Company NameNative Oracle Limited
DirectorsDonald Andrew James Anderson and Navdeep Basi
Company StatusActive
Company NumberSC442370
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Donald Andrew James Anderson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTraders Quarter Third Floor
166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr Navdeep Basi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTraders Quarter Third Floor
166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr Mohamed Osama Mohamed Farid Ahmed Abdelkhalek
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEgyptian
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 272
Elgin Avenue
London
W9 1JR
Director NameMr Navdeep Basi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(6 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Bell Street
Glasgow
G4 0TQ
Scotland

Location

Registered AddressTraders Quarter Third Floor
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mohamed Osama Mohamed Farid
100.00%
Ordinary

Financials

Year2014
Net Worth-£851
Cash£1,266
Current Liabilities£2,225

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Filing History

26 May 2020Notification of Dagda Holdings Limited as a person with significant control on 25 May 2020 (1 page)
25 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
10 January 2020Registered office address changed from 166 Traders Quarter, Third Floor 166 Buchanan Street Glasgow G1 2LW Scotland to 166 Buchanan Street Traders Quarter, Third Floor Glasgow G1 2LW on 10 January 2020 (1 page)
10 January 2020Registered office address changed from 166 Buchanan Street Traders Quarter, Third Floor Glasgow G1 2LW Scotland to Traders Quarter Third Floor 166 Buchanan Street Glasgow G1 2LW on 10 January 2020 (1 page)
19 December 2019Registered office address changed from 111 Bell Street Glasgow G4 0TQ to 166 Traders Quarter, Third Floor 166 Buchanan Street Glasgow G1 2LW on 19 December 2019 (1 page)
20 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
26 July 2019Termination of appointment of Navdeep Basi as a director on 26 July 2019 (1 page)
4 March 2019Appointment of Mr Navdeep Basi as a director on 4 March 2019 (2 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
4 November 2016Termination of appointment of Mohamed Osama Mohamed Farid Ahmed Abdelkhalek as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Mohamed Osama Mohamed Farid Ahmed Abdelkhalek as a director on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Donald Andrew James Anderson as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Donald Andrew James Anderson as a director on 3 November 2016 (2 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
10 June 2013Director's details changed for Mr Mohamed Farid on 11 February 2013 (2 pages)
10 June 2013Director's details changed for Mr Mohamed Farid on 11 February 2013 (2 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)