 30 March 2015
MR01 - N/A 31 January 2015
AA - Annual Accounts 23 June 2014
MR04 - N/A 03 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 29 November 2011
CH01 - Change of particulars for director 24 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 10 March 2010
AD01 - Change of registered office address 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 17 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 25 June 2007
123 - Notice of increase in nominal capital 15 June 2007
RESOLUTIONS - N/A 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
395 - Particulars of a mortgage or charge 12 April 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 29 September 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 10 March 2005
225 - Change of Accounting Reference Date 07 December 2004
287 - Change in situation or address of Registered Office 25 August 2004
395 - Particulars of a mortgage or charge 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2015 Outstanding

N/A

Fixed and floating charge 11 April 2006 Fully Satisfied

N/A

Debenture 13 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.