Background WavePink WaveYellow Wave

ORACLE UNDERWRITING LIMITED (06358114)

ORACLE UNDERWRITING LIMITED (06358114) is an active UK company. incorporated on 31 August 2007. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ORACLE UNDERWRITING LIMITED has been registered for 18 years. Current directors include ADLER, Anthony James.

Company Number
06358114
Status
active
Type
ltd
Incorporated
31 August 2007
Age
18 years
Address
Oracle Underwriting Limited Prudent House, 50 Yardley Road, Birmingham, B27 6LG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ADLER, Anthony James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORACLE UNDERWRITING LIMITED

ORACLE UNDERWRITING LIMITED is an active company incorporated on 31 August 2007 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ORACLE UNDERWRITING LIMITED was registered 18 years ago.(SIC: 65120)

Status

active

Active since 18 years ago

Company No

06358114

LTD Company

Age

18 Years

Incorporated 31 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Oracle Underwriting Limited Prudent House, 50 Yardley Road Acocks Green Birmingham, B27 6LG,

Previous Addresses

1 Lewis Court Grove Park Enderby Leicester LE19 1SU
From: 31 August 2007To: 28 September 2015
Timeline

9 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Feb 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ADLER, Anthony James

Active
SolihullB91 2PH
Born March 1978
Director
Appointed 31 Aug 2007

POWELL, Stuart Edward

Resigned
14 Rushleigh Road, BirminghamB90 1DH
Secretary
Appointed 31 Aug 2007
Resigned 06 Jan 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 31 Aug 2007
Resigned 01 Jul 2008

ADLER, Andre John

Resigned
41 Hampton Lane, SolihullB91 2QD
Born May 1951
Director
Appointed 31 Aug 2007
Resigned 18 Jun 2013

ASKEW, Perry Clifton

Resigned
Northcote Road, LeicesterLE2 3FH
Born May 1959
Director
Appointed 01 Jan 2008
Resigned 19 Feb 2010

KIND, Alison Jean

Resigned
Anstey Lane, ThurcastonLE7 7JB
Born August 1962
Director
Appointed 01 Jan 2008
Resigned 19 Feb 2010

MULLIGAN, John Patrick

Resigned
64 Anstey Lane, LeicesterLE7 7JA
Born May 1959
Director
Appointed 09 Aug 2013
Resigned 30 Oct 2015

MULLIGAN, John Patrick

Resigned
Anstey Lane, LeicesterLE7 7JA
Born May 1959
Director
Appointed 20 Feb 2012
Resigned 19 Jun 2013

POWELL, Stuart Edward

Resigned
14 Rushleigh Road, BirminghamB90 1DH
Born January 1969
Director
Appointed 31 Aug 2007
Resigned 06 Jan 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 31 Aug 2007
Resigned 31 Aug 2007

Persons with significant control

1

Mr Anthony James Adler

Active
50 Yardley Road, BirminghamB27 6LG
Born March 1978

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

65

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Resolution
19 February 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Person Director Company
12 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Auditors Resignation Company
7 July 2011
AUDAUD
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
287Change of Registered Office
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
88(2)R88(2)R
Legacy
14 January 2008
123Notice of Increase in Nominal Capital
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
88(2)R88(2)R
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Incorporation Company
31 August 2007
NEWINCIncorporation