Oracle Emea Management READING BERKSHIRE


Founded in 1997, Oracle Emea Management, classified under reg no. 03320099 is an active company. Currently registered at Oracle Parkway RG6 1RA, Reading Berkshire the company has been in the business for 27 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2005. Since Wednesday 14th May 1997 Oracle Emea Management is no longer carrying the name Oracle Corporation Uk (holdings).

There is a single director in the company at the moment - David H., appointed on 29 March 2005. In addition, a secretary was appointed - David H., appointed on 15 October 2004. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oracle Emea Management Address / Contact

Office Address Oracle Parkway
Office Address2 Thames Valley Park
Town Reading Berkshire
Post code RG6 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03320099
Date of Incorporation Tue, 18th Feb 1997
Industry Dormant Company
End of financial Year 31st May
Company age 27 years old
Account last made up date Tue, 31st May 2005
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Oracle Corporation Nominees Limited

Position: Corporate Director

Appointed: 10 August 2007

David H.

Position: Director

Appointed: 29 March 2005

David H.

Position: Secretary

Appointed: 15 October 2004

George M.

Position: Director

Appointed: 18 November 2005

Resigned: 10 August 2007

Alan B.

Position: Director

Appointed: 15 October 2001

Resigned: 07 June 2007

Norman G.

Position: Director

Appointed: 12 October 2001

Resigned: 18 November 2005

Marcel V.

Position: Director

Appointed: 12 October 2001

Resigned: 07 June 2007

William P.

Position: Director

Appointed: 12 October 2001

Resigned: 06 January 2006

Michele F.

Position: Director

Appointed: 02 April 2001

Resigned: 12 October 2001

Ross M.

Position: Secretary

Appointed: 01 March 2001

Resigned: 15 October 2004

Robert G.

Position: Director

Appointed: 19 February 2000

Resigned: 03 November 2000

Ross M.

Position: Director

Appointed: 03 February 1999

Resigned: 11 July 1999

Norman G.

Position: Director

Appointed: 18 January 1999

Resigned: 15 February 1999

David H.

Position: Director

Appointed: 18 January 1999

Resigned: 15 February 1999

William C.

Position: Director

Appointed: 01 July 1998

Resigned: 15 October 2001

Alistair C.

Position: Director

Appointed: 01 July 1998

Resigned: 19 February 2000

William P.

Position: Director

Appointed: 01 April 1997

Resigned: 01 July 1998

Alan L.

Position: Director

Appointed: 01 April 1997

Resigned: 01 July 1998

Joanne B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 01 March 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 February 1997

Resigned: 01 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1997

Resigned: 01 April 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Oracle Corporation from Redwood Shores, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oracle Corporation

500 Oracle Parkway, Redwood Shores, California, 94065, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware Secretary Of State
Place registered Delaware Secretary Of State
Registration number Ein Number 54-2185193
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oracle Corporation Uk (holdings) May 14, 1997
Sightoption April 1, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 2nd, March 2016
Free Download (6 pages)
2.00 GBP is the capital in company's statement on Wednesday 2nd March 2016

Company search

Advertisements