Company NameOracle Business Conferences Limited
Company StatusDissolved
Company Number02697296
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameOracle Business Information Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Muriel Estcourt Foster
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Ladbroke Grove
London
W11 3AR
Secretary NameMrs Rosemary Katherine Palmer
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address21 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMrs Rosemary Katherine Palmer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(1 year, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 January 2008)
RoleCompany Director
Correspondence Address21 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCosec (Herts) Ltd (Corporation)
StatusResigned
Appointed16 October 2006(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2009)
Correspondence Address34a Station Road
Cuffley
Potters Bar
Hertfordshire
EN6 4HE

Contact

Websiteoraclebusinessconferences.com

Location

Registered AddressWoodside House
22 Guildown Avenue
Woodside Park
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Mrs Angela Muriel Estcourt Foster
99.00%
Ordinary
1 at £1Mrs Rosemary Katherine Palmer
1.00%
Ordinary

Financials

Year2014
Net Worth-£382
Cash£6,957
Current Liabilities£63,086

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2017Voluntary strike-off action has been suspended (1 page)
17 June 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
5 June 2017Application to strike the company off the register (3 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 December 2014Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 21 December 2014 (1 page)
21 December 2014Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 21 December 2014 (1 page)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mrs Angela Muriel Estcourt Foster on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Mrs Angela Muriel Estcourt Foster on 1 March 2010 (2 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mrs Angela Muriel Estcourt Foster on 1 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 06/03/09; full list of members (3 pages)
21 April 2009Appointment terminated secretary cosec (herts) LTD (1 page)
21 April 2009Appointment terminated secretary cosec (herts) LTD (1 page)
21 April 2009Return made up to 06/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 May 2008Company name changed oracle business information LIMITED\certificate issued on 29/05/08 (2 pages)
24 May 2008Company name changed oracle business information LIMITED\certificate issued on 29/05/08 (2 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 06/03/07; full list of members (2 pages)
27 March 2007Return made up to 06/03/07; full list of members (2 pages)
3 January 2007New secretary appointed (2 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (2 pages)
3 January 2007Secretary resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 06/03/06; full list of members (2 pages)
10 March 2006Return made up to 06/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 06/03/05; full list of members (2 pages)
29 April 2005Return made up to 06/03/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 March 2004Return made up to 06/03/04; full list of members (7 pages)
10 March 2004Return made up to 06/03/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 March 2003Return made up to 06/03/03; full list of members (7 pages)
21 March 2003Return made up to 06/03/03; full list of members (7 pages)
3 January 2003Registered office changed on 03/01/03 from: suite a deneway house 88-94 darkes lane potters bar hertfordshire EN6 1AQ (1 page)
3 January 2003Registered office changed on 03/01/03 from: suite a deneway house 88-94 darkes lane potters bar hertfordshire EN6 1AQ (1 page)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 April 2001Return made up to 16/03/01; full list of members (6 pages)
3 April 2001Return made up to 16/03/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2000Registered office changed on 06/03/00 from: 80 ebury street london SW1W 9QD (1 page)
6 March 2000Registered office changed on 06/03/00 from: 80 ebury street london SW1W 9QD (1 page)
22 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 1999Return made up to 16/03/99; full list of members (6 pages)
30 March 1999Return made up to 16/03/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 April 1998Return made up to 16/03/98; no change of members (4 pages)
15 April 1998Return made up to 16/03/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 April 1997Return made up to 16/03/97; no change of members (4 pages)
3 April 1997Return made up to 16/03/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 April 1996Return made up to 16/03/96; full list of members (7 pages)
24 April 1996Return made up to 16/03/96; full list of members (7 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 March 1995Return made up to 16/03/95; no change of members (4 pages)
14 March 1995Return made up to 16/03/95; no change of members (4 pages)