WATERORACLE LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3JT

Company number 03516051
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address 10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of WATERORACLE LIMITED are www.wateroracle.co.uk, and www.wateroracle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Wateroracle Limited is a Private Limited Company. The company registration number is 03516051. Wateroracle Limited has been working since 24 February 1998. The present status of the company is Active. The registered address of Wateroracle Limited is 10 Western Road Romford Essex Rm1 3jt. The company`s financial liabilities are £50.32k. It is £-45.39k against last year. The cash in hand is £38.72k. It is £-107.06k against last year. And the total assets are £52.78k, which is £-99.61k against last year. GAY, Sharon Susan is a Secretary of the company. GAY, Michael William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


wateroracle Key Finiance

LIABILITIES £50.32k
-48%
CASH £38.72k
-74%
TOTAL ASSETS £52.78k
-66%
All Financial Figures

Current Directors

Secretary
GAY, Sharon Susan
Appointed Date: 16 March 1998

Director
GAY, Michael William
Appointed Date: 16 March 1998
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1998
Appointed Date: 24 February 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 1998
Appointed Date: 24 February 1998

Persons With Significant Control

Michael William Gay
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

WATERORACLE LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 43 more events
09 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Registered office changed on 09/04/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Feb 1998
Incorporation