Background WavePink WaveYellow Wave

ORACLE CORPORATION UK HOLDINGS LIMITED (05372540)

ORACLE CORPORATION UK HOLDINGS LIMITED (05372540) is an active UK company. incorporated on 22 February 2005. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. ORACLE CORPORATION UK HOLDINGS LIMITED has been registered for 21 years. Current directors include ALLISON, Simon Thomas, HUDSON, David James, O'TOOLE, Gráinne.

Company Number
05372540
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLISON, Simon Thomas, HUDSON, David James, O'TOOLE, Gráinne
SIC Codes
62090, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORACLE CORPORATION UK HOLDINGS LIMITED

ORACLE CORPORATION UK HOLDINGS LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. ORACLE CORPORATION UK HOLDINGS LIMITED was registered 21 years ago.(SIC: 62090, 64209)

Status

active

Active since 21 years ago

Company No

05372540

LTD Company

Age

21 Years

Incorporated 22 February 2005

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 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Sept 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 23 Feb 2005

ALLISON, Simon Thomas

Active
Thames Valley Park, ReadingRG6 1RA
Born July 1974
Director
Appointed 21 Feb 2013

HUDSON, David James

Active
Oracle Parkway, ReadingRG6 1RA
Born October 1966
Director
Appointed 23 Feb 2005

O'TOOLE, Gráinne

Active
Eastpoint Business Park, Dublin 3
Born March 1986
Director
Appointed 23 Oct 2024

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 22 Feb 2005
Resigned 27 Sept 2007

CLEARY, John

Resigned
Eastpoint Business Park, Dublin 3
Born October 1969
Director
Appointed 22 Jan 2010
Resigned 22 Aug 2012

COURTNEY, Emma Caroline

Resigned
Thames Valley Park, ReadingRG6 1RA
Born March 1965
Director
Appointed 10 Jan 2011
Resigned 20 Feb 2013

GREEN, Norman Denis

Resigned
184 Heath Road, Leighton BuzzardLU7 3AT
Born January 1956
Director
Appointed 23 Feb 2005
Resigned 18 Nov 2005

HUDSON, David James

Resigned
7 Downshire Square, ReadingRG1 6NJ
Born October 1966
Director
Appointed 23 Feb 2005
Resigned 23 Feb 2005

MAHER, Val

Resigned
134 Butterfield Avenue, Dublin, 14IRISH
Born October 1971
Director
Appointed 09 Mar 2007
Resigned 24 Sept 2008

MCDEVITT, George Joseph

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

O'CALLAGHAN, Michael

Resigned
Bracken Hill, HowthIRISH
Born February 1955
Director
Appointed 06 Apr 2005
Resigned 09 Mar 2007

PICKETT, Mark Jeremy

Resigned
Old Park Farm, FetchamKT22 9DT
Born February 1961
Director
Appointed 20 Aug 2007
Resigned 08 Nov 2010

PLANT, William John

Resigned
Fairbrook, BurnhamSL1 8AU
Born February 1954
Director
Appointed 23 Feb 2005
Resigned 06 Jan 2006

SHARPE, Glenn

Resigned
East Wall, Dublin 3
Born February 1976
Director
Appointed 03 Sept 2013
Resigned 23 Oct 2024

SMITH, Ian Anderson

Resigned
Soutars Farmhouse, MidhurstGH19 0BQ
Born June 1948
Director
Appointed 23 Feb 2005
Resigned 01 Dec 2008

SOLDATINI, Enrico

Resigned
Eastpoint Business Park, Dublin 3
Born April 1974
Director
Appointed 22 Aug 2012
Resigned 03 Sept 2013

VAN DE MOLEN, Marcel Adrianus Johannes Joseph

Resigned
Tedingeroord 2, 2493 Zd The Hague
Born August 1955
Director
Appointed 23 Feb 2005
Resigned 01 Sept 2011

VILLATE, Augusto Serrano

Resigned
The Green,, Dunboyne,
Born April 1972
Director
Appointed 25 Sept 2008
Resigned 29 Jan 2010

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 22 Feb 2005
Resigned 23 Feb 2005

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 22 Feb 2005
Resigned 23 Feb 2005

Persons with significant control

1

Oracle Parkway, Redwood Shores94065

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 April 2016
RP04RP04
Annual Return Company With Made Up Date
29 March 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
25 August 2011
RP04RP04
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
353353
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
3 March 2007
363aAnnual Return
Legacy
30 March 2006
363aAnnual Return
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
9 August 2005
288cChange of Particulars
Legacy
24 May 2005
288aAppointment of Director or Secretary
Statement Of Affairs
24 May 2005
SASA
Legacy
24 May 2005
88(2)R88(2)R
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
225Change of Accounting Reference Date
Legacy
3 March 2005
287Change of Registered Office
Legacy
3 March 2005
353a353a
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Incorporation Company
22 February 2005
NEWINCIncorporation