Company NameOracle Training Services Limited
Company StatusDissolved
Company Number06208475
CategoryPrivate Limited Company
Incorporation Date11 April 2007(16 years, 11 months ago)
Dissolution Date26 February 2022 (2 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Philip Samuel Roffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address29 Woodlands Park
Pickering
North Yorkshire
YO18 7AH
Director NameMrs Teresa Helen Roffe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address29 Woodlands Park
Pickering
North Yorkshire
YO18 7AH
Secretary NamePhilip Samuel Roffe
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address29 Woodlands Park
Pickering
YO18 7AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteoracletrainingservices.com

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

50 at £1Teresa Helen Roffe
50.51%
Ordinary
49 at £1Philip Samuel Roffe
49.49%
Ordinary

Financials

Year2014
Net Worth£236,602
Cash£187,165
Current Liabilities£87,146

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 December 2020Liquidators' statement of receipts and payments to 15 August 2020 (11 pages)
4 September 2019Registered office address changed from Moorside 137 Middleton Road Pickering YO18 8NL England to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 4 September 2019 (2 pages)
3 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-16
(1 page)
3 September 2019Declaration of solvency (5 pages)
3 September 2019Appointment of a voluntary liquidator (3 pages)
31 May 2019Registered office address changed from 29 Woodlands Park Pickering North Yorkshire YO18 7AH to Moorside 137 Middleton Road Pickering YO18 8NL on 31 May 2019 (1 page)
27 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 99
(5 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 99
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99
(5 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 99
(5 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 99
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Secretary's details changed for Philip Samuel Roffe on 24 May 2013 (2 pages)
3 June 2013Secretary's details changed for Philip Samuel Roffe on 24 May 2013 (2 pages)
31 May 2013Director's details changed for Philip Samuel Roffe on 24 May 2013 (2 pages)
31 May 2013Registered office address changed from 34 Bowlynn Close East Moorside Sunderland SR3 2SU on 31 May 2013 (1 page)
31 May 2013Director's details changed for Teresa Helen Roffe on 24 May 2013 (2 pages)
31 May 2013Registered office address changed from 34 Bowlynn Close East Moorside Sunderland SR3 2SU on 31 May 2013 (1 page)
31 May 2013Director's details changed for Teresa Helen Roffe on 24 May 2013 (2 pages)
31 May 2013Director's details changed for Philip Samuel Roffe on 24 May 2013 (2 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Philip Samuel Roffe on 11 April 2010 (2 pages)
4 May 2010Secretary's details changed for Philip Samuel Roffe on 11 April 2010 (1 page)
4 May 2010Director's details changed for Teresa Helen Roffe on 11 April 2010 (2 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Philip Samuel Roffe on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Teresa Helen Roffe on 11 April 2010 (2 pages)
4 May 2010Secretary's details changed for Philip Samuel Roffe on 11 April 2010 (1 page)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 11/04/09; no change of members (6 pages)
11 May 2009Return made up to 11/04/09; no change of members (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
24 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
24 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
24 April 2007Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2007Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed;new director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Secretary resigned (1 page)
11 April 2007Incorporation (20 pages)
11 April 2007Incorporation (20 pages)