ESTETICA ORAL LIMITED

Hellopages » Surrey » Runnymede » KT15 2PS

Company number 05950795
Status Active
Incorporation Date 29 September 2006
Company Type Private Limited Company
Address 238 STATION ROAD, ADDLESTONE, KT15 2PS
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 059507950007 in full. The most likely internet sites of ESTETICA ORAL LIMITED are www.esteticaoral.co.uk, and www.estetica-oral.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and twelve months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 7.1 miles; to Leatherhead Rail Station is 8.3 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Estetica Oral Limited is a Private Limited Company. The company registration number is 05950795. Estetica Oral Limited has been working since 29 September 2006. The present status of the company is Active. The registered address of Estetica Oral Limited is 238 Station Road Addlestone Kt15 2ps. The company`s financial liabilities are £246.75k. It is £191.84k against last year. And the total assets are £495.26k, which is £342.78k against last year. LANE, Andrew John is a Secretary of the company. SALIMI, Sina, Dr is a Director of the company. Secretary BAHRAMIAN CHEGENI, Parisa has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dental practice activities".


estetica oral Key Finiance

LIABILITIES £246.75k
+349%
CASH n/a
TOTAL ASSETS £495.26k
+224%
All Financial Figures

Current Directors

Secretary
LANE, Andrew John
Appointed Date: 30 November 2007

Director
SALIMI, Sina, Dr
Appointed Date: 29 September 2006
60 years old

Resigned Directors

Secretary
BAHRAMIAN CHEGENI, Parisa
Resigned: 30 November 2007
Appointed Date: 29 September 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 2006
Appointed Date: 29 September 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 September 2006
Appointed Date: 29 September 2006

Persons With Significant Control

Dr Sina Salimi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ESTETICA ORAL LIMITED Events

28 Sep 2016
Confirmation statement made on 24 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Dec 2015
Satisfaction of charge 059507950007 in full
10 Dec 2015
Registration of charge 059507950009, created on 3 December 2015
29 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1

...
... and 29 more events
25 Oct 2006
New director appointed
25 Oct 2006
New secretary appointed
25 Oct 2006
Secretary resigned
25 Oct 2006
Director resigned
29 Sep 2006
Incorporation

ESTETICA ORAL LIMITED Charges

3 December 2015
Charge code 0595 0795 0009
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 February 2015
Charge code 0595 0795 0008
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 February 2015
Charge code 0595 0795 0007
Delivered: 20 February 2015
Status: Satisfied on 31 December 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 February 2015
Charge code 0595 0795 0006
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 February 2015
Charge code 0595 0795 0005
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 April 2014
Charge code 0595 0795 0004
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 london street chertsey surrey t/no SY284726…
31 January 2012
Legal charge
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 london street chertsey surrey t/no SY481174.
8 September 2011
Legal charge
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 london street chertsey surrey.
29 January 2009
Debenture
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…