Company NameThe Oracle (North West) Limited
DirectorSharon Clare
Company StatusActive
Company Number04689698
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMiss Sharon Clare
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX
Secretary NameRaymond Clare
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleSecretary
Correspondence Address9 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.oraclenw.org

Location

Registered Address9 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishPenketh
WardPenketh and Cuerdley
Built Up AreaWarrington

Financials

Year2013
Net Worth£38,958
Cash£141,910
Current Liabilities£123,796

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2023 (1 year ago)
Next Return Due21 March 2024 (overdue)

Filing History

1 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
23 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3
(4 pages)
21 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(4 pages)
3 April 2014Secretary's details changed for Raymond Clare on 1 March 2014 (1 page)
3 April 2014Director's details changed for Sharon Clare on 1 March 2014 (2 pages)
3 April 2014Secretary's details changed for Raymond Clare on 1 March 2014 (1 page)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(4 pages)
3 April 2014Director's details changed for Sharon Clare on 1 March 2014 (2 pages)
3 April 2014Secretary's details changed for Raymond Clare on 1 March 2014 (1 page)
3 April 2014Director's details changed for Sharon Clare on 1 March 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Director's details changed for Sharon Clare on 7 March 2010 (2 pages)
8 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Sharon Clare on 7 March 2010 (2 pages)
8 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Sharon Clare on 7 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Return made up to 07/03/09; full list of members (4 pages)
16 September 2009Return made up to 07/03/09; full list of members (4 pages)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
20 July 2009Return made up to 07/03/08; full list of members (4 pages)
20 July 2009Return made up to 07/03/08; full list of members (4 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2008Return made up to 07/03/07; full list of members (4 pages)
21 July 2008Return made up to 07/03/07; full list of members (4 pages)
21 March 2007Return made up to 07/03/06; full list of members (6 pages)
21 March 2007Return made up to 07/03/06; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 March 2006Return made up to 07/03/05; full list of members (6 pages)
13 March 2006Return made up to 07/03/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Registered office changed on 21/10/04 from: union bridge mills roker lane pudsey leeds LS28 9LE (1 page)
21 October 2004Registered office changed on 21/10/04 from: union bridge mills roker lane pudsey leeds LS28 9LE (1 page)
23 March 2004Return made up to 07/03/04; full list of members (6 pages)
23 March 2004Return made up to 07/03/04; full list of members (6 pages)
23 March 2003Ad 07/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
23 March 2003Ad 07/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 March 2003Incorporation (12 pages)
7 March 2003Incorporation (12 pages)