Oracle Estates Ltd was founded on 06 May 2004 and has its registered office in Weymouth. We do not know the number of employees at the company. There are 3 directors listed as Turner, Maria, Turner, Colin Gordon, Zimmerman, Kayleigh Kristian for Oracle Estates Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Colin Gordon | 10 May 2004 | 26 June 2015 | 1 |
ZIMMERMAN, Kayleigh Kristian | 15 May 2017 | 01 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Maria | 10 May 2004 | 22 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AD01 - Change of registered office address | 08 June 2020 | |
AA - Annual Accounts | 24 February 2020 | |
RESOLUTIONS - N/A | 17 February 2020 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 26 February 2018 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
PSC07 - N/A | 14 July 2017 | |
AP01 - Appointment of director | 14 July 2017 | |
CS01 - N/A | 30 May 2017 | |
TM01 - Termination of appointment of director | 15 May 2017 | |
AP01 - Appointment of director | 15 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 10 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AR01 - Annual Return | 03 August 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 29 June 2015 | |
TM01 - Termination of appointment of director | 29 June 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 29 July 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
AD01 - Change of registered office address | 29 July 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 30 January 2012 | |
RESOLUTIONS - N/A | 27 July 2011 | |
SH01 - Return of Allotment of shares | 27 July 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 July 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AP01 - Appointment of director | 30 March 2011 | |
TM02 - Termination of appointment of secretary | 30 March 2011 | |
CERTNM - Change of name certificate | 22 March 2011 | |
RESOLUTIONS - N/A | 22 March 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 27 June 2006 | |
363a - Annual Return | 23 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 07 June 2005 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 May 2004 | |
288b - Notice of resignation of directors or secretaries | 07 May 2004 | |
NEWINC - New incorporation documents | 06 May 2004 |