ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oracle Housing C.I.C

Oracle Housing C.I.C is an active company incorporated on 30 December 2022 with the registered office located in . Oracle Housing C.I.C was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 11 months ago
Company No
14562695
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 11 months
Incorporated 30 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 29 December 2024 (11 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (23 days remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 30 Dec31 Dec 2023 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (11 days remaining)
Address
18 Daphne Pool Close
Netherton
Dudley
DY2 0AR
England
Address changed on 18 Apr 2024 (1 year 8 months ago)
Previous address was Watling Court Orbital Plaza Watling Street Cannock WS11 0DQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
1
PSC • Director • Zimbabwean • Lives in England • Born in Jun 1991 • Healthcare Assistant
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.8K
Turnover
£4.17K
Employees
Unreported
Total Assets
£3.8K
Total Liabilities
£0
Net Assets
£3.8K
Debt Ratio (%)
0%
Latest Activity
Paddington Charehwa (PSC) Resigned
1 Month Ago on 25 Oct 2025
Paddington Charehwa Resigned
1 Month Ago on 25 Oct 2025
Revai Kananga (PSC) Appointed
1 Month Ago on 25 Oct 2025
Ms Revai Kananga Appointed
1 Month Ago on 25 Oct 2025
Compulsory Strike-Off Discontinued
11 Months Ago on 15 Jan 2025
Confirmation Submitted
11 Months Ago on 14 Jan 2025
Compulsory Gazette Notice
11 Months Ago on 14 Jan 2025
Full Accounts Submitted
11 Months Ago on 13 Jan 2025
Registered Address Changed
1 Year 8 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 25 Mar 2024
Get Credit Report
Discover Oracle Housing C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paddington Charehwa as a director on 25 October 2025
Submitted on 7 Nov 2025
Cessation of Paddington Charehwa as a person with significant control on 25 October 2025
Submitted on 7 Nov 2025
Appointment of Ms Revai Kananga as a director on 25 October 2025
Submitted on 7 Nov 2025
Notification of Revai Kananga as a person with significant control on 25 October 2025
Submitted on 7 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Jan 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Jan 2025
Registered office address changed from Watling Court Orbital Plaza Watling Street Cannock WS11 0DQ England to 18 Daphne Pool Close Netherton Dudley DY2 0AR on 18 April 2024
Submitted on 18 Apr 2024
Registered office address changed from 18 Daphne Pool Close Netherton Dudley DY2 0AR England to Watling Court Orbital Plaza Watling Street Cannock WS11 0DQ on 25 March 2024
Submitted on 25 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year