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, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
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 | |
---|---|---|---|---|
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 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
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 | ||||||
ALLISON, Simon Thomas | Director | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | United Kingdom | British | Emea Senior Tax Director | 167157940002 | ||||
HUDSON, David James | Director | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | England | British | Solicitor | 100987010002 | ||||
O'SULLIVAN, Ryan James | Director | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | England | British | Solicitor | 256365940001 | ||||
O'TOOLE, Gráinne | Director | Eastpoint Business Park East Wall Road Dublin 3 Block A Ireland | Ireland | Irish | Finance Director | 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 | ||||||
BAKER, Christopher Francis Henry | Director | 7 Green Farm Rise Froxfield SN8 3YD Marlborough Wiltshire | United Kingdom | British | Head Of Consulting | 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 | Company Director | 122897330001 | ||||
BISHOP, Harvey Neil James | Director | 18 West Street SN8 2BS Aldbourne Wiltshire | United Kingdom | British | Solicitor | 114495340001 | ||||
BOLGER, John Patrick | Director | 74 Chilcombe Way Lower Earley RG6 3DB Reading Berkshire | England | British | Accountant | 114495330001 | ||||
BRYAN, Sinead Martina | Director | Abby Well Kinsealy Co Dublin 38 Ireland | Ireland | Irish | None | 151187250001 | ||||
CLEARY, John | Director | Eastpoint Business Park Dublin 3 Block C Ireland | Ireland | Irish | Finance Director | 148774740001 | ||||
COURTNEY, Emma Caroline | Director | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | United Kingdom | British | Solicitor | 151186650001 | ||||
CRAWFORD, Alistair Stephen | Director | Harpsden Wood End Harpsden Woods, Harpsden RG9 4AF Henley On Thames Oxfordshire | British | Director | 71031410001 | |||||
CRAWFORD, Phiilip James | Director | 18 Ketcher Green Binfield RG12 5TA Bracknell Berkshire | British | Managing Director | 44054590001 | |||||
ELLISON, Lawrence J | Director | 96 Isabella Drive Atherton California 94025 Usa | American | Company President | 49306950002 | |||||
ELY, Benedict James | Director | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire | England | British | Solicitor | 120957360001 | ||||
EVANS, Michael | Director | The Paddock Hogshill Lane KT11 2AW Cobham Surrey | British | Director | 50681780001 | |||||
GARNETT, Stephen | Director | Wyck Farmhouse Wyck Lane Wyck GU34 3AL Alton Hampshire | British | Director | 55655100001 | |||||
GREEN, Norman Denis | Director | Adams Bottom 184 Heath Road LU7 8AT Leighton Buzzard Bedfordshire | British | Director | 59049980001 | |||||
HANLEY, John Macdonald | Director | White Timbers 17 Park Close KT10 8LG Esher Surrey | British | Director | 75253180001 | |||||
HARRISON, Michael Geoffrey | Director | Clive House Portsmouth Road KT10 9LH Esher Surrey | Great Britain | British | Managing Director | 42238790001 | ||||
HENLEY, Jeffrey Owen | Director | 51 Monte Visa Atherton 94027 California Usa | United States | Director | 74289960001 | |||||
JONES, Peter Edward | Director | Ramblers Lodge Brockley Grove Hutton Mount CM15 Shenfield Essex | British | Chief Financial Director | 41465980001 | |||||
KEARNEY, Vance John | Director | The Decks 1 Felden Heights Boxmoor HP3 0BB Hemel Hempstead Hertfordshire | United Kingdom | British | Director | 119462550001 | ||||
KINGSTON, Samuel Barry, Dr. | Director | Faysholme Stud Hogoak Lane Nuptown RG42 6HU Warfield Berkshire | United Kingdom | British | Director | 90328600001 | ||||
LAING, Alan Wallace | Director | The Grove Pearson Road, Sonning RG4 6UH Reading Berkshire | England | British | Director | 14318730007 | ||||
LANE, Raymond J | Director | 459 Transom Lane Foster City California 94404 FOREIGN Usa | American | Chief Operating Officer | 39982030001 | |||||
LE MOTTEE LEACH, Anthony Michael | Director | Woodstock The Old Carriageway TN13 2RL Chipstead Kent | British | Director Of Consultancy Servic | 66681630001 | |||||
LOWTHER, Richard John Anthony | Director | 38 Station Road KT14 6DR West Byfleet Surrey | British | Director | 92616900001 | |||||
MCDEVITT, George Joseph | Director | 19 Heather Gardens RG14 7RG Newbury Berkshire | United Kingdom | British | Vp Finance | 109200380001 | ||||
PICKETT, Mark Jeremy | Director | Old Park Farm 11 The Beeches KT22 9DT Fetcham Surrey | England | British | Accountant | 210493320001 |
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