Oracle Cost Consultants Limited

General information

Name:

Oracle Cost Consultants Ltd

Office Address:

Unit 3 Yew Treee Business Centre Wrexham Road LL12 9RG Hope

Number: 06145427

Incorporation date: 2007-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oracle Cost Consultants Limited can be gotten hold of in Unit 3 Yew Treee Business Centre, Wrexham Road in Hope. The company's zip code is LL12 9RG. Oracle Cost Consultants has existed on the British market since the company was established in 2007. The company's Companies House Registration Number is 06145427. The firm is recognized under the name of Oracle Cost Consultants Limited. It should be noted that it also was registered as Stradone Legal Costs until the company name was replaced 15 years ago. This firm's declared SIC number is 69109 meaning Activities of patent and copyright agents; other legal activities not elsewhere classified. The firm's most recent annual accounts cover the period up to 2022-03-31 and the most recent confirmation statement was filed on 2023-06-21.

As for this company, a variety of director's tasks have so far been fulfilled by Thomas W. who was appointed on 8th March 2007. The company had been governed by Brian C. up until 14 years ago. Furthermore a different director, including Michael D. quit seven years ago. To support the directors in their duties, the abovementioned company has been utilizing the skills of Thomas W. as a secretary for the last seven years.

  • Previous company's names
  • Oracle Cost Consultants Limited 2009-06-10
  • Stradone Legal Costs Limited 2007-03-08

Financial data based on annual reports

Company staff

Thomas W.

Role: Secretary

Appointed: 13 January 2017

Latest update: 23 February 2024

Thomas W.

Role: Director

Appointed: 08 March 2007

Latest update: 23 February 2024

People with significant control

Thomas W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Thomas W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 July 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 August 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 24 July 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 July 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/03/31 (AA)
filed on: 31st, January 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

71 Corporation Street

Post code:

WA10 1SX

City / Town:

St Helens

HQ address,
2016

Address:

71 Corporation Street

Post code:

WA10 1SX

City / Town:

St Helens

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies