ORACLE SOLUTIONS ASBESTOS LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 6ZB

Company number 07798275
Status Active
Incorporation Date 5 October 2011
Company Type Private Limited Company
Address 16 TRINITY CENTRE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Registration of charge 077982750001, created on 11 August 2016; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of ORACLE SOLUTIONS ASBESTOS LIMITED are www.oraclesolutionsasbestos.co.uk, and www.oracle-solutions-asbestos.co.uk. The predicted number of employees is 30 to 40. The company’s age is fourteen years and one months. Oracle Solutions Asbestos Limited is a Private Limited Company. The company registration number is 07798275. Oracle Solutions Asbestos Limited has been working since 05 October 2011. The present status of the company is Active. The registered address of Oracle Solutions Asbestos Limited is 16 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire Nn8 6zb. The company`s financial liabilities are £114.1k. It is £57.08k against last year. The cash in hand is £41k. It is £27.93k against last year. And the total assets are £924.01k, which is £405.64k against last year. CARTER, Mark Gareth is a Director of the company. FOX, Adam is a Director of the company. POTTS, Luke Anton is a Director of the company. Director KNIGHTS, Paul Edward has been resigned. Director SCOTT, Jess has been resigned. Director SCOTT, Rianne has been resigned. Director STAFFORD, Carol Ann has been resigned. The company operates in "Other specialised construction activities n.e.c.".


oracle solutions asbestos Key Finiance

LIABILITIES £114.1k
+100%
CASH £41k
+213%
TOTAL ASSETS £924.01k
+78%
All Financial Figures

Current Directors

Director
CARTER, Mark Gareth
Appointed Date: 17 September 2013
42 years old

Director
FOX, Adam
Appointed Date: 06 April 2015
41 years old

Director
POTTS, Luke Anton
Appointed Date: 01 November 2013
47 years old

Resigned Directors

Director
KNIGHTS, Paul Edward
Resigned: 31 July 2013
Appointed Date: 05 October 2011
48 years old

Director
SCOTT, Jess
Resigned: 21 July 2014
Appointed Date: 05 October 2011
53 years old

Director
SCOTT, Rianne
Resigned: 21 July 2014
Appointed Date: 01 August 2013
43 years old

Director
STAFFORD, Carol Ann
Resigned: 06 August 2012
Appointed Date: 17 July 2012
75 years old

Persons With Significant Control

Mr Mark Gareth Carter
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Jess Scott
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

Mr Adam Fox
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Mr Luke Anton Potts
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

ORACLE SOLUTIONS ASBESTOS LIMITED Events

19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
11 Aug 2016
Registration of charge 077982750001, created on 11 August 2016
15 Dec 2015
Total exemption full accounts made up to 31 August 2015
27 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

21 Apr 2015
Appointment of Mr Adam Fox as a director on 6 April 2015
...
... and 13 more events
07 Feb 2013
Registered office address changed from Unit 8 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB England on 7 February 2013
04 Dec 2012
Annual return made up to 5 October 2012 with full list of shareholders
06 Aug 2012
Termination of appointment of Carol Stafford as a director
24 Jul 2012
Appointment of Carol Ann Stafford as a director
05 Oct 2011
Incorporation

ORACLE SOLUTIONS ASBESTOS LIMITED Charges

11 August 2016
Charge code 0779 8275 0001
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…