Company NameOraclebio Limited
DirectorsLorcan Adrian Sherry and John Waller
Company StatusActive
Company NumberSC387999
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Previous NameMM&S (5624) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Lorcan Adrian Sherry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed05 January 2011(2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaclay Murray & Spens Llp 1 George Square
Glasgow
G2 1AL
Scotland
Director NameJohn Waller
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaclay Murray & Spens Llp 1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed01 November 2010(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed01 November 2010(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 November 2010(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteoraclebio.com
Email address[email protected]
Telephone0141 2550252
Telephone regionGlasgow

Location

Registered AddressMaclay Murray & Spens Llp
1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Waller
50.00%
Ordinary
1 at £1Lorcan Sherry
50.00%
Ordinary

Financials

Year2014
Net Worth£156,862
Cash£79,170
Current Liabilities£137,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

28 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
7 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
13 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2021Memorandum and Articles of Association (30 pages)
13 May 2021Memorandum and Articles of Association (30 pages)
27 January 2021Confirmation statement made on 1 November 2020 with updates (4 pages)
31 December 2020Sub-division of shares on 11 December 2020 (4 pages)
30 December 2020Resolutions
  • RES13 ‐ Sub-division of shares 11/12/2020
(1 page)
13 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
20 July 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
5 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
5 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Previous accounting period shortened from 31 March 2012 to 31 March 2011 (3 pages)
14 July 2011Previous accounting period shortened from 31 March 2012 to 31 March 2011 (3 pages)
10 May 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 10 May 2011 (2 pages)
13 January 2011Termination of appointment of Christine Truesdale as a director (2 pages)
13 January 2011Termination of appointment of Christine Truesdale as a director (2 pages)
11 January 2011Appointment of John Waller as a director (3 pages)
11 January 2011Termination of appointment of Vindex Limited as a director (2 pages)
11 January 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
11 January 2011Termination of appointment of Vindex Limited as a director (2 pages)
11 January 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
11 January 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
11 January 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
11 January 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
11 January 2011Appointment of Lorcan Adrian Sherry as a director (3 pages)
11 January 2011Appointment of John Waller as a director (3 pages)
11 January 2011Appointment of Lorcan Adrian Sherry as a director (3 pages)
11 January 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
7 January 2011Company name changed mm&s (5624) LIMITED\certificate issued on 07/01/11
  • CONNOT ‐
(3 pages)
7 January 2011Company name changed mm&s (5624) LIMITED\certificate issued on 07/01/11
  • CONNOT ‐
(3 pages)
1 November 2010Incorporation (41 pages)
1 November 2010Incorporation (41 pages)