ORACLE FINANCE LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW3 2RQ

Company number 04663041
Status Active - Proposal to Strike off
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 77 CENTRAL AVENUE, HOUNSLOW, MIDDLESEX, TW3 2RQ
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of ORACLE FINANCE LIMITED are www.oraclefinance.co.uk, and www.oracle-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Oracle Finance Limited is a Private Limited Company. The company registration number is 04663041. Oracle Finance Limited has been working since 11 February 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Oracle Finance Limited is 77 Central Avenue Hounslow Middlesex Tw3 2rq. . GOLAR, Davinder is a Secretary of the company. GOLAR, Davinder is a Director of the company. GOLAR, Davinder Singh is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
GOLAR, Davinder
Appointed Date: 11 February 2003

Director
GOLAR, Davinder
Appointed Date: 12 February 2003
53 years old

Director
GOLAR, Davinder Singh
Appointed Date: 12 February 2003
57 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

ORACLE FINANCE LIMITED Events

09 Dec 2016
Total exemption full accounts made up to 29 February 2016
11 May 2016
Compulsory strike-off action has been discontinued
10 May 2016
First Gazette notice for compulsory strike-off
04 May 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

12 Feb 2016
Total exemption full accounts made up to 28 February 2015
...
... and 35 more events
24 Feb 2003
New secretary appointed
19 Feb 2003
Secretary resigned
19 Feb 2003
Director resigned
19 Feb 2003
Registered office changed on 19/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Feb 2003
Incorporation