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

ORACLE SUN ACQUISITION

ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA,
Company Registration Number
07223047
Private Unlimited Company
Active

Company Overview

About Oracle Sun Acquisition
ORACLE SUN ACQUISITION was founded on 2010-04-14 and has its registered office in Reading. The organisation's status is listed as "Active". Oracle Sun Acquisition is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
ORACLE SUN ACQUISITION
 
Legal Registered Office
ORACLE PARKWAY
THAMES VALLEY PARK
READING
BERKSHIRE
RG6 1RA
Other companies in RG6
 
Filing Information
Company Number 07223047
Company ID Number 07223047
Date formed 2010-04-14
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2023-06-05 11:16:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORACLE SUN ACQUISITION
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 ORACLE SUN ACQUISITION

Current Directors
Officer Role Date Appointed
DAVID JAMES HUDSON
Company Secretary 2010-04-14
DAVID JAMES HUDSON
Director 2010-04-14
ORACLE CORPORATION NOMINEES LIMITED
Director 2010-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2010-04-14 2010-04-14
ABOGADO CUSTODIANS LIMITED
Director 2010-04-14 2010-04-14
ABOGADO NOMINEES LIMITED
Director 2010-04-14 2010-04-14
LUCIENE MAUREEN JAMES
Director 2010-04-14 2010-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HUDSON MOAT EUROPE LTD Director 2017-07-03 CURRENT 2016-02-29 Active
DAVID JAMES HUDSON WERCKER LTD Director 2017-06-23 CURRENT 2016-01-18 Active
DAVID JAMES HUDSON DYN LTD Director 2017-03-27 CURRENT 2012-02-06 Active
DAVID JAMES HUDSON VENDA LIMITED Director 2016-12-21 CURRENT 2001-07-02 Active
DAVID JAMES HUDSON NETSUITE UK Director 2016-12-16 CURRENT 2008-12-01 Active - Proposal to Strike off
DAVID JAMES HUDSON TEXTURA EUROPE LIMITED Director 2016-07-14 CURRENT 2013-07-15 Active
DAVID JAMES HUDSON OPOWER-UK Director 2016-06-24 CURRENT 2011-07-08 Active - Proposal to Strike off
DAVID JAMES HUDSON MAXYMISER LIMITED Director 2015-10-19 CURRENT 2004-11-29 Active
DAVID JAMES HUDSON DATALOGIX UK Director 2015-03-05 CURRENT 2012-11-09 Dissolved 2016-07-05
DAVID JAMES HUDSON INNSITE INTERNATIONAL LIMITED Director 2015-02-26 CURRENT 1987-01-16 Dissolved 2016-08-23
DAVID JAMES HUDSON RADII LIMITED Director 2015-02-26 CURRENT 1999-04-28 Dissolved 2017-01-24
DAVID JAMES HUDSON REDSKY IT (BIRMINGHAM) LIMITED Director 2015-02-19 CURRENT 2007-01-23 Dissolved 2016-07-05
DAVID JAMES HUDSON TOREX RETAIL SOLUTIONS (UK) LIMITED Director 2015-01-01 CURRENT 1987-09-24 Active
DAVID JAMES HUDSON RETAIL-J LIMITED Director 2014-12-16 CURRENT 2000-12-27 Dissolved 2015-05-26
DAVID JAMES HUDSON FLEXILINE FORECOURT SERVICES LTD Director 2014-12-16 CURRENT 1999-10-15 Dissolved 2015-09-08
DAVID JAMES HUDSON XN CHECKOUT LIMITED Director 2014-11-26 CURRENT 1978-10-04 Dissolved 2015-05-26
DAVID JAMES HUDSON XN CHECKOUT HOLDINGS LIMITED Director 2014-11-26 CURRENT 1987-04-29 Dissolved 2016-12-20
DAVID JAMES HUDSON ANKER SYSTEMS Director 2014-11-26 CURRENT 1978-04-25 Dissolved 2017-12-12
DAVID JAMES HUDSON TOREX HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2008-05-28 Active - Proposal to Strike off
DAVID JAMES HUDSON TOREX RETAIL HOLDINGS LIMITED Director 2014-11-26 CURRENT 2007-06-08 Active
DAVID JAMES HUDSON MICROS RETAIL SERVICES UK LIMITED Director 2014-11-26 CURRENT 1988-10-18 Active
DAVID JAMES HUDSON ANKER LIMITED Director 2014-11-26 CURRENT 2004-12-03 Active
DAVID JAMES HUDSON HUGIN SWEDA INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 1983-08-25 Active
DAVID JAMES HUDSON REDSKY IT (HOUNSLOW) LIMITED Director 2014-11-25 CURRENT 1992-03-19 Active
DAVID JAMES HUDSON MICROS RETAIL AND MANUFACTURING LIMITED Director 2014-11-25 CURRENT 1976-10-12 Liquidation
DAVID JAMES HUDSON MICROS RETAIL HOLDINGS EUROPE LIMITED Director 2014-10-21 CURRENT 2001-04-24 Active
DAVID JAMES HUDSON TOA TECHNOLOGIES LIMITED Director 2014-10-16 CURRENT 2012-11-22 Active
DAVID JAMES HUDSON MICROS SYSTEMS UK Director 2014-09-22 CURRENT 1989-10-04 Dissolved 2017-02-07
DAVID JAMES HUDSON MICROS TRAVEL LIMITED Director 2014-09-22 CURRENT 1992-03-19 Liquidation
DAVID JAMES HUDSON MF UK FC LIMITED Director 2014-09-22 CURRENT 2012-04-16 Active
DAVID JAMES HUDSON ORACLE GLOBAL SERVICES LIMITED Director 2014-09-10 CURRENT 2003-03-31 Active
DAVID JAMES HUDSON GREENBYTES LIMITED Director 2014-06-19 CURRENT 2013-06-27 Dissolved 2015-07-14
DAVID JAMES HUDSON BLUE KAI UK Director 2014-05-13 CURRENT 2013-08-09 Dissolved 2015-09-01
DAVID JAMES HUDSON RESPONSYS, LIMITED Director 2014-02-27 CURRENT 2000-09-15 Active
DAVID JAMES HUDSON BIGMACHINES Director 2013-12-04 CURRENT 2010-02-02 Dissolved 2016-07-05
DAVID JAMES HUDSON TEKELEC Director 2013-07-17 CURRENT 1998-07-02 Dissolved 2015-07-07
DAVID JAMES HUDSON AP MAPLE LEAF LIMITED Director 2013-05-20 CURRENT 2011-11-14 Dissolved 2013-11-05
DAVID JAMES HUDSON ACME PACKET UK LIMITED Director 2013-05-20 CURRENT 2004-10-20 Active
DAVID JAMES HUDSON ELOQUA (UK) LIMITED Director 2013-02-25 CURRENT 2007-12-21 Active - Proposal to Strike off
DAVID JAMES HUDSON XSIGO SYSTEMS LIMITED Director 2012-09-28 CURRENT 2007-09-25 Dissolved 2014-05-27
DAVID JAMES HUDSON VITRUE UK LIMITED Director 2012-08-03 CURRENT 2011-05-17 Dissolved 2014-08-12
DAVID JAMES HUDSON JOBPARTNERS Director 2012-04-20 CURRENT 2007-11-09 Dissolved 2014-03-18
DAVID JAMES HUDSON TALEO GROUP UK Director 2012-04-20 CURRENT 1998-11-17 Dissolved 2014-03-18
DAVID JAMES HUDSON TALEO (UK) LIMITED Director 2012-04-20 CURRENT 2003-08-29 Active
DAVID JAMES HUDSON RIGHTNOW TECHNOLOGIES (UK) Director 2012-02-10 CURRENT 2000-04-11 Dissolved 2014-03-25
DAVID JAMES HUDSON ENDECA TECHNOLOGIES Director 2011-12-20 CURRENT 2001-10-15 Dissolved 2014-03-11
DAVID JAMES HUDSON ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED Director 2011-11-17 CURRENT 2001-08-31 Active
DAVID JAMES HUDSON PILLAR DATA SYSTEMS Director 2011-08-15 CURRENT 2005-08-18 Dissolved 2013-09-24
DAVID JAMES HUDSON FATWIRE HOLDINGS LIMITED Director 2011-08-10 CURRENT 2003-08-05 Active - Proposal to Strike off
DAVID JAMES HUDSON ATG (NORTHERN IRELAND) Director 2011-02-07 CURRENT 1999-01-26 Dissolved 2014-02-28
DAVID JAMES HUDSON ART TECHNOLOGY GROUP (EUROPE) Director 2011-01-24 CURRENT 2000-03-13 Dissolved 2014-04-01
DAVID JAMES HUDSON ORACLE CORPORATION NOMINEES LIMITED Director 2005-04-05 CURRENT 1995-05-23 Active
DAVID JAMES HUDSON ORACLE EMEA MANAGEMENT Director 2005-03-29 CURRENT 1997-02-18 Active
DAVID JAMES HUDSON ORACLE CORPORATION UK LIMITED Director 2005-02-24 CURRENT 1984-01-12 Active
DAVID JAMES HUDSON ORACLE CORPORATION UK HOLDINGS LIMITED Director 2005-02-23 CURRENT 2005-02-22 Active
ORACLE CORPORATION NOMINEES LIMITED ACONEX (UK) LIMITED Director 2018-05-16 CURRENT 2003-06-09 Active
ORACLE CORPORATION NOMINEES LIMITED ACONEX (EUROPE) Director 2018-05-16 CURRENT 2007-07-31 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED GRAPESHOT LIMITED Director 2018-05-15 CURRENT 2002-08-22 Active
ORACLE CORPORATION NOMINEES LIMITED ACONEX SERVICES LIMITED Director 2018-04-23 CURRENT 1995-01-18 Active
ORACLE CORPORATION NOMINEES LIMITED ZENEDGE UK LTD Director 2018-04-02 CURRENT 2017-05-09 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED APIARY LIMITED Director 2017-10-31 CURRENT 2011-04-27 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED MOAT EUROPE LTD Director 2017-07-03 CURRENT 2016-02-29 Active
ORACLE CORPORATION NOMINEES LIMITED WERCKER LTD Director 2017-06-23 CURRENT 2016-01-18 Active
ORACLE CORPORATION NOMINEES LIMITED DYN LTD Director 2017-03-27 CURRENT 2012-02-06 Active
ORACLE CORPORATION NOMINEES LIMITED VENDA LIMITED Director 2016-12-21 CURRENT 2001-07-02 Active
ORACLE CORPORATION NOMINEES LIMITED NETSUITE UK Director 2016-12-16 CURRENT 2008-12-01 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED BRONTO SOFTWARE LIMITED Director 2016-12-14 CURRENT 2012-01-05 Dissolved 2017-07-07
ORACLE CORPORATION NOMINEES LIMITED TEXTURA EUROPE LIMITED Director 2016-07-14 CURRENT 2013-07-15 Active
ORACLE CORPORATION NOMINEES LIMITED OPOWER-UK Director 2016-06-24 CURRENT 2011-07-08 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED MAXYMISER LIMITED Director 2015-10-19 CURRENT 2004-11-29 Active
ORACLE CORPORATION NOMINEES LIMITED DATALOGIX UK Director 2015-03-05 CURRENT 2012-11-09 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED INNSITE INTERNATIONAL LIMITED Director 2015-02-26 CURRENT 1987-01-16 Dissolved 2016-08-23
ORACLE CORPORATION NOMINEES LIMITED RADII LIMITED Director 2015-02-26 CURRENT 1999-04-28 Dissolved 2017-01-24
ORACLE CORPORATION NOMINEES LIMITED REDSKY IT (BIRMINGHAM) LIMITED Director 2015-02-19 CURRENT 2007-01-23 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED TOREX RETAIL SOLUTIONS (UK) LIMITED Director 2015-01-01 CURRENT 1987-09-24 Active
ORACLE CORPORATION NOMINEES LIMITED FLEXILINE FORECOURT SERVICES LTD Director 2014-12-16 CURRENT 1999-10-15 Dissolved 2015-09-08
ORACLE CORPORATION NOMINEES LIMITED XN CHECKOUT LIMITED Director 2014-11-26 CURRENT 1978-10-04 Dissolved 2015-05-26
ORACLE CORPORATION NOMINEES LIMITED XN CHECKOUT HOLDINGS LIMITED Director 2014-11-26 CURRENT 1987-04-29 Dissolved 2016-12-20
ORACLE CORPORATION NOMINEES LIMITED ANKER SYSTEMS Director 2014-11-26 CURRENT 1978-04-25 Dissolved 2017-12-12
ORACLE CORPORATION NOMINEES LIMITED TOREX HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2008-05-28 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED TOREX RETAIL HOLDINGS LIMITED Director 2014-11-26 CURRENT 2007-06-08 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL SERVICES UK LIMITED Director 2014-11-26 CURRENT 1988-10-18 Active
ORACLE CORPORATION NOMINEES LIMITED ANKER LIMITED Director 2014-11-26 CURRENT 2004-12-03 Active
ORACLE CORPORATION NOMINEES LIMITED HUGIN SWEDA INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 1983-08-25 Active
ORACLE CORPORATION NOMINEES LIMITED REDSKY IT (HOUNSLOW) LIMITED Director 2014-11-25 CURRENT 1992-03-19 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL AND MANUFACTURING LIMITED Director 2014-11-25 CURRENT 1976-10-12 Liquidation
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL HOLDINGS EUROPE LIMITED Director 2014-10-21 CURRENT 2001-04-24 Active
ORACLE CORPORATION NOMINEES LIMITED TOA TECHNOLOGIES LIMITED Director 2014-10-16 CURRENT 2012-11-22 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS SYSTEMS UK Director 2014-09-22 CURRENT 1989-10-04 Dissolved 2017-02-07
ORACLE CORPORATION NOMINEES LIMITED MICROS TRAVEL LIMITED Director 2014-09-22 CURRENT 1992-03-19 Liquidation
ORACLE CORPORATION NOMINEES LIMITED MF UK FC LIMITED Director 2014-09-22 CURRENT 2012-04-16 Active
ORACLE CORPORATION NOMINEES LIMITED GREENBYTES LIMITED Director 2014-06-19 CURRENT 2013-06-27 Dissolved 2015-07-14
ORACLE CORPORATION NOMINEES LIMITED BLUE KAI UK Director 2014-05-13 CURRENT 2013-08-09 Dissolved 2015-09-01
ORACLE CORPORATION NOMINEES LIMITED RESPONSYS, LIMITED Director 2014-02-27 CURRENT 2000-09-15 Active
ORACLE CORPORATION NOMINEES LIMITED BIGMACHINES Director 2013-12-04 CURRENT 2010-02-02 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED ACME PACKET UK LIMITED Director 2013-05-20 CURRENT 2004-10-20 Active
ORACLE CORPORATION NOMINEES LIMITED ELOQUA (UK) LIMITED Director 2013-02-25 CURRENT 2007-12-21 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED TALEO (UK) LIMITED Director 2012-04-20 CURRENT 2003-08-29 Active
ORACLE CORPORATION NOMINEES LIMITED FATWIRE HOLDINGS LIMITED Director 2011-08-10 CURRENT 2003-08-05 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED ORACLE EMEA MANAGEMENT Director 2007-08-10 CURRENT 1997-02-18 Active
ORACLE CORPORATION NOMINEES LIMITED ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED Director 2007-08-10 CURRENT 2001-08-31 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
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-04-17LATEST SOC17/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-17AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-17AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA
2016-04-15AD04Register(s) moved to registered office address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0114/04/15 ANNUAL RETURN FULL LIST
2014-05-23AR0114/04/14 ANNUAL RETURN FULL LIST
2014-05-21RP04SECOND FILING WITH MUD 14/04/12 FOR FORM AR01
2014-05-21RP04SECOND FILING WITH MUD 14/04/13 FOR FORM AR01
2014-05-21RP04SECOND FILING WITH MUD 14/04/11 FOR FORM AR01
2014-05-21RES13Resolutions passed:<ul><li>Assignment agreement 11/06/2010</ul>
2014-05-21ANNOTATIONClarification
2013-04-26AR0114/04/13 ANNUAL RETURN FULL LIST
2012-04-23AR0114/04/12 ANNUAL RETURN FULL LIST
2011-05-04AR0114/04/11 ANNUAL RETURN FULL LIST
2011-03-11CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JAMES HUDSON on 2011-02-16
2011-03-03CH01Director's details changed for Mr David James Hudson on 2011-02-16
2010-06-02MISCSH01 28/04/10 statement of capital gbp 2
2010-05-14AP01DIRECTOR APPOINTED MR DAVID JAMES HUDSON
2010-05-13AD03Register(s) moved to registered inspection location
2010-05-13AD02Register inspection address has been changed
2010-05-13AA01Current accounting period extended from 30/04/11 TO 31/05/11
2010-05-11RES13Resolutions passed:
  • Re-registration 10/05/2010
2010-05-11FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2010-05-11CERT3Certificate of re-registration from Limited Company to Unlimited
2010-05-11RR05Application by a private limited company for re-registration as a private unlimited company
2010-05-11MARRe-registration of memorandum and articles of association
2010-04-27AP03SECRETARY APPOINTED DAVID JAMES HUDSON
2010-04-26AP02CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCIENE JAMES
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ABOGADO CUSTODIANS LIMITED
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED
2010-04-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ORACLE SUN ACQUISITION 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 ORACLE SUN ACQUISITION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORACLE SUN ACQUISITION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ORACLE SUN ACQUISITION registering or being granted any patents
Domain Names
We do not have the domain name information for ORACLE SUN ACQUISITION
Trademarks
We have not found any records of ORACLE SUN ACQUISITION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORACLE SUN ACQUISITION. 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 ORACLE SUN ACQUISITION are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ORACLE SUN ACQUISITION 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 ORACLE SUN ACQUISITION 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 ORACLE SUN ACQUISITION any grants or awards.
Ownership
    • ORACLE CORP : Ultimate parent company :
      • BEA Systems Europe Ltd
      • BEA Systems Europe, Ltd
      • BEA Systems Europe Ltd
      • BEA Systems Europe, Ltd
      • BEA Systems Ltd
      • BEA Systems, Ltd
      • BEA Systems Ltd
      • BEA Systems, Ltd
      • Plumtree Portal Software Limited
      • Plumtree Portal Software Ltd
      • Plumtree Portal Software Limited
      • Plumtree Portal Software Ltd
      • Agile Software Limited
      • Agile Software Ltd
      • Brio Software Ltd
      • Oracle EMEA Management
      • Stellent SealedMedia Limited
      • Stellent SealedMedia Ltd
      • Sun Microsystems Holdings Limited
      • Sun Microsystems Holdings Ltd
      • Sun Microsystems Limited
      • Sun Microsystems Ltd
      • Sun Microsystems Scotland Limited
      • Sun Microsystems Scotland Ltd
      • Sun Microsystems Scotland LP
      • BEA Systems Customer Support (United Kingdom) Limited
      • BEA Systems Customer Support (United Kingdom) Ltd
      • BEA Systems Customer Support (United Kingdom) Limited
      • BEA Systems Customer Support (United Kingdom) Ltd
      • Decisioneering (UK) Ltd
      • J.D. Edwards (U.K.) Ltd
      • J.D. Edwards (U.K.) Ltd.
      • Arbor Software Limited
      • Arbor Software Ltd
      • edocs Europe UK Limited
      • edocs Europe UK Ltd
      • Eon Financial Solutions Limited
      • Eon Financial Solutions Ltd
      • G Log (UK) Ltd
      • G-Log (UK) Limited
      • Hyperion Solutions (UK) Limited
      • Hyperion Solutions (UK) Ltd
      • LODESTAR Solutions Limited
      • LODESTAR Solutions Ltd
      • MetaSolv Software (UK) Limited
      • MetaSolv Software (UK) Ltd
      • Oblix Ltd
      • Oblix, Limited
      • Oracle APSS Trustee Limited
      • Oracle APSS Trustee Ltd
      • Oracle Corp Nominees Ltd
      • Oracle Corporation Nominees Limited
      • Oracle Corp UK Holdings Ltd
      • Oracle Corporation UK Holdings Limited
      • Oracle Corp UK Ltd
      • Oracle Corporation UK Limited
      • Oracle Corp UK Trustee Co Ltd
      • Oracle Corporation UK Trustee Company Limited
      • PeopleSoft UK Limited
      • PeopleSoft UK Ltd
      • Portal Software (Europe) Limited
      • Portal Software (Europe) Ltd
      • ProfitLogic Europe Limited
      • ProfitLogic Europe Ltd
      • Retek Information Systems Limited
      • Retek Information Systems Ltd
      • Sapling Corp Europe Ltd
      • Sapling Corporation Europe Limited
      • Siebel Systems UK Limited
      • Siebel Systems UK Ltd
      • SleepyCat UK Limited
      • SleepyCat UK Ltd
      • SPL WorldGroup (UK) Limited
      • SPL WorldGroup (UK) Ltd
      • Stellent Limited
      • Stellent Ltd
      • TimesTen Performance Limited
      • TimesTen Performance Ltd
      • WebTrak Limited
      • WebTrak Ltd
      • Acsera Limited
      • Acsera Ltd
      • Advanced Visual Technologies America Limited
      • Advanced Visual Technologies America Ltd
      • Advanced Visual Technologies Limited
      • Advanced Visual Technologies Ltd
      • GEOTRAIN (EUROPE) Limited
      • GEOTRAIN (EUROPE) Ltd
      • Global Knowledge Network (UK) Limited
      • Global Knowledge Network (UK) Ltd
      • Haley (Europe) Limited
      • Haley (Europe) Ltd
      • Mantas Limited
      • Mantas Ltd
      • MetaSolv Holdings (UK) Limited
      • MetaSolv Holdings (UK) Ltd
      • MetaSolv Software UK Limited
      • MetaSolv Software UK Ltd
      • MySQL UK Ltd
      • Oracle Resources Ltd
      • Orchestream Holdings plc
      • Pertmaster Limited
      • Pertmaster Ltd
      • Primavera UK Acquisition Limited
      • Primavera UK Acquisition Ltd
      • Sidewinder Europe Limited
      • Sidewinder Europe Ltd
      • Skywire Software Limited
      • Skywire Software Ltd
      • Stellent Software Limited
      • Stellent Software Ltd
      • Sun Microsystems Scotland Holding LP
      • Sun Microsystems Scotland Holding, LP
      • Tango Sol (UK) Limited
      • Tango Sol (UK) Ltd
      • Whitehill Technologies Ltd
      • Whitehill Technologies, Limited
      • Advanced Visual Technology
      • Advanced Visual Technology Americas
      • Haley (Europe)
      • Oracle Sun Acquisition
      • Oracle Sun Integration Limited
      • Oracle Sun Integration Ltd
      • Relsys UK Limited
      • Relsys UK Ltd
      • Siebel Systems UK
      • Skywire Software
    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.