Background WavePink WaveYellow Wave

ORACLE ASSET FINANCE LIMITED (05564813)

ORACLE ASSET FINANCE LIMITED (05564813) is an active UK company. incorporated on 15 September 2005. with registered office in Knaresborough. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ORACLE ASSET FINANCE LIMITED has been registered for 20 years. Current directors include BROOK, Peter Lawton, HITCHEN, Christopher Mark.

Company Number
05564813
Status
active
Type
ltd
Incorporated
15 September 2005
Age
20 years
Address
Oracle House Whitfield Business Park, Knaresborough, HG5 8BS
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BROOK, Peter Lawton, HITCHEN, Christopher Mark
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORACLE ASSET FINANCE LIMITED

ORACLE ASSET FINANCE LIMITED is an active company incorporated on 15 September 2005 with the registered office located in Knaresborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ORACLE ASSET FINANCE LIMITED was registered 20 years ago.(SIC: 64921)

Status

active

Active since 20 years ago

Company No

05564813

LTD Company

Age

20 Years

Incorporated 15 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Oracle House Whitfield Business Park Manse Lane Knaresborough, HG5 8BS,

Timeline

7 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Aug 14
Director Left
Jun 16
Director Left
Jan 19
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MANNAKEE, Madeline Esme

Active
Whitfield Business Park, KnaresboroughHG5 8BS
Secretary
Appointed 09 Dec 2016

BROOK, Peter Lawton

Active
Whitfield Business Park, KnaresboroughHG5 8BS
Born April 1964
Director
Appointed 15 Sept 2005

HITCHEN, Christopher Mark

Active
Whitfield Business Park, KnaresboroughHG5 8BS
Born July 1971
Director
Appointed 19 Nov 2025

BROOK, Penelope Emma

Resigned
Whitfield Business Park, KnaresboroughHG5 8BS
Secretary
Appointed 16 Jan 2006
Resigned 09 Dec 2016

BROOK, Peter Lawton

Resigned
Swindon House, HarrogateHG3 1HT
Secretary
Appointed 15 Sept 2005
Resigned 16 Jan 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 15 Sept 2005
Resigned 15 Sept 2005

BROOK, Edward

Resigned
Whitfield Business Park, KnaresboroughHG5 8BS
Born October 1998
Director
Appointed 19 Nov 2025
Resigned 11 Mar 2026

KING, Andrew David

Resigned
Whitfield Business Park, KnaresboroughHG5 8BS
Born May 1977
Director
Appointed 16 Jan 2006
Resigned 23 Jun 2016

SMITH, John Damian

Resigned
Whitfield Business Park, KnaresboroughHG5 8BS
Born August 1959
Director
Appointed 01 Aug 2014
Resigned 09 Jan 2019

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 15 Sept 2005
Resigned 15 Sept 2005

Persons with significant control

1

Whitfield Business Park, KnaresboroughHG5 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Resolution
28 November 2025
RESOLUTIONSResolutions
Memorandum Articles
28 November 2025
MAMA
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Auditors Resignation Company
9 March 2018
AUDAUD
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
5 August 2009
287Change of Registered Office
Legacy
8 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
287Change of Registered Office
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Incorporation Company
15 September 2005
NEWINCIncorporation