Oracle Security Services Ltd ILFORD


Founded in 2015, Oracle Security Services, classified under reg no. 09656884 is an active company. Currently registered at 249 Cranbrook Road IG1 4TG, Ilford the company has been in the business for nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2016/06/15 Oracle Security Services Ltd is no longer carrying the name Outlook Facilities Management.

The firm has 2 directors, namely Hardeep B., Harjeet B.. Of them, Harjeet B. has been with the company the longest, being appointed on 3 June 2016 and Hardeep B. has been with the company for the least time - from 17 August 2018. As of 4 May 2024, there were 3 ex directors - Hardeep B., Harjeet B. and others listed below. There were no ex secretaries.

Oracle Security Services Ltd Address / Contact

Office Address 249 Cranbrook Road
Town Ilford
Post code IG1 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09656884
Date of Incorporation Thu, 25th Jun 2015
Industry Private security activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Hardeep B.

Position: Director

Appointed: 17 August 2018

Harjeet B.

Position: Director

Appointed: 03 June 2016

Hardeep B.

Position: Director

Appointed: 07 April 2017

Resigned: 07 March 2018

Harjeet B.

Position: Director

Appointed: 13 October 2015

Resigned: 01 December 2015

Hardeep B.

Position: Director

Appointed: 25 June 2015

Resigned: 03 June 2016

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats established, there is Hardeep B. This PSC and has 25-50% shares. Another one in the PSC register is Harjeet B. This PSC owns 75,01-100% shares. The third one is Hardeep B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Hardeep B.

Notified on 27 October 2020
Nature of control: 25-50% shares

Harjeet B.

Notified on 1 November 2019
Nature of control: 75,01-100% shares

Hardeep B.

Notified on 17 August 2018
Ceased on 1 November 2019
Nature of control: 75,01-100% shares

Harjeet B.

Notified on 7 March 2018
Ceased on 17 August 2018
Nature of control: 75,01-100% shares

Hardeep B.

Notified on 26 June 2016
Ceased on 17 March 2018
Nature of control: 75,01-100% shares

Company previous names

Outlook Facilities Management June 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth180 330       
Balance Sheet
Cash Bank On Hand70 43566 314374 666267 326372 660506 008751 061449 832
Current Assets265 487261 209706 781751 366962 1951 320 1661 999 7721 899 682
Debtors195 052194 895332 115484 040589 535814 1581 248 7111 449 850
Net Assets Liabilities   559 659614 194648 878986 2231 098 626
Other Debtors   16 84196 408138 063167 598163 839
Property Plant Equipment2 0843 4014 0523 4343 9953 31415 74614 183
Cash Bank In Hand70 435       
Intangible Fixed Assets9 000       
Tangible Fixed Assets2 084       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve180 230       
Shareholder Funds180 330       
Other
Accumulated Amortisation Impairment Intangible Assets 1 8003 6005 4007 2009 0009 000 
Accumulated Depreciation Impairment Property Plant Equipment6951 8283 1784 5285 8596 96410 15814 788
Additions Other Than Through Business Combinations Property Plant Equipment      15 6263 067
Average Number Employees During Period   4494955147
Bank Borrowings Overdrafts    75 830345 351252 284143 599
Corporation Tax Payable45 2875 95485 9842 35116 56516 339101 345118 381
Creditors96 24178 127161 111198 741277 966345 351252 284143 599
Dividends Paid12 00010 0002 000     
Dividends Paid On Shares   3 6001 800   
Fixed Assets11 08410 6019 4527 0345 7953 314  
Increase From Amortisation Charge For Year Intangible Assets 1 8001 8001 8001 8001 800  
Increase From Depreciation Charge For Year Property Plant Equipment 1 1341 3501 3491 3311 1053 1944 631
Intangible Assets9 0007 2005 4003 6001 800   
Intangible Assets Gross Cost9 0009 0009 0009 0009 0009 0009 000 
Issue Equity Instruments100       
Net Current Assets Liabilities169 246183 082545 670552 625684 229990 9151 222 7611 228 042
Number Shares Issued Fully Paid  100 100   
Other Creditors15 40026 16211 83314 96015 45021 72031 37634 463
Other Taxation Social Security Payable35 55446 01163 042170 647212 645200 832505 345382 807
Par Value Share1 1 1   
Profit Loss192 23023 353363 439     
Property Plant Equipment Gross Cost2 7795 2307 2307 9629 85410 27825 90428 971
Total Additions Including From Business Combinations Property Plant Equipment 2 4512 0017321 892424  
Total Assets Less Current Liabilities180 330193 683555 122559 659690 024994 2291 238 5071 242 225
Trade Creditors Trade Payables  25210 78315 26460 79158 94565 989
Trade Debtors Trade Receivables195 052194 895332 115467 199493 127676 0951 081 1131 286 011
Creditors Due Within One Year96 241       
Intangible Fixed Assets Additions9 000       
Intangible Fixed Assets Cost Or Valuation9 000       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions2 779       
Tangible Fixed Assets Cost Or Valuation2 779       
Tangible Fixed Assets Depreciation695       
Tangible Fixed Assets Depreciation Charged In Period695       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 8th, March 2024
Free Download (11 pages)

Company search

Advertisements