Advanced company searchLink opens in new window

ORACLE EMEA MANAGEMENT

Company number 03320099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
24 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
28 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with updates
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
01 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
03 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
02 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
02 Mar 2016 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA
02 Mar 2016 AD04 Register(s) moved to registered office address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA
25 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
24 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
27 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
27 Feb 2013 CH02 Director's details changed for Oracle Corporation Nominees Limited on 27 February 2013
20 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
10 May 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
10 May 2011 AD03 Register(s) moved to registered inspection location
10 May 2011 AD02 Register inspection address has been changed
03 Mar 2011 CH03 Secretary's details changed for Mr David James Hudson on 16 February 2011
03 Mar 2011 CH01 Director's details changed for Mr David James Hudson on 16 February 2011
17 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
10 Jul 2009 652C Withdrawal of application for striking off
28 Apr 2009 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2009 363a Return made up to 18/02/09; full list of members