Background WavePink WaveYellow Wave

ORACLE CORPORATION NOMINEES LIMITED (03062158)

ORACLE CORPORATION NOMINEES LIMITED (03062158) is an active UK company. incorporated on 23 May 1995. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORACLE CORPORATION NOMINEES LIMITED has been registered for 30 years. Current directors include ALLISON, Simon Thomas, BOLGER, John Patrick, HUDSON, David James.

Company Number
03062158
Status
active
Type
ltd
Incorporated
23 May 1995
Age
30 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLISON, Simon Thomas, BOLGER, John Patrick, HUDSON, David James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORACLE CORPORATION NOMINEES LIMITED

ORACLE CORPORATION NOMINEES LIMITED is an active company incorporated on 23 May 1995 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORACLE CORPORATION NOMINEES LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03062158

LTD Company

Age

30 Years

Incorporated 23 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Timeline

8 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
May 95
Director Joined
Jan 11
Director Left
Sept 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HUDSON, David James

Active
Oracle Parkway, ReadingRG6 1RA
Secretary
Appointed 15 Oct 2004

ALLISON, Simon Thomas

Active
Oracle Parkway, ReadingRG6 1RA
Born July 1974
Director
Appointed 21 Feb 2013

BOLGER, John Patrick

Active
Oracle Parkway, ReadingRG6 1RA
Born October 1969
Director
Appointed 23 May 2007

HUDSON, David James

Active
Oracle Parkway, ReadingRG6 1RA
Born October 1966
Director
Appointed 05 Apr 2005

BLOOMER, Joanne

Resigned
The Glade Forest Villas, LissGU33 7BY
Secretary
Appointed 23 May 1995
Resigned 01 Mar 2001

MACMURCHY, Ross Fordyce

Resigned
High Fell, HanningtonRG26 5UA
Secretary
Appointed 01 Mar 2001
Resigned 15 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 1995
Resigned 23 May 1995

BIRK, Jennifer

Resigned
102b Palace Gardens Terrace, LondonW8 4RS
Born June 1971
Director
Appointed 02 Apr 2007
Resigned 23 Jul 2009

COURTNEY, Emma Caroline

Resigned
Oracle Parkway, ReadingRG6 1RA
Born March 1965
Director
Appointed 10 Jan 2011
Resigned 20 Feb 2013

GREEN, Norman Denis

Resigned
Adams Bottom 184 Heath Road, Leighton BuzzardLU7 8AT
Born January 1956
Director
Appointed 30 Apr 2002
Resigned 18 Nov 2005

LAING, Alan Wallace

Resigned
The Grove, ReadingRG4 6UH
Born September 1958
Director
Appointed 23 May 1995
Resigned 25 Sept 2000

MCDEVITT, George Joseph

Resigned
19 Heather Gardens, NewburyRG14 7RG
Born May 1966
Director
Appointed 18 Nov 2005
Resigned 10 May 2007

PLANT, William John

Resigned
Fairbrook, BurnhamSL1 8AU
Born February 1954
Director
Appointed 23 May 1995
Resigned 06 Jan 2006

SHARPE, Glenn

Resigned
Eastpoint Business Park, East Wall
Born February 1976
Director
Appointed 21 Feb 2013
Resigned 22 Apr 2020

SMITH, Maria

Resigned
Fairview, Dublin 3IRISH
Born November 1965
Director
Appointed 26 Mar 2007
Resigned 20 Feb 2013

VAN DE MOLEN, Marcel Adrianus Johannes Joseph

Resigned
Hertogswetering, 3543 As Utrecht
Born August 1955
Director
Appointed 25 Sept 2000
Resigned 01 Sept 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 May 1995
Resigned 23 May 1995

Persons with significant control

2

Thames Valley Park, ReadingRG6 1RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016
Oracle Parkway, Redwood Shores94065

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
3 June 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Sail Address Company With Old Address
1 June 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
1 June 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Resolution
10 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Miscellaneous
3 May 2002
MISCMISC
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
31 August 1999
288cChange of Particulars
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
288288
Legacy
21 June 1995
224224
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Incorporation Company
23 May 1995
NEWINCIncorporation