ORACLE NOMINEES (NO.1) LIMITED

Marble Arch House Marble Arch House, London, W1H 5BX, England
StatusACTIVE
Company No.04123205
CategoryPrivate Limited Company
Incorporated12 Dec 2000
Age23 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

ORACLE NOMINEES (NO.1) LIMITED is an active private limited company with number 04123205. It was incorporated 23 years, 5 months, 5 days ago, on 12 December 2000. The company address is Marble Arch House Marble Arch House, London, W1H 5BX, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-05

Officer name: Mr Hamad Mohammed Hamad Rauda Alameri

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-05

Officer name: Abdulla Heyab Matar Saeed Alketbi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Oracle Shopping Centre Limited

Change date: 2023-01-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hammerson Company Secretarial Limited

Change date: 2023-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: Marble Arch House 66 Seymour Street London W1H 5BX

Change date: 2023-01-16

Old address: Kings Place 90 York Way London N1 9GE

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-26

Officer name: Mr Christian Simon Gartner

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Kingham

Termination date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mr Harry Alexander Badham

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregoire Peureux

Appointment date: 2021-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-11

Officer name: Mark Richard Bourgeois

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Stuart Austin

Termination date: 2021-11-11

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Simon Charles Travis

Change date: 2021-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Simon Charles Travis

Appointment date: 2020-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Andrew John Berger-North

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Berger-North

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frank Cooper

Termination date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Mr Abdulla Heyab Matar Saeed Alketbi

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Mahash Saeed Salem Al Hameli

Termination date: 2017-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-17

Officer name: Martin Plocica

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Bourgeois

Appointment date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr. Khaled Mohamed Abdul Husain Al Khajeh

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Peter Frank Cooper

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Warren Stuart Austin

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hammerson Company Secretarial Limited

Change date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Old address: 10 Grosvenor Street London W1K 4BJ

New address: Kings Place 90 York Way London N1 9GE

Change date: 2015-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Plocica

Change date: 2014-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdulla Khaleefa Gaith Khaleefa Al Qubaisi

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Mahash Saeed Salem Al Hameli

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Al Qubaisi

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Kingham

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Scragg

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Majed Al Romaithi

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Shaw

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Stuart Austin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Majed Salem Khalifa Rashed Al Romaithi

Change date: 2012-12-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-12

Officer name: Majed Salem Khalifa Rashed Al Romaithi

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Hutchings

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2012

Action Date: 14 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Richard Geoffrey Shaw

Change date: 2012-07-14

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Charles Andrew Scragg

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mohamed Ahmed Darwish Karam Al Qubaisi

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Al-Muhairi

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Khaled Mohamed Abdul Hussain Al Khajeh

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Al Hameli

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salem Al Darmaki

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Richard Geoffrey Shaw

Change date: 2011-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter Frank Cooper

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Martin Plocica

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard Geoffrey Shaw

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila King

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Atkins

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hardie

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-11

Officer name: Sheila Maureen King

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hammerson Company Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Haydon

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mohamed Rashid Mohamed Obaid Al-Muhairi

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fardan Al Fardan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Maureen King

Change date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr David John Atkins

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Lawrence Francis Hutchings

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Maureen King

Change date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Mr Nicholas Alan Scott Hardie

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart John Haydon

Change date: 2010-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mohamed alhay al hameli

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed fardan hassan ibrahim al fardan

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed salem khamis al darmaki

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed majed salem khalifa rashed al romaithi

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter cole

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed sheila maureen king

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed lawrence francis hutchings

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF


Some Companies

ACPGA UK LIMITED

FIRST FLOOR 34-36 HIGH STREET,ILFORD,IG6 2DQ

Number:11612611
Status:ACTIVE
Category:Private Limited Company

CORRIEGARTH WIND ENERGY LIMITED

BDO ACCOUNTANTS,EDINBURGH,EH12 5HD

Number:SC486712
Status:ACTIVE
Category:Private Limited Company

D.W. PLASTICS LIMITED

FACTORY 7 CHANDLER ROAD,CHICHESTER,PO19 8UE

Number:01531156
Status:ACTIVE
Category:Private Limited Company

KWIKCHEFS LTD

31 RIVERVIEW GARDENS,TWICKENHAM,TW1 4RT

Number:11462447
Status:ACTIVE
Category:Private Limited Company

RAFAL WLKP LTD

FLAT 93 HAMPTON VIEW,WOLVERHAMPTON,WV10 0PF

Number:09034992
Status:ACTIVE
Category:Private Limited Company

THE HUDSON PARTNERSHIP (ESSEX) LIMITED

8 MOUNT AVENUE,HOCKLEY,SS5 5AF

Number:07672447
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source