Oriac Solutions Limited LONDON


Oriac Solutions started in year 2006 as Private Limited Company with registration number 05684713. The Oriac Solutions company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB.

Currently there are 3 directors in the the company, namely Kevin W., Dipak K. and Peter G.. In addition one secretary - Kelly H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rita S. who worked with the the company until 19 October 2008.

Oriac Solutions Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05684713
Date of Incorporation Mon, 23rd Jan 2006
Industry Business and domestic software development
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Kelly H.

Position: Secretary

Appointed: 20 October 2008

Kevin W.

Position: Director

Appointed: 19 October 2008

Dipak K.

Position: Director

Appointed: 19 April 2006

Peter G.

Position: Director

Appointed: 19 April 2006

Warren B.

Position: Director

Appointed: 19 April 2006

Resigned: 04 November 2010

Gary S.

Position: Director

Appointed: 23 January 2006

Resigned: 24 April 2010

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 23 January 2006

Resigned: 23 January 2006

Rita S.

Position: Secretary

Appointed: 23 January 2006

Resigned: 19 October 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2006

Resigned: 23 January 2006

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Kelly H. The abovementioned PSC has significiant influence or control over this company,.

Kelly H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth226 926233 030207 775       
Balance Sheet
Cash Bank On Hand   47 7599 0468 54132 171135 21275 6318 800
Current Assets451 475246 207133 527133 70092 77490 302123 527217 664236 538280 365
Debtors410 957195 350107 71585 94183 72881 76191 35682 452160 907271 565
Net Assets Liabilities      131 736138 108171 280153 230
Other Debtors   18 65822 14222 14217 91913 78729 04913 549
Property Plant Equipment   56   483322161
Cash Bank In Hand40 51850 85725 812       
Intangible Fixed Assets52 162177 365226 519       
Tangible Fixed Assets98278167       
Reserves/Capital
Called Up Share Capital999       
Profit Loss Account Reserve216 926223 030197 775       
Shareholder Funds226 926233 030207 775       
Other
Accumulated Amortisation Impairment Intangible Assets   181 532241 792305 532371 577400 703415 747428 983
Accumulated Depreciation Impairment Property Plant Equipment   9 95810 01410 01410 01410 01410 17510 336
Average Number Employees During Period      4444
Bank Borrowings Overdrafts       44 16733 04620 379
Creditors   100 12559 07151 01254 92644 16733 04620 379
Dividends Paid On Shares    146 447100 10945 585   
Fixed Assets69 810195 193244 236213 106163 997117 65963 13545 71051 83045 314
Increase From Amortisation Charge For Year Intangible Assets    60 26063 74066 04529 12615 04413 236
Increase From Depreciation Charge For Year Property Plant Equipment    56   161161
Intangible Assets   195 500146 447100 10945 58527 67733 95827 603
Intangible Assets Gross Cost   377 032388 239405 641417 162428 380449 705456 586
Investments Fixed Assets17 55017 55017 55017 55017 55017 55017 55017 55017 55017 550
Net Current Assets Liabilities157 11637 837-36 46133 57533 70339 29068 601136 565152 496128 295
Number Shares Issued Fully Paid    9     
Other Creditors   25 00011 7506 9173 95016 0564 3504 627
Other Taxation Social Security Payable   7 2158 4323 9149 75612 92210 5487 588
Par Value Share 11 1     
Property Plant Equipment Gross Cost   10 01410 01410 01410 01410 49710 497 
Total Additions Including From Business Combinations Property Plant Equipment       483  
Total Assets Less Current Liabilities226 926233 030207 775246 681197 700156 949131 736182 275204 326173 609
Trade Creditors Trade Payables   67 91038 88940 18141 22046 28858 496129 207
Trade Debtors Trade Receivables   67 28361 58659 61973 43768 665131 858258 016
Creditors Due Within One Year294 359208 370169 988       
Intangible Fixed Assets Additions 142 591105 704       
Intangible Fixed Assets Aggregate Amortisation Impairment34 77652 164108 714       
Intangible Fixed Assets Amortisation Charged In Period 17 38856 550       
Intangible Fixed Assets Cost Or Valuation86 938229 529335 233       
Number Shares Allotted 99       
Other Reserves111       
Share Capital Allotted Called Up Paid999       
Share Premium Account9 9909 9909 990       
Tangible Fixed Assets Additions 333        
Tangible Fixed Assets Cost Or Valuation9 68110 01410 014       
Tangible Fixed Assets Depreciation9 5839 7369 847       
Tangible Fixed Assets Depreciation Charged In Period 153111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, October 2023
Free Download (12 pages)

Company search

Advertisements