ORACLE CORPORATION UK LIMITED
Overview
| Company Name | ORACLE CORPORATION UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01782505 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORACLE CORPORATION UK LIMITED?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Computer facilities management activities (62030) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is ORACLE CORPORATION UK LIMITED located?
| Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ORACLE CORPORATION UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIERRADATA LIMITED | Jan 12, 1984 | Jan 12, 1984 |
What are the latest accounts for ORACLE CORPORATION UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for ORACLE CORPORATION UK LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for ORACLE CORPORATION UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Claire Louise Adler as a director on Apr 17, 2026 | 2 pages | AP01 | ||
Termination of appointment of Simon Thomas Allison as a director on Apr 17, 2026 | 1 pages | TM01 | ||
Full accounts made up to May 31, 2025 | 69 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2024 | 75 pages | AA | ||
Termination of appointment of Glenn Sharpe as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Appointment of Ms Gráinne O'toole as a director on Oct 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2023 | 69 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2022 | 54 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2021 | 54 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2020 | 55 pages | AA | ||
Full accounts made up to May 31, 2019 | 51 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ryan James O'sullivan as a director on Mar 14, 2019 | 2 pages | AP01 | ||
Full accounts made up to May 31, 2018 | 40 pages | AA | ||
Termination of appointment of Benedict James Ely as a director on Jan 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2017 | 38 pages | AA | ||
Full accounts made up to May 31, 2016 | 41 pages | AA | ||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of ORACLE CORPORATION UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Secretary | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | British | 100987010002 | ||||||
| ADLER, Claire Louise | Director | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | Wales | British | 347888750001 | |||||
| HUDSON, David James | Director | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | England | British | 100987010002 | |||||
| O'SULLIVAN, Ryan James | Director | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | England | British | 256365940001 | |||||
| O'TOOLE, Gráinne | Director | Eastpoint Business Park East Wall Road Dublin 3 Block A Ireland | Ireland | Irish | 328972970001 | |||||
| BLOOMER, Joanne | Secretary | The Glade Forest Villas Warren Road GU33 7BY Liss Hampshire | British | 43518500002 | ||||||
| LAING, Alan Wallace | Secretary | Little Place Winkfield Street SL4 4SW Winkfield Berkshire | British | 14318730006 | ||||||
| MACMURCHY, Ross Fordyce | Secretary | High Fell RG26 5UA Hannington Hampshire | British | 74869600002 | ||||||
| ALLISON, Simon Thomas | Director | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | England | British | 167157940002 | |||||
| BAKER, Christopher Francis Henry | Director | 7 Green Farm Rise Froxfield SN8 3YD Marlborough Wiltshire | United Kingdom | British | 141579190001 | |||||
| BARKER, Walter Richard | Director | 15 Rushington Avenue SL6 1BY Maidenhead Berkshire | British | 71759410001 | ||||||
| BARLEY, Nicholas David | Director | The Squirrels Wellingtonia Avenue RG45 6AF Crowthorne Berkshire | England | British | 122897330001 | |||||
| BISHOP, Harvey Neil James | Director | 18 West Street SN8 2BS Aldbourne Wiltshire | United Kingdom | British | 114495340001 | |||||
| BOLGER, John Patrick | Director | 74 Chilcombe Way Lower Earley RG6 3DB Reading Berkshire | England | British | 114495330001 | |||||
| BRYAN, Sinead Martina | Director | Abby Well Kinsealy Co Dublin 38 Ireland | Ireland | Irish | 151187250001 | |||||
| CLEARY, John | Director | Eastpoint Business Park Dublin 3 Block C Ireland | Ireland | Irish | 148774740001 | |||||
| COURTNEY, Emma Caroline | Director | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | United Kingdom | British | 151186650001 | |||||
| CRAWFORD, Alistair Stephen | Director | Harpsden Wood End Harpsden Woods, Harpsden RG9 4AF Henley On Thames Oxfordshire | British | 71031410001 | ||||||
| CRAWFORD, Phiilip James | Director | 18 Ketcher Green Binfield RG12 5TA Bracknell Berkshire | British | 44054590001 | ||||||
| ELLISON, Lawrence J | Director | 96 Isabella Drive Atherton California 94025 Usa | American | 49306950002 | ||||||
| ELY, Benedict James | Director | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | England | British | 120957360001 | |||||
| EVANS, Michael | Director | The Paddock Hogshill Lane KT11 2AW Cobham Surrey | British | 50681780001 | ||||||
| GARNETT, Stephen | Director | Wyck Farmhouse Wyck Lane Wyck GU34 3AL Alton Hampshire | British | 55655100001 | ||||||
| GREEN, Norman Denis | Director | Adams Bottom 184 Heath Road LU7 8AT Leighton Buzzard Bedfordshire | British | 59049980001 | ||||||
| HANLEY, John Macdonald | Director | White Timbers 17 Park Close KT10 8LG Esher Surrey | British | 75253180001 | ||||||
| HARRISON, Michael Geoffrey | Director | Clive House Portsmouth Road KT10 9LH Esher Surrey | Great Britain | British | 42238790001 | |||||
| HENLEY, Jeffrey Owen | Director | 51 Monte Visa Atherton 94027 California Usa | United States | 74289960001 | ||||||
| JONES, Peter Edward | Director | Ramblers Lodge Brockley Grove Hutton Mount CM15 Shenfield Essex | British | 41465980001 | ||||||
| KEARNEY, Vance John | Director | The Decks 1 Felden Heights Boxmoor HP3 0BB Hemel Hempstead Hertfordshire | United Kingdom | British | 119462550001 | |||||
| KINGSTON, Samuel Barry, Dr. | Director | Faysholme Stud Hogoak Lane Nuptown RG42 6HU Warfield Berkshire | United Kingdom | British | 90328600001 | |||||
| LAING, Alan Wallace | Director | The Grove Pearson Road, Sonning RG4 6UH Reading Berkshire | England | British | 14318730007 | |||||
| LANE, Raymond J | Director | 459 Transom Lane Foster City California 94404 FOREIGN Usa | American | 39982030001 | ||||||
| LE MOTTEE LEACH, Anthony Michael | Director | Woodstock The Old Carriageway TN13 2RL Chipstead Kent | British | 66681630001 | ||||||
| LOWTHER, Richard John Anthony | Director | 38 Station Road KT14 6DR West Byfleet Surrey | British | 92616900001 | ||||||
| MCDEVITT, George Joseph | Director | 19 Heather Gardens RG14 7RG Newbury Berkshire | United Kingdom | British | 109200380001 |
Who are the persons with significant control of ORACLE CORPORATION UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oracle Corporation Uk Holdings Limited | Apr 06, 2016 | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0