ORADIS MANAGEMENT LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK2 6NB

Company number 02976241
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address 59-61 BUXTON ROAD, HEAVILEY, STOCKPORT, CHESHIRE, SK2 6NB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 October 2016 with updates; Director's details changed for Christina Vassiliou on 12 October 2009. The most likely internet sites of ORADIS MANAGEMENT LIMITED are www.oradismanagement.co.uk, and www.oradis-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Oradis Management Limited is a Private Limited Company. The company registration number is 02976241. Oradis Management Limited has been working since 07 October 1994. The present status of the company is Active. The registered address of Oradis Management Limited is 59 61 Buxton Road Heaviley Stockport Cheshire Sk2 6nb. The company`s financial liabilities are £5.05k. It is £-8.97k against last year. The cash in hand is £1.81k. It is £-5.17k against last year. And the total assets are £37.37k, which is £-5.38k against last year. VASSILIOU, George Vasos is a Secretary of the company. VASSILIOU, Andrew Vasos is a Director of the company. VASSILIOU, Chrisoulla is a Director of the company. VASSILIOU, George Vasos is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Licensed restaurants".


oradis management Key Finiance

LIABILITIES £5.05k
-64%
CASH £1.81k
-75%
TOTAL ASSETS £37.37k
-13%
All Financial Figures

Current Directors

Secretary
VASSILIOU, George Vasos
Appointed Date: 16 November 1994

Director
VASSILIOU, Andrew Vasos
Appointed Date: 18 October 1995
52 years old

Director
VASSILIOU, Chrisoulla
Appointed Date: 16 November 1994
74 years old

Director
VASSILIOU, George Vasos
Appointed Date: 18 October 1995
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 November 1994
Appointed Date: 07 October 1994

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 16 November 1994
Appointed Date: 07 October 1994

Persons With Significant Control

Mrs Chrisoulla Vassiliou
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Vasos Vassiliou
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Vasos Vassiliou
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORADIS MANAGEMENT LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 7 October 2016 with updates
10 Nov 2016
Director's details changed for Christina Vassiliou on 12 October 2009
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 99

...
... and 59 more events
24 Nov 1994
Memorandum and Articles of Association

24 Nov 1994
Director resigned;new director appointed

24 Nov 1994
Secretary resigned;new secretary appointed

24 Nov 1994
Registered office changed on 24/11/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

07 Oct 1994
Incorporation

ORADIS MANAGEMENT LIMITED Charges

10 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied on 20 May 2013
Persons entitled: Bank of Cyprus (London) Limited
Description: Legal mortgage of the leasehold land and buildings situate…
2 April 2001
Legal charge
Delivered: 6 April 2001
Status: Satisfied on 20 May 2013
Persons entitled: Bank of Cyprus (London) Limited
Description: L/H estate of the company in 59/61 buxton road heaviley…
23 January 2001
Debenture being a fixed and floating charge
Delivered: 24 January 2001
Status: Satisfied on 20 May 2013
Persons entitled: Bank of Cyprus (London) Limited
Description: Fixed and floating charges over the undertaking and all…
29 November 1999
Legal charge
Delivered: 8 December 1999
Status: Satisfied on 6 April 2001
Persons entitled: Barclays Bank PLC
Description: 59-61 buxton road heaviley stockport greater manchester.
23 January 1995
Debenture
Delivered: 30 January 1995
Status: Satisfied on 6 April 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…