About

Registered Number: 05120443
Date of Incorporation: 06/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Oracle House, Dorchester Road, Weymouth, DT4 7LF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.