Company NameOracle Property Services Limited
DirectorDeborah Shirley Perrin
Company StatusActive
Company Number04298090
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDeborah Shirley Perrin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LN
Director NameMr David Aubrey Perrin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address3 Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LN
Secretary NameDeborah Shirley Perrin
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 4 Kelvedon Road
Inworth
Colchester
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1D.a. Perrin
50.00%
Ordinary
50 at £1D.s. Perrin
50.00%
Ordinary

Financials

Year2014
Net Worth£265,608
Cash£24,489
Current Liabilities£20,716

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 3 October 2023 with updates (3 pages)
13 November 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
19 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
16 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
14 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
3 March 2020Termination of appointment of David Aubrey Perrin as a director on 27 November 2019 (1 page)
2 March 2020Cessation of David Aubrey Perrin as a person with significant control on 31 January 2020 (3 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
17 October 2019Confirmation statement made on 3 October 2019 with updates (3 pages)
16 October 2019Notification of Deborah Shirley Perrin as a person with significant control on 6 April 2016 (2 pages)
16 October 2019Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Unit 4 Kelvedon Road Inworth Colchester CO5 9SH on 16 October 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
8 December 2017Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 December 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 October 2015Termination of appointment of Deborah Shirley Perrin as a secretary on 16 October 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 October 2015Termination of appointment of Deborah Shirley Perrin as a secretary on 16 October 2015 (1 page)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 October 2011Register(s) moved to registered office address (1 page)
5 October 2011Register(s) moved to registered office address (1 page)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 October 2010Registered office address changed from 218 Barry Clayden & Company 218 New London Road Chelmsford Essex CM2 9AE on 4 October 2010 (1 page)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
4 October 2010Registered office address changed from 218 Barry Clayden & Company 218 New London Road Chelmsford Essex CM2 9AE on 4 October 2010 (1 page)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
4 October 2010Registered office address changed from 218 Barry Clayden & Company 218 New London Road Chelmsford Essex CM2 9AE on 4 October 2010 (1 page)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
30 November 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
30 November 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for David Aubrey Perrin on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Deborah Shirley Perrin on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Deborah Shirley Perrin on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Deborah Shirley Perrin on 9 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for David Aubrey Perrin on 9 October 2009 (2 pages)
9 October 2009Director's details changed for David Aubrey Perrin on 9 October 2009 (2 pages)
7 October 2008Registered office changed on 07/10/2008 from barry clayden & company 218 new london road chelmsford essex CM3 3LN (1 page)
7 October 2008Registered office changed on 07/10/2008 from 218 barry clayden & company 218 new london road chelmsford essex CM2 9AE (1 page)
7 October 2008Registered office changed on 07/10/2008 from barry clayden & company 218 new london road chelmsford essex CM3 3LN (1 page)
7 October 2008Registered office changed on 07/10/2008 from 218 barry clayden & company 218 new london road chelmsford essex CM2 9AE (1 page)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
8 September 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
27 November 2007Return made up to 03/10/07; full list of members (3 pages)
27 November 2007Return made up to 03/10/07; full list of members (3 pages)
6 November 2007Registered office changed on 06/11/07 from: moulsham mill, parkway chelmsford essex CM2 7PX (1 page)
6 November 2007Registered office changed on 06/11/07 from: moulsham mill, parkway chelmsford essex CM2 7PX (1 page)
4 December 2006Return made up to 03/10/06; full list of members (7 pages)
4 December 2006Return made up to 03/10/06; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 November 2005Return made up to 03/10/05; full list of members (2 pages)
3 November 2005Return made up to 03/10/05; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2004Return made up to 03/10/04; full list of members (7 pages)
3 November 2004Return made up to 03/10/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 October 2003Return made up to 03/10/03; full list of members (7 pages)
10 October 2003Return made up to 03/10/03; full list of members (7 pages)
18 October 2002Return made up to 03/10/02; full list of members (7 pages)
18 October 2002Return made up to 03/10/02; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 November 2001Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2001Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2001Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
25 October 2001Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
3 October 2001Incorporation (16 pages)
3 October 2001Incorporation (16 pages)