Background WavePink WaveYellow Wave

ORACLE GLOBAL SERVICES LIMITED (SC246876)

ORACLE GLOBAL SERVICES LIMITED (SC246876) is an active UK company. incorporated on 31 March 2003. with registered office in Midlothian. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. ORACLE GLOBAL SERVICES LIMITED has been registered for 23 years. Current directors include FLETT, Jillian Estelle, HUDSON, David James, O'TOOLE, Gráinne.

Company Number
SC246876
Status
active
Type
ltd
Incorporated
31 March 2003
Age
23 years
Address
Springfield, Midlothian, EH49 7LR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FLETT, Jillian Estelle, HUDSON, David James, O'TOOLE, Gráinne
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORACLE GLOBAL SERVICES LIMITED

ORACLE GLOBAL SERVICES LIMITED is an active company incorporated on 31 March 2003 with the registered office located in Midlothian. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. ORACLE GLOBAL SERVICES LIMITED was registered 23 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 23 years ago

Company No

SC246876

LTD Company

Age

23 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months 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

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ORACLE SCOTLAND LIMITED
From: 1 April 2011To: 20 March 2019
SUN MICROSYSTEMS SCOTLAND LIMITED
From: 9 September 2003To: 1 April 2011
M M & S (2983) LIMITED
From: 31 March 2003To: 9 September 2003
Contact
Address

Springfield Linlithgow Midlothian, EH49 7LR,

Timeline

30 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
May 15
Director Joined
Jul 15
Capital Update
May 17
Director Left
Jan 19
Funding Round
Jun 19
Funding Round
Jun 20
Funding Round
Oct 22
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 28 May 2015

FLETT, Jillian Estelle

Active
Springfield, MidlothianEH49 7LR
Born August 1991
Director
Appointed 02 Jul 2024

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Born October 1966
Director
Appointed 10 Sept 2014

O'TOOLE, Gráinne

Active
East Point Business Park, Dublin 3
Born March 1986
Director
Appointed 04 Feb 2026

COURTNEY, Emma Caroline

Resigned
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 31 Aug 2005
Resigned 28 May 2015

CURTIS, Mark

Resigned
18 Guildford Road, FleetGU13 9ES
Secretary
Appointed 09 Sept 2003
Resigned 31 Aug 2005

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 31 Mar 2003
Resigned 09 Sept 2003

AITKEN, Hugh Gray

Resigned
14 Cambusdoon Drive, AyrKA7 4PL
Born July 1949
Director
Appointed 09 Sept 2003
Resigned 30 Nov 2010

AITKEN, Hugh Gray

Resigned
14 Cambusdoon Drive, AyrKA7 4PL
Born July 1949
Director
Appointed 09 Sept 2003
Resigned 01 Jul 2007

ALLISON, Simon Thomas

Resigned
Thames Valley Park, ReadingRG6 1RA
Born July 1974
Director
Appointed 19 Sept 2011
Resigned 02 Jul 2024

ANTUNES, Vitor Manuel Mateus

Resigned
Eastpoint Business Park, Dublin 3
Born December 1973
Director
Appointed 23 Oct 2024
Resigned 04 Feb 2026

CLEARY, John

Resigned
Springfield, MidlothianEH49 7LR
Born October 1969
Director
Appointed 19 Sept 2011
Resigned 22 Aug 2012

COURTNEY, Emma Caroline

Resigned
Thames Valley Park, ReadingRG6 1RA
Born March 1965
Director
Appointed 19 Sept 2011
Resigned 28 May 2015

ELY, Benedict James

Resigned
Thames Valley Park, ReadingRG6 1RA
Born April 1967
Director
Appointed 02 Jul 2015
Resigned 28 Jan 2019

ENGELS, Wolfgang

Resigned
Breslauer Strasse 3, Garching
Born June 1952
Director
Appointed 09 Sept 2003
Resigned 08 Mar 2010

HUDSON, David James

Resigned
Oracle Parkway, ReadingRG6 1RA
Born October 1966
Director
Appointed 17 May 2010
Resigned 19 Sept 2011

LAVERTY, Andrew John Ninian

Resigned
4 Pathfoot Drive, Bridge Of AllanFK9 4SD
Born May 1960
Director
Appointed 09 Sept 2003
Resigned 31 Mar 2010

LOURIE, Iain

Resigned
19 Hazeldean Avenue, Bo'NessEH51 0NS
Born June 1967
Director
Appointed 01 Jul 2004
Resigned 18 Apr 2006

MACKINNON, Neil Aitken

Resigned
24 Grange Knowe, LinlithgowEH49 7HX
Born August 1964
Director
Appointed 18 Mar 2006
Resigned 28 Feb 2011

SHARPE, Glenn

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

SOLDATINI, Enrico

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

ORACLE CORPORATION NOMINEES LTD

Resigned
Thames Valley Park, ReadingRG6 1RA
Corporate director
Appointed 17 May 2010
Resigned 19 Sept 2011

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 31 Mar 2003
Resigned 09 Sept 2003

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 31 Mar 2003
Resigned 09 Sept 2003

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

118

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 June 2019
RP04SH01RP04SH01
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Resolution
20 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 May 2017
SH19Statement of Capital
Resolution
23 May 2017
RESOLUTIONSResolutions
Legacy
23 May 2017
SH20SH20
Legacy
23 May 2017
CAP-SSCAP-SS
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Statement Of Companys Objects
7 April 2015
CC04CC04
Resolution
7 April 2015
RESOLUTIONSResolutions
Resolution
26 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
1 July 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
5 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Statement Of Affairs
18 November 2003
SASA
Legacy
18 November 2003
88(2)R88(2)R
Legacy
22 October 2003
123Notice of Increase in Nominal Capital
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Legacy
30 September 2003
287Change of Registered Office
Legacy
30 September 2003
225Change of Accounting Reference Date
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2003
NEWINCIncorporation