Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ORACLE GLOBAL SERVICES LIMITED
Company Information for

ORACLE GLOBAL SERVICES LIMITED

SPRINGFIELD, LINLITHGOW, MIDLOTHIAN, EH49 7LR,
Company Registration Number
SC246876
Private Limited Company
Active

Company Overview

About Oracle Global Services Ltd
ORACLE GLOBAL SERVICES LIMITED was founded on 2003-03-31 and has its registered office in Midlothian. The organisation's status is listed as "Active". Oracle Global Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORACLE GLOBAL SERVICES LIMITED
 
Legal Registered Office
SPRINGFIELD
LINLITHGOW
MIDLOTHIAN
EH49 7LR
Other companies in EH49
 
Previous Names
ORACLE SCOTLAND LIMITED20/03/2019
SUN MICROSYSTEMS SCOTLAND LIMITED01/04/2011
Filing Information
Company Number SC246876
Company ID Number SC246876
Date formed 2003-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:18:25
Primary Source:Companies House
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.
Companies with same name ORACLE GLOBAL SERVICES LIMITED
The following companies were found which have the same name as ORACLE GLOBAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORACLE GLOBAL SERVICES AUSTRALIA PTY LTD Active Company formed on the 2019-04-05
ORACLE GLOBAL SERVICES SINGAPORE PTE. LTD. MARINA BOULEVARD Singapore 018981 Active Company formed on the 2019-04-11
ORACLE GLOBAL SERVICES AUSTRALIA PTY LTD Active Company formed on the 2019-04-05
ORACLE GLOBAL SERVICES NORWAY AS Vollsveien 2A LYSAKER 1366 Active Company formed on the 2019-04-16

Company Officers of ORACLE GLOBAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HUDSON
Company Secretary 2015-05-28
SIMON THOMAS ALLISON
Director 2011-09-19
BENEDICT JAMES ELY
Director 2015-07-02
DAVID JAMES HUDSON
Director 2014-09-10
GLENN SHARPE
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA CAROLINE COURTNEY
Company Secretary 2005-08-31 2015-05-28
EMMA CAROLINE COURTNEY
Director 2011-09-19 2015-05-28
ENRICO SOLDATINI
Director 2012-08-22 2013-09-03
JOHN CLEARY
Director 2011-09-19 2012-08-22
DAVID JAMES HUDSON
Director 2010-05-17 2011-09-19
ORACLE CORPORATION NOMINEES LTD
Director 2010-05-17 2011-09-19
NEIL AITKEN MACKINNON
Director 2006-03-18 2011-02-28
HUGH GRAY AITKEN
Director 2003-09-09 2010-11-30
ANDREW JOHN NINIAN LAVERTY
Director 2003-09-09 2010-03-31
WOLFGANG ENGELS
Director 2003-09-09 2010-03-08
HUGH GRAY AITKEN
Director 2003-09-09 2007-07-01
IAIN LOURIE
Director 2004-07-01 2006-04-18
MARK CURTIS
Company Secretary 2003-09-09 2005-08-31
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2003-03-31 2003-09-09
VINDEX LIMITED
Nominated Director 2003-03-31 2003-09-09
VINDEX SERVICES LIMITED
Nominated Director 2003-03-31 2003-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON THOMAS ALLISON MF UK FC LIMITED Director 2014-09-22 CURRENT 2012-04-16 Active
SIMON THOMAS ALLISON ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED Director 2013-02-21 CURRENT 2001-08-31 Active
SIMON THOMAS ALLISON ORACLE CORPORATION UK HOLDINGS LIMITED Director 2013-02-21 CURRENT 2005-02-22 Active
SIMON THOMAS ALLISON ORACLE CORPORATION NOMINEES LIMITED Director 2013-02-21 CURRENT 1995-05-23 Active
SIMON THOMAS ALLISON ORACLE FINANCIAL SERVICES SOFTWARE B.V. Director 2012-12-07 CURRENT 2000-10-15 Active
SIMON THOMAS ALLISON ORACLE CORPORATION UK LIMITED Director 2011-09-28 CURRENT 1984-01-12 Active
BENEDICT JAMES ELY TECHUK LTD Director 2016-10-05 CURRENT 1975-02-14 Active
BENEDICT JAMES ELY ORACLE CORPORATION UK LIMITED Director 2015-06-01 CURRENT 1984-01-12 Active
BENEDICT JAMES ELY E H M SERVICES LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
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 - Proposal to Strike off
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 MICROS RETAIL AND MANUFACTURING LIMITED Director 2014-11-25 CURRENT 1976-10-12 Liquidation
DAVID JAMES HUDSON REDSKY IT (HOUNSLOW) LIMITED Director 2014-11-25 CURRENT 1992-03-19 Active
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 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 SUN ACQUISITION Director 2010-04-14 CURRENT 2010-04-14 Active
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
GLENN SHARPE ORACLE CORPORATION UK HOLDINGS LIMITED Director 2013-09-03 CURRENT 2005-02-22 Active
GLENN SHARPE ORACLE CORPORATION UK LIMITED Director 2013-09-03 CURRENT 1984-01-12 Active
GLENN SHARPE ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED Director 2013-02-21 CURRENT 2001-08-31 Active
GLENN SHARPE ORACLE CORPORATION NOMINEES LIMITED Director 2013-02-21 CURRENT 1995-05-23 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
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-02-29FULL ACCOUNTS MADE UP TO 31/05/23
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-10-05Second filing of capital allotment of shares GBP1,307,224
2022-10-0401/10/22 STATEMENT OF CAPITAL GBP 1307223
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-23AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-06-05SH0131/05/20 STATEMENT OF CAPITAL GBP 1307223
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-06-13RP04SH01Second filing of capital allotment of shares GBP1,307,222
2019-06-05SH0101/06/19 STATEMENT OF CAPITAL GBP 1302777
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-20RES15CHANGE OF COMPANY NAME 20/03/19
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT JAMES ELY
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-23SH19Statement of capital on 2017-05-23 GBP 1,000,000.00
2017-05-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-23SH20Statement by Directors
2017-05-23CAP-SSSolvency Statement dated 11/05/17
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-01CH01Director's details changed for Mr Benedict James Ely on 2016-08-05
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-08AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-03AP01DIRECTOR APPOINTED MR BENEDICT JAMES ELY
2015-05-29AP03Appointment of Mr David James Hudson as company secretary on 2015-05-28
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CAROLINE COURTNEY
2015-05-28TM02Termination of appointment of Emma Caroline Courtney on 2015-05-28
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-07CC04Statement of company's objects
2015-04-07RES01ADOPT ARTICLES 07/04/15
2015-03-26RES01ADOPT ARTICLES 26/03/15
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-11AP01DIRECTOR APPOINTED MR DAVID JAMES HUDSON
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS ALLISON / 19/07/2013
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-23AR0131/03/14 FULL LIST
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-03AP01DIRECTOR APPOINTED MR GLENN SHARPE
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO SOLDATINI
2013-04-26AR0131/03/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-06AP01DIRECTOR APPOINTED MR ENRICO SOLDATINI
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEARY
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-04-25AR0131/03/12 FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS ALLISON / 25/04/2012
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA CAROLINE COURTNEY / 25/04/2012
2012-03-01AP01DIRECTOR APPOINTED JOHN CLEARY
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ORACLE CORPORATION NOMINEES LTD
2012-03-01AP01DIRECTOR APPOINTED SIMON THOMAS ALLISON
2012-01-27AP01DIRECTOR APPOINTED MS EMMA CAROLINE COURTNEY
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON
2011-04-21AR0131/03/11 FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH AITKEN
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKINNON
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-01CERTNMCOMPANY NAME CHANGED SUN MICROSYSTEMS SCOTLAND LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01RES15CHANGE OF NAME 15/03/2011
2011-03-09AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-01AP02CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LTD
2010-07-01AP01DIRECTOR APPOINTED MR DAVID JAMES HUDSON
2010-06-10AA01PREVSHO FROM 30/06/2010 TO 31/05/2010
2010-04-09AR0131/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL AITKEN MACKINNON / 31/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GRAY AITKEN / 31/03/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVERTY
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG ENGELS
2009-12-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS; AMEND
2008-09-05288aDIRECTOR APPOINTED MR HUGH GRAY AITKEN
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR HUGH AITKEN
2007-12-11288bSECRETARY RESIGNED
2007-11-05288aNEW SECRETARY APPOINTED
2007-05-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-27363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-05-03363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2006-04-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-27363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-18SASHARES AGREEMENT OTC
2003-10-22123NC INC ALREADY ADJUSTED 09/10/03
2003-10-22RES04£ NC 100/5000000
2003-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 151 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
We could not find any licences issued to ORACLE GLOBAL SERVICES 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 ORACLE GLOBAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORACLE GLOBAL SERVICES LIMITED 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 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of ORACLE GLOBAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORACLE GLOBAL SERVICES LIMITED
Trademarks
We have not found any records of ORACLE GLOBAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORACLE GLOBAL SERVICES 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 (62012 - Business and domestic software development) as ORACLE GLOBAL SERVICES LIMITED 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 GLOBAL SERVICES 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 ORACLE GLOBAL SERVICES 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 ORACLE GLOBAL SERVICES 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.
    Other companies at postcode EH49 7LR