About

Registered Number: 03850394
Date of Incorporation: 29/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Rotherside Road, Eckington Business Park, Sheffield, S21 4HL

 

Oracy Ltd was setup in 1999. We don't know the number of employees at the business. The current directors of the organisation are listed as Fraser, Paul Michael, Chantal, Jon Nicolas, Mann, Georgi Dawn, O'prey, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Paul Michael 01 October 2014 - 1
CHANTAL, Jon Nicolas 09 June 2008 28 October 2009 1
MANN, Georgi Dawn 01 October 2014 20 January 2018 1
O'PREY, Alan 01 September 2003 01 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 23 September 2019
AA01 - Change of accounting reference date 24 June 2019
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 28 June 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH03 - Change of particulars for secretary 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 04 November 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 November 2012
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 27 June 2012
AD01 - Change of registered office address 23 March 2012
AD01 - Change of registered office address 23 March 2012
AR01 - Annual Return 04 November 2011
AR01 - Annual Return 12 September 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 25 July 2008
225 - Change of Accounting Reference Date 01 July 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
363a - Annual Return 29 October 2007
225 - Change of Accounting Reference Date 03 October 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 11 October 2005
395 - Particulars of a mortgage or charge 23 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
AA - Annual Accounts 07 August 2003
CERTNM - Change of name certificate 04 August 2003
CERTNM - Change of name certificate 01 August 2003
287 - Change in situation or address of Registered Office 30 July 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
287 - Change in situation or address of Registered Office 23 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
NEWINC - New incorporation documents 29 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 June 2005 Outstanding

N/A

Debenture 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.