General information

Name:

Oraco Dental Limited

Office Address:

55 Norton Road Pelsall WS3 4AX Walsall

Number: 06012114

Incorporation date: 2006-11-28

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the establishment of Oraco Dental Ltd, the company which is located at 55 Norton Road, Pelsall in Walsall. That would make 18 years Oraco Dental has existed in the business, as it was established on 2006-11-28. The firm registered no. is 06012114 and the zip code is WS3 4AX. Established as Dental Clinique, the firm used the name until 2021-11-17, then it was replaced by Oraco Dental Ltd. This enterprise's declared SIC number is 86230 which stands for Dental practice activities. Oraco Dental Limited reported its account information for the financial period up to 2022-10-31. The business latest annual confirmation statement was submitted on 2022-11-23.

In order to be able to match the demands of the clientele, the firm is being controlled by a group of two directors who are Navdeev M. and Gurjit M.. Their mutual commitment has been of cardinal importance to the firm since December 2020.

  • Previous company's names
  • Oraco Dental Ltd 2021-11-17
  • Dental Clinique Limited 2006-11-28

Financial data based on annual reports

Company staff

Navdeev M.

Role: Director

Appointed: 01 December 2020

Latest update: 6 May 2024

Navdeev M.

Role: Secretary

Appointed: 01 December 2020

Latest update: 6 May 2024

Gurjit M.

Role: Director

Appointed: 28 November 2006

Latest update: 6 May 2024

People with significant control

Executives who control the firm include: Navdeev M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gurjit M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Navdeev M.
Notified on 30 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gurjit M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 June 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 17 April 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 April 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 23rd November 2023 (CS01)
filed on: 28th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

5 Bagnall Street

Post code:

B70 6PN

City / Town:

West Bromwich

HQ address,
2014

Address:

5 Bagnall Street

Post code:

B70 6PN

City / Town:

West Bromwich

HQ address,
2015

Address:

5 Bagnall Street

Post code:

B70 6PN

City / Town:

West Bromwich

HQ address,
2016

Address:

5 Bagnall Street

Post code:

B70 6PN

City / Town:

West Bromwich

Accountant/Auditor,
2014 - 2013

Name:

Ark Aurora Ltd

Address:

The Maltings 2 Anderson Rd Bearwood

Post code:

B66 4AR

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
17
Company Age

Closest Companies - by postcode