Company NameOracle Security Solutions Limited
Company StatusDissolved
Company Number07119594
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 2 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameSteven Rennie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleManager
Country of ResidenceGb-Eng
Correspondence Address3rd Floor 36 John Dalton Street
Manchester
Greater Manchester
M2 6LE
Secretary NameAlison Callaghan
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 36 John Dalton Street
Manchester
Greater Manchester
M2 6LE
Director NameJohn Rennie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 36 John Dalton Street
Manchester
M2 6LE
Director NameMr Pawel Wozniak
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed27 April 2014(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 36 John Dalton Street
Manchester
Greater Manchester
M2 6LE

Location

Registered Address3rd Floor 36 John Dalton Street
Manchester
Greater Manchester
M2 6LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Steven Rennie
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 April 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2014Appointment of John Rennie as a director on 19 August 2014 (2 pages)
31 August 2014Appointment of John Rennie as a director on 19 August 2014 (2 pages)
28 August 2014Termination of appointment of Pawel Wozniak as a director on 14 August 2014 (2 pages)
28 August 2014Termination of appointment of Pawel Wozniak as a director on 14 August 2014 (2 pages)
23 June 2014Appointment of Pawel Wozniak as a director (2 pages)
23 June 2014Appointment of Pawel Wozniak as a director (2 pages)
6 May 2014Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA on 6 May 2014 (2 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
27 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
14 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
14 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 March 2011Registered office address changed from 18/22 Lloyd Street Manchester Lancashire M2 5WA England on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 18/22 Lloyd Street Manchester Lancashire M2 5WA England on 17 March 2011 (2 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)