Background WavePink WaveYellow Wave

ORACLE VISION BIDCO LIMITED (13197669)

ORACLE VISION BIDCO LIMITED (13197669) is an active UK company. incorporated on 11 February 2021. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORACLE VISION BIDCO LIMITED has been registered for 5 years. Current directors include GANEM, Laurent Gerard, HOENICH, Richard Oliver, RAHMAN, Imran.

Company Number
13197669
Status
active
Type
ltd
Incorporated
11 February 2021
Age
5 years
Address
1-6 Star Building Caxton Road, Preston, PR2 9BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GANEM, Laurent Gerard, HOENICH, Richard Oliver, RAHMAN, Imran
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORACLE VISION BIDCO LIMITED

ORACLE VISION BIDCO LIMITED is an active company incorporated on 11 February 2021 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORACLE VISION BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13197669

LTD Company

Age

5 Years

Incorporated 11 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

1-6 Star Building Caxton Road Fulwood Preston, PR2 9BS,

Previous Addresses

28 Savile Row Mayfair London W1S 2EU United Kingdom
From: 11 February 2021To: 3 March 2021
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Director Joined
Mar 21
Loan Secured
Jun 21
Loan Secured
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GANEM, Laurent Gerard

Active
Caxton Road, PrestonPR2 9BS
Born September 1958
Director
Appointed 11 Feb 2021

HOENICH, Richard Oliver

Active
Caxton Road, PrestonPR2 9BS
Born December 1984
Director
Appointed 11 Feb 2021

RAHMAN, Imran

Active
Caxton Road, PrestonPR2 9BS
Born September 1973
Director
Appointed 01 Mar 2021

Persons with significant control

1

Mayfair, LondonW1S 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2021
NEWINCIncorporation