Company NameOracle Advertising Limited
DirectorAli Raziullah Mir
Company StatusActive
Company Number04489339
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Previous NameBulletproof Corporation Limited

Business Activity

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

Directors

Director NameAli Raziullah Mir
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritevox House Queensway Business Park, Queensway
Telford
Shropshire
TF1 7UL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Contact

Websiteoracleadvertising.co.uk

Location

Registered AddressFlat 7.01 43-48 Dover Street
Mayfair
London
W1S 4FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Ali Raziuuah Mir
100.00%
Ordinary

Financials

Year2014
Net Worth£79,413
Cash£109,809
Current Liabilities£236,023

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 July 2023Confirmation statement made on 14 July 2023 with updates (5 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 July 2022Confirmation statement made on 14 July 2022 with updates (5 pages)
6 October 2021Change of details for Ali Raziuuah Mir as a person with significant control on 5 October 2021 (2 pages)
5 October 2021Registered office address changed from Flat 6.01 44 Dover Street Mayfair London W1S 4FF England to Flat 7.01 43-48 Dover Street Mayfair London W1S 4FF on 5 October 2021 (1 page)
5 October 2021Director's details changed for Ali Raziullah Mir on 5 October 2021 (2 pages)
16 July 2021Confirmation statement made on 14 July 2021 with updates (5 pages)
9 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
20 July 2020Change of details for Ali Raziuuah Mir as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Ali Raziullah Mir on 17 July 2020 (2 pages)
17 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
23 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 April 2020Change of details for Ali Raziuuah Mir as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Ali Raziullah Mir on 11 January 2019 (2 pages)
7 April 2020Registered office address changed from 48 Great Eastern Street London EC2A 3EP England to Flat 6.01 44 Dover Street Mayfair London W1S 4FF on 7 April 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 July 2019Confirmation statement made on 14 July 2019 with updates (5 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
22 November 2017Director's details changed for Ali Raziuuah Mir on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Ali Raziuuah Mir on 22 November 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
7 July 2017Notification of Ali Raziuuah Mir as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Ali Raziuuah Mir as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 December 2016Registered office address changed from 47 Paul Street London EC2A 4LP to 48 Great Eastern Street London EC2A 3EP on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 47 Paul Street London EC2A 4LP to 48 Great Eastern Street London EC2A 3EP on 8 December 2016 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
27 July 2015Registered office address changed from 27 Blossom Street Manchester M4 6AJ to 47 Paul Street London EC2A 4LP on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 27 Blossom Street Manchester M4 6AJ to 47 Paul Street London EC2A 4LP on 27 July 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
20 August 2014Director's details changed for Ali Raziuuah Mir on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Ali Raziuuah Mir on 20 August 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
22 May 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
20 May 2013Registered office address changed from 2Nd 3Rd 4Th Floors Michelle House 16 Chorlton Street Manchester M1 3HW England on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 2Nd 3Rd 4Th Floors Michelle House 16 Chorlton Street Manchester M1 3HW England on 20 May 2013 (1 page)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 November 2011Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages)
11 November 2011Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 13 July 2011 (1 page)
13 July 2011Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 13 July 2011 (1 page)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
7 August 2009Return made up to 28/07/09; full list of members (3 pages)
7 August 2009Return made up to 28/07/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2008Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page)
8 December 2008Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page)
4 November 2008Registered office changed on 04/11/2008 from c/o richard davison associates yorkshire bank chambers, marke retford nottinghamshire DN22 6DQ (1 page)
4 November 2008Registered office changed on 04/11/2008 from c/o richard davison associates yorkshire bank chambers, marke retford nottinghamshire DN22 6DQ (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Return made up to 28/07/08; full list of members (3 pages)
20 August 2008Return made up to 28/07/08; full list of members (3 pages)
20 August 2007Return made up to 28/07/07; full list of members (2 pages)
20 August 2007Return made up to 28/07/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 August 2006Return made up to 28/07/06; full list of members (2 pages)
15 August 2006Return made up to 28/07/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 September 2005Company name changed bulletproof corporation LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed bulletproof corporation LIMITED\certificate issued on 13/09/05 (2 pages)
16 August 2005Return made up to 28/07/05; full list of members (2 pages)
16 August 2005Return made up to 28/07/05; full list of members (2 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2004Return made up to 28/07/04; full list of members (2 pages)
17 August 2004Return made up to 28/07/04; full list of members (2 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 July 2003Return made up to 28/07/03; full list of members (2 pages)
29 July 2003Return made up to 28/07/03; full list of members (2 pages)
21 July 2003Secretary's particulars changed (1 page)
21 July 2003Secretary's particulars changed (1 page)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 August 2002Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
1 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 2002New director appointed (1 page)
19 July 2002Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (1 page)
19 July 2002New director appointed (1 page)
19 July 2002New secretary appointed (1 page)
18 July 2002Incorporation (14 pages)
18 July 2002Incorporation (14 pages)