Company Information for ACONEX (EUROPE)
ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA,
|
Company Registration Number
06328897
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACONEX (EUROPE) | |
Legal Registered Office | |
ORACLE PARKWAY THAMES VALLEY PARK READING BERKSHIRE RG6 1RA Other companies in N1 | |
Company Number | 06328897 | |
---|---|---|
Company ID Number | 06328897 | |
Date formed | 2007-07-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | ||
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-06-02 10:01:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PATRICK BOLGER |
||
ORACLE CORPORATION NOMINEES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM PHILLPOT |
Company Secretary | ||
LEIGH MATTHEW JASPER |
Director | ||
ROBERT WILLIAM PHILLPOT |
Director | ||
ADAM TOWNSEND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACONEX (UK) LIMITED | Director | 2018-05-16 | CURRENT | 2003-06-09 | Active | |
GRAPESHOT LIMITED | Director | 2018-05-15 | CURRENT | 2002-08-22 | Active | |
ACONEX SERVICES LIMITED | Director | 2018-04-23 | CURRENT | 1995-01-18 | Active | |
ZENEDGE UK LTD | Director | 2018-04-02 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
ACONEX (UK) LIMITED | Director | 2018-05-16 | CURRENT | 2003-06-09 | Active | |
GRAPESHOT LIMITED | Director | 2018-05-15 | CURRENT | 2002-08-22 | Active | |
ACONEX SERVICES LIMITED | Director | 2018-04-23 | CURRENT | 1995-01-18 | Active | |
ZENEDGE UK LTD | Director | 2018-04-02 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
APIARY LIMITED | Director | 2017-10-31 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
MOAT EUROPE LTD | Director | 2017-07-03 | CURRENT | 2016-02-29 | Active | |
WERCKER LTD | Director | 2017-06-23 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
DYN LTD | Director | 2017-03-27 | CURRENT | 2012-02-06 | Active | |
VENDA LIMITED | Director | 2016-12-21 | CURRENT | 2001-07-02 | Active | |
NETSUITE UK | Director | 2016-12-16 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
BRONTO SOFTWARE LIMITED | Director | 2016-12-14 | CURRENT | 2012-01-05 | Dissolved 2017-07-07 | |
TEXTURA EUROPE LIMITED | Director | 2016-07-14 | CURRENT | 2013-07-15 | Active | |
OPOWER-UK | Director | 2016-06-24 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
MAXYMISER LIMITED | Director | 2015-10-19 | CURRENT | 2004-11-29 | Active | |
DATALOGIX UK | Director | 2015-03-05 | CURRENT | 2012-11-09 | Dissolved 2016-07-05 | |
INNSITE INTERNATIONAL LIMITED | Director | 2015-02-26 | CURRENT | 1987-01-16 | Dissolved 2016-08-23 | |
RADII LIMITED | Director | 2015-02-26 | CURRENT | 1999-04-28 | Dissolved 2017-01-24 | |
REDSKY IT (BIRMINGHAM) LIMITED | Director | 2015-02-19 | CURRENT | 2007-01-23 | Dissolved 2016-07-05 | |
TOREX RETAIL SOLUTIONS (UK) LIMITED | Director | 2015-01-01 | CURRENT | 1987-09-24 | Active | |
FLEXILINE FORECOURT SERVICES LTD | Director | 2014-12-16 | CURRENT | 1999-10-15 | Dissolved 2015-09-08 | |
XN CHECKOUT LIMITED | Director | 2014-11-26 | CURRENT | 1978-10-04 | Dissolved 2015-05-26 | |
XN CHECKOUT HOLDINGS LIMITED | Director | 2014-11-26 | CURRENT | 1987-04-29 | Dissolved 2016-12-20 | |
ANKER SYSTEMS | Director | 2014-11-26 | CURRENT | 1978-04-25 | Dissolved 2017-12-12 | |
TOREX HOSPITALITY SOLUTIONS LIMITED | Director | 2014-11-26 | CURRENT | 2008-05-28 | Active - Proposal to Strike off | |
TOREX RETAIL HOLDINGS LIMITED | Director | 2014-11-26 | CURRENT | 2007-06-08 | Active | |
MICROS RETAIL SERVICES UK LIMITED | Director | 2014-11-26 | CURRENT | 1988-10-18 | Active | |
ANKER LIMITED | Director | 2014-11-26 | CURRENT | 2004-12-03 | Active | |
HUGIN SWEDA INTERNATIONAL LIMITED | Director | 2014-11-26 | CURRENT | 1983-08-25 | Active | |
MICROS RETAIL AND MANUFACTURING LIMITED | Director | 2014-11-25 | CURRENT | 1976-10-12 | Liquidation | |
REDSKY IT (HOUNSLOW) LIMITED | Director | 2014-11-25 | CURRENT | 1992-03-19 | Active | |
MICROS RETAIL HOLDINGS EUROPE LIMITED | Director | 2014-10-21 | CURRENT | 2001-04-24 | Active | |
TOA TECHNOLOGIES LIMITED | Director | 2014-10-16 | CURRENT | 2012-11-22 | Active | |
MICROS SYSTEMS UK | Director | 2014-09-22 | CURRENT | 1989-10-04 | Dissolved 2017-02-07 | |
MICROS TRAVEL LIMITED | Director | 2014-09-22 | CURRENT | 1992-03-19 | Liquidation | |
MF UK FC LIMITED | Director | 2014-09-22 | CURRENT | 2012-04-16 | Active | |
GREENBYTES LIMITED | Director | 2014-06-19 | CURRENT | 2013-06-27 | Dissolved 2015-07-14 | |
BLUE KAI UK | Director | 2014-05-13 | CURRENT | 2013-08-09 | Dissolved 2015-09-01 | |
RESPONSYS, LIMITED | Director | 2014-02-27 | CURRENT | 2000-09-15 | Active | |
BIGMACHINES | Director | 2013-12-04 | CURRENT | 2010-02-02 | Dissolved 2016-07-05 | |
ACME PACKET UK LIMITED | Director | 2013-05-20 | CURRENT | 2004-10-20 | Active | |
ELOQUA (UK) LIMITED | Director | 2013-02-25 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
TALEO (UK) LIMITED | Director | 2012-04-20 | CURRENT | 2003-08-29 | Active | |
FATWIRE HOLDINGS LIMITED | Director | 2011-08-10 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ORACLE SUN ACQUISITION | Director | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
ORACLE EMEA MANAGEMENT | Director | 2007-08-10 | CURRENT | 1997-02-18 | Active | |
ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED | Director | 2007-08-10 | CURRENT | 2001-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES13 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
CERT3 | Certificate of re-registration from Limited Company to Unlimited | |
RR05 | Application by a private limited company for re-registration as a private unlimited company | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | |
PSC07 | CESSATION OF ORACLE CORPORATION AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Oracle Corporation Uk Holdings Limited as a person with significant control on 2019-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
SH01 | 28/11/18 STATEMENT OF CAPITAL GBP 502 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLPOT | |
TM02 | Termination of appointment of Robert William Phillpot on 2018-05-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH JASPER | |
PSC02 | Notification of Oracle Corporation as a person with significant control on 2018-03-29 | |
PSC07 | CESSATION OF ROBERT WILLIAM PHILLPOT AS A PSC | |
PSC07 | CESSATION OF LEIGH MATTHEW JASPER AS A PSC | |
AP02 | Appointment of Oracle Corporation Nominees Limited as director on 2018-05-16 | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK BOLGER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/18 FROM 4th Floor, Angel Corner House 1 Islington High Street, London England N1 9AH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
CH01 | Director's details changed for Leigh Matthew Jasper on 2016-07-08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT WILLIAM PHILLPOT on 2014-04-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MATTHEW JASPER / 15/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM LEVEL 4, 18 EXETER STREET LONDON ENGLAND, UNITED KINGDOM WC2E 7DU | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 23/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 29/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MATTHEW JASPER / 29/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM PHILLPOT / 29/06/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM PHILLPOT / 06/02/2012 | |
AR01 | 30/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM PHILLPOT / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MATTHEW JASPER / 30/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM PHILLPOT / 30/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT PHILLPOT / 11/08/2009 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
225 | PREVSHO FROM 31/07/2008 TO 30/06/2008 | |
225 | CURRSHO FROM 31/07/2009 TO 30/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM TOWNSEND | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACONEX (EUROPE)
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ACONEX (EUROPE) are:
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. |