MICROS SYSTEMS UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMICROS SYSTEMS UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02429219
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICROS SYSTEMS UK?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MICROS SYSTEMS UK located?

    Registered Office Address
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROS SYSTEMS UK?

    Previous Company Names
    Company NameFromUntil
    MICROS SYSTEMS UK LIMITEDJul 31, 2013Jul 31, 2013
    MICROS-FIDELIO U.K. LIMITEDJul 24, 1997Jul 24, 1997
    MICROS SYSTEMS (U.K.) LIMITEDNov 14, 1989Nov 14, 1989
    TAKEPHASE LIMITEDOct 04, 1989Oct 04, 1989

    What are the latest accounts for MICROS SYSTEMS UK?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for MICROS SYSTEMS UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Reregistration 30/09/2016
    RES13

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    38 pagesMAR

    Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015

    3 pagesAA01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Jun 30, 2014

    28 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Frank Peter Ward as a director on Sep 22, 2014

    1 pagesTM01

    Termination of appointment of Cynthia Russo as a director on Sep 22, 2014

    1 pagesTM01

    Termination of appointment of Stephen Walder as a director on Sep 22, 2014

    1 pagesTM01

    Termination of appointment of Kaweh Niroomand as a director on Sep 22, 2014

    1 pagesTM01

    Termination of appointment of Stephen Walder as a secretary on Sep 22, 2014

    1 pagesTM02

    Appointment of Mr David James Hudson as a secretary on Sep 22, 2014

    2 pagesAP03

    Appointment of Oracle Corporation Nominees Limited as a director on Sep 22, 2014

    2 pagesAP02

    Appointment of Mr David James Hudson as a director on Sep 22, 2014

    2 pagesAP01

    Registered office address changed from Micros Fidelio House 8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Sep 23, 2014

    1 pagesAD01

    Full accounts made up to Jun 30, 2013

    23 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 100,000
    SH01

    Appointment of Mr Frank Peter Ward as a director

    3 pagesAP01

    Who are the officers of MICROS SYSTEMS UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    191203190001
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    EnglandBritish100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03062158
    118326710001
    KOLSON, Ronald John
    2508 Ambling Circle
    Crofton
    Md.Z1114
    Usa
    Secretary
    2508 Ambling Circle
    Crofton
    Md.Z1114
    Usa
    Usa35654370001
    WALDER, Stephen
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    Secretary
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    British41833080003
    BROWN, Louis M
    10580 Shaker Drive
    21040 Columbia
    Maryland
    Usa
    Director
    10580 Shaker Drive
    21040 Columbia
    Maryland
    Usa
    American36616430001
    EDWARDS, Jeffrey B
    5134 Northern Fences Lane
    Columbia Md 21044
    Usa
    Director
    5134 Northern Fences Lane
    Columbia Md 21044
    Usa
    American51352710002
    JAMMET, Bernard
    Pavillon Henri Iv
    21 Rue Thiers
    FOREIGN 78100 St Germain En Laye
    France
    Director
    Pavillon Henri Iv
    21 Rue Thiers
    FOREIGN 78100 St Germain En Laye
    France
    French35654460001
    KAUFMAN, Gary
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    Director
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    UsaAmerican118968570001
    KOLSON, Ronald John
    2508 Ambling Circle
    Crofton
    Md.Z1114
    Usa
    Director
    2508 Ambling Circle
    Crofton
    Md.Z1114
    Usa
    Usa35654370001
    NIROOMAND, Kaweh
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    Director
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    UsaIranian119291160001
    RUSSO, Cynthia
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    England
    Director
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    England
    United States Of AmericaAmerican150393130001
    STERLING JR, Reay
    1245 Algonquin Road
    FOREIGN Crownsville
    21032 Md
    Usa
    Director
    1245 Algonquin Road
    FOREIGN Crownsville
    21032 Md
    Usa
    British31534710001
    WALDER, Stephen
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    Director
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    United KingdomBritish41833080003
    WARD, Frank Peter
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    Director
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United KingdomIrish118809190001
    WARD, Frank Peter
    32 Keble Road
    SL6 6BA Maidenhead
    Berkshire
    Director
    32 Keble Road
    SL6 6BA Maidenhead
    Berkshire
    United KingdomIrish31534720002

    Who are the persons with significant control of MICROS SYSTEMS UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Apr 06, 2016
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8032145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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