Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORACSTAR LIMITED
Company Information for

ORACSTAR LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02273383
Private Limited Company
Liquidation

Company Overview

About Oracstar Ltd
ORACSTAR LIMITED was founded on 1988-07-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Oracstar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ORACSTAR LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in DN12
 
Telephone0160-470-2181
 
Filing Information
Company Number 02273383
Company ID Number 02273383
Date formed 1988-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 14:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORACSTAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORACSTAR LIMITED

Current Directors
Officer Role Date Appointed
EMMA GAYLE VERSLUYS
Company Secretary 2017-06-28
PAUL ANTHONY JAMES
Director 2018-03-16
MARTIN KEITH PAYNE
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM HALL
Director 2005-09-26 2017-10-02
MARTIN KEITH PAYNE
Company Secretary 2016-05-25 2017-06-28
PETER DAVID SHEPHERD
Company Secretary 2006-02-08 2016-05-25
PETER DAVID SHEPHERD
Director 2006-02-08 2016-05-25
DAVID JOHN HOLLOWAY
Company Secretary 2004-10-07 2006-02-08
DAVID JOHN HOLLOWAY
Director 2004-10-07 2006-02-08
RICHARD BLAIR ILLINGWORTH
Director 2004-06-01 2005-11-29
ANDREW SMITH
Company Secretary 2000-08-07 2004-10-07
ANDREW SMITH
Director 2000-08-07 2004-10-07
MICHAEL HARRY HARDY
Director 2000-08-07 2004-06-01
JULIE ELIZABETH MCLAREN
Company Secretary 1999-04-28 2000-08-07
ALAN GLASSENBURY
Director 1999-04-28 2000-08-07
DOUGLAS JAMES KNIGHT
Director 1991-12-31 2000-08-07
JULIE ELIZABETH MCLAREN
Director 1999-04-28 2000-08-07
ANDREW DAVID PATTERSON
Director 1999-04-28 2000-08-07
STEPHEN PHILIP VALE
Director 1998-10-01 2000-07-06
STEPHEN PHILIP VALE
Company Secretary 1998-01-02 1999-04-28
IAN RAYMOND ATKINSON
Director 1991-12-31 1999-04-28
PETER EDWARD CANFIELD
Director 1997-12-01 1999-04-28
FREDERICK JAMES KELSEY
Director 1991-12-31 1998-12-31
PETER VERNON PHILLIPS
Company Secretary 1991-12-31 1998-01-02
DEREK JOHN JOHNS
Director 1991-12-31 1993-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY JAMES FERROB VENTILATION LTD Director 2018-03-16 CURRENT 2014-10-14 Liquidation
PAUL ANTHONY JAMES POLYPIPE BUILDING PRODUCTS LIMITED Director 2018-03-16 CURRENT 1992-07-07 Active
PAUL ANTHONY JAMES POLYPIPE GROUP 1 LIMITED Director 2018-03-16 CURRENT 2003-08-27 Liquidation
PAUL ANTHONY JAMES NU-OVAL ACQUISITIONS 3 LIMITED Director 2018-03-16 CURRENT 2007-04-10 Liquidation
PAUL ANTHONY JAMES HOME VENTILATION (IRELAND) LIMITED Director 2018-03-16 CURRENT 1993-11-19 Liquidation
PAUL ANTHONY JAMES POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED Director 2018-03-16 CURRENT 1990-11-23 Liquidation
PAUL ANTHONY JAMES POLYPIPE TERRAIN HOLDINGS LIMITED Director 2018-03-16 CURRENT 1998-12-24 Liquidation
PAUL ANTHONY JAMES PLUMBEXPRESS LIMITED Director 2018-03-16 CURRENT 2000-07-25 Liquidation
PAUL ANTHONY JAMES PIPE HOLDINGS PLC Director 2018-03-16 CURRENT 2004-06-15 Active
PAUL ANTHONY JAMES NU-OVAL ACQUISITIONS 2 LIMITED Director 2018-03-16 CURRENT 2007-04-10 Liquidation
PAUL ANTHONY JAMES NU-OVAL ACQUISITIONS 1 LIMITED Director 2018-03-16 CURRENT 2007-04-10 Liquidation
PAUL ANTHONY JAMES ROBIMATIC LIMITED Director 2018-03-16 CURRENT 1980-07-16 Active
PAUL ANTHONY JAMES POLYPIPE LIMITED Director 2018-03-16 CURRENT 1973-02-28 Active
PAUL ANTHONY JAMES POLYPIPE VENTILATION LIMITED Director 2018-03-16 CURRENT 1986-01-14 Liquidation
PAUL ANTHONY JAMES POLYPIPE T.D.I. LIMITED Director 2018-03-16 CURRENT 1987-03-20 Liquidation
PAUL ANTHONY JAMES POLYPIPE TERRAIN LIMITED Director 2018-03-16 CURRENT 1963-05-23 Liquidation
PAUL ANTHONY JAMES NUAIRE LIMITED Director 2018-03-16 CURRENT 1966-04-20 Active
PAUL ANTHONY JAMES MASON PINDER (TOOLMAKERS) LIMITED Director 2018-03-16 CURRENT 1977-06-03 Liquidation
PAUL ANTHONY JAMES POLYPIPE TRADING LIMITED Director 2018-03-16 CURRENT 1983-05-05 Liquidation
PAUL ANTHONY JAMES POLYPIPE CIVILS LIMITED Director 2018-03-16 CURRENT 1991-07-10 Active
PAUL ANTHONY JAMES NUHOLD LIMITED Director 2018-03-16 CURRENT 1994-02-11 Liquidation
PAUL ANTHONY JAMES GENUIT LIMITED Director 2018-03-16 CURRENT 1995-09-12 Liquidation
PAUL ANTHONY JAMES INSULATED DAMP-PROOF COURSE LIMITED Director 2018-03-16 CURRENT 1995-12-06 Liquidation
PAUL ANTHONY JAMES PIPE HOLDINGS 1 PLC Director 2018-03-16 CURRENT 2005-06-06 Active
PAUL ANTHONY JAMES PIPE HOLDINGS 2 LIMITED Director 2018-03-16 CURRENT 2005-06-27 Active
PAUL ANTHONY JAMES GENUIT GROUP PLC Director 2018-03-05 CURRENT 2007-01-19 Active
MARTIN KEITH PAYNE SURESTOP LIMITED Director 2016-05-25 CURRENT 2006-07-12 Active
MARTIN KEITH PAYNE FERROB VENTILATION LTD Director 2016-05-25 CURRENT 2014-10-14 Liquidation
MARTIN KEITH PAYNE POLYPIPE BUILDING PRODUCTS LIMITED Director 2016-05-25 CURRENT 1992-07-07 Active
MARTIN KEITH PAYNE POLYPIPE GROUP 1 LIMITED Director 2016-05-25 CURRENT 2003-08-27 Liquidation
MARTIN KEITH PAYNE NU-OVAL ACQUISITIONS 3 LIMITED Director 2016-05-25 CURRENT 2007-04-10 Liquidation
MARTIN KEITH PAYNE POLYPIPE (IRELAND) LTD Director 2016-05-25 CURRENT 1991-05-28 Liquidation
MARTIN KEITH PAYNE HOME VENTILATION (IRELAND) LIMITED Director 2016-05-25 CURRENT 1993-11-19 Liquidation
MARTIN KEITH PAYNE POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED Director 2016-05-25 CURRENT 1990-11-23 Liquidation
MARTIN KEITH PAYNE POLYPIPE TERRAIN HOLDINGS LIMITED Director 2016-05-25 CURRENT 1998-12-24 Liquidation
MARTIN KEITH PAYNE PLUMBEXPRESS LIMITED Director 2016-05-25 CURRENT 2000-07-25 Liquidation
MARTIN KEITH PAYNE PIPE HOLDINGS PLC Director 2016-05-25 CURRENT 2004-06-15 Active
MARTIN KEITH PAYNE NU-OVAL ACQUISITIONS 2 LIMITED Director 2016-05-25 CURRENT 2007-04-10 Liquidation
MARTIN KEITH PAYNE NU-OVAL ACQUISITIONS 1 LIMITED Director 2016-05-25 CURRENT 2007-04-10 Liquidation
MARTIN KEITH PAYNE HAYES PIPES (ULSTER) LIMITED Director 2016-05-25 CURRENT 1973-07-09 Liquidation
MARTIN KEITH PAYNE POLYPIPE (ULSTER) LIMITED Director 2016-05-25 CURRENT 1983-04-19 Active
MARTIN KEITH PAYNE ROBIMATIC LIMITED Director 2016-05-25 CURRENT 1980-07-16 Active
MARTIN KEITH PAYNE POLYPIPE LIMITED Director 2016-05-25 CURRENT 1973-02-28 Active
MARTIN KEITH PAYNE POLYPIPE VENTILATION LIMITED Director 2016-05-25 CURRENT 1986-01-14 Liquidation
MARTIN KEITH PAYNE POLYPIPE T.D.I. LIMITED Director 2016-05-25 CURRENT 1987-03-20 Liquidation
MARTIN KEITH PAYNE POLYPIPE TERRAIN LIMITED Director 2016-05-25 CURRENT 1963-05-23 Liquidation
MARTIN KEITH PAYNE NUAIRE LIMITED Director 2016-05-25 CURRENT 1966-04-20 Active
MARTIN KEITH PAYNE MASON PINDER (TOOLMAKERS) LIMITED Director 2016-05-25 CURRENT 1977-06-03 Liquidation
MARTIN KEITH PAYNE POLYPIPE TRADING LIMITED Director 2016-05-25 CURRENT 1983-05-05 Liquidation
MARTIN KEITH PAYNE POLYPIPE CIVILS LIMITED Director 2016-05-25 CURRENT 1991-07-10 Active
MARTIN KEITH PAYNE NUHOLD LIMITED Director 2016-05-25 CURRENT 1994-02-11 Liquidation
MARTIN KEITH PAYNE GENUIT LIMITED Director 2016-05-25 CURRENT 1995-09-12 Liquidation
MARTIN KEITH PAYNE INSULATED DAMP-PROOF COURSE LIMITED Director 2016-05-25 CURRENT 1995-12-06 Liquidation
MARTIN KEITH PAYNE PIPE HOLDINGS 1 PLC Director 2016-05-25 CURRENT 2005-06-06 Active
MARTIN KEITH PAYNE PIPE HOLDINGS 2 LIMITED Director 2016-05-25 CURRENT 2005-06-27 Active
MARTIN KEITH PAYNE GENUIT GROUP PLC Director 2016-05-25 CURRENT 2007-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Voluntary liquidation declaration of solvency
2024-02-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-01Appointment of a voluntary liquidator
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM 4 Victoria Place Holbeck Leeds LS11 5AE England
2023-10-17DIRECTOR APPOINTED MS EMMA GAYLE VERSLUYS
2023-10-03APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CESSATION OF MARTIN KEITH PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04Notification of Robimatic Limited as a person with significant control on 2023-01-04
2023-01-04CESSATION OF PAUL ANTHONY JAMES AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04PSC07CESSATION OF MARTIN KEITH PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04PSC02Notification of Robimatic Limited as a person with significant control on 2023-01-04
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH PAYNE
2022-02-28AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL VORIH
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Broomhouse Lane Edlington Doncaster DN12 1ES
2021-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY JAMES
2018-03-18AP01DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2017-10-12PSC07CESSATION OF DAVID GRAHAM HALL AS A PSC
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2017-10-12PSC07CESSATION OF DAVID GRAHAM HALL AS A PSC
2017-07-05TM02Termination of appointment of Martin Keith Payne on 2017-06-28
2017-07-05AP03Appointment of Miss Emma Gayle Versluys as company secretary on 2017-06-28
2017-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 86225
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-25AP01DIRECTOR APPOINTED MR MARTIN KEITH PAYNE
2016-05-25AP03Appointment of Mr Martin Keith Payne as company secretary on 2016-05-25
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SHEPHERD
2016-05-25TM02Termination of appointment of Peter David Shepherd on 2016-05-25
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 86225
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 86225
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 86225
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM HALL / 15/10/2013
2013-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVID SHEPHERD on 2013-10-15
2013-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-16AR0131/12/12 FULL LIST
2012-01-30AR0131/12/11 FULL LIST
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-01-19AR0131/12/10 FULL LIST
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-02-11AR0131/12/09 FULL LIST
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-03RES13APT DIR SEC INST TO FIL 07/10/04
2004-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-17RES13RESIG AND APPOINT'T 01/06/04
2004-08-17288bDIRECTOR RESIGNED
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/01
2001-03-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-25288bDIRECTOR RESIGNED
2000-08-25288bDIRECTOR RESIGNED
2000-08-25288bDIRECTOR RESIGNED
2000-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-18288bDIRECTOR RESIGNED
2000-07-10SRES03EXEMPTION FROM APPOINTING AUDITORS 29/06/00
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-02288aNEW DIRECTOR APPOINTED
1999-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-05-20225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-05-20287REGISTERED OFFICE CHANGED ON 20/05/99 FROM: WEDDELL WAY BRACKMILLS NORTHAMPTON NN4 7HS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ORACSTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORACSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE OVER ALL ASSETS 1999-04-28 Satisfied NMB-HELLER
FIXED CHARGE ON RECEIVABLES AND RELATED RIGHTS 1998-04-29 Satisfied GRIFFIN CREDIT SERVICES LIMITED
CHARGE 1991-12-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-06 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ORACSTAR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ORACSTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORACSTAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ORACSTAR LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ORACSTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORACSTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORACSTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.