OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED

Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom
StatusDISSOLVED
Company No.03739410
CategoryPrivate Limited Company
Incorporated24 Mar 1999
Age25 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 9 days

SUMMARY

OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED is an dissolved private limited company with number 03739410. It was incorporated 25 years, 1 month, 29 days ago, on 24 March 1999 and it was dissolved 3 years, 7 months, 9 days ago, on 13 October 2020. The company address is Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-12

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/19

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Steven John Preddy

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 01 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 01 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabriela Pueyo Roberts

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Elizabeth Barton

Termination date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Joseph Coyle

Termination date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Steven John Preddy

Appointment date: 2018-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 02 May 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 May 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 May 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Ms Catherine Elizabeth Barton

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: David Jon Leatherbarrow

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-12-08

Officer name: Bupa Secretaries Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Dec 2017

Category: Address

Type: AD02

Old address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA England

New address: 1 Angel Court London EC2R 7HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2017

Action Date: 25 Nov 2017

Category: Address

Type: AD01

New address: Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW

Old address: Oasis Healthcare Support Ctr Vantage Office Park Hambrook Bristol BS16 1GW

Change date: 2017-11-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2017

Action Date: 25 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-25

Psc name: Oasis Healthcare Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 11 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 11 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Stephen Hockley Wright

Appointment date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Jordi Gonzalez

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justinian Joseph Ash

Termination date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-19

Officer name: Mr David Jon Leatherbarrow

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oasis Healthcare Limited

Termination date: 2017-04-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bupa Secretaries Limited

Appointment date: 2017-04-01

Documents

View document PDF

Change sail address company with old address new address

Date: 08 May 2017

Category: Address

Type: AD02

New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA

Old address: One Glass Wharf Bristol BS2 0ZX England

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Edward Joseph Coyle

Appointment date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037394100005

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Dec 2016

Category: Address

Type: AD02

Old address: C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX England

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 23 Nov 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 18 Nov 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 18 Nov 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Aug 2016

Category: Address

Type: AD03

New address: C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15

Documents

View document PDF

Legacy

Date: 30 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15

Documents

View document PDF

Legacy

Date: 30 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2014

Action Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-25

Charge number: 037394100005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Move registers to sail company

Date: 13 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordi Gonzalez

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jon Leatherbarrow

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Cameron

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Apr 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-03-13

Officer name: Oasis Healthcare Limited

Documents

View document PDF

Move registers to registered office company

Date: 04 Apr 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oasis Healthcare Limited

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Hooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Donald Ewen Cameron

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judith Anne Hooper

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Scott

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Owen

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Tindall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Mrs Zoe Tindall

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed jennifer margaret owen

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary andrew smith logged form

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 06/06/2009 from building e oasis healthcare support centre vantage office park old gloucester road hambrook bristol BS16 1GW

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mrs zoe tindall

Documents

View document PDF

Resolution

Date: 14 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed andrew scott

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary manmohan matharu

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/08; no change of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 27/10/2008 from 69-75 thorpe road norwich norfolk NR1 1UA

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; no change of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed manmohan singh matharu logged form

Documents

View document PDF


Some Companies

AKNP LIMITED

22 CENTURION DRIVE,WIRRAL,CH47 7AL

Number:10917471
Status:ACTIVE
Category:Private Limited Company

CANDAM LIMITED

LUKE LANE HEAD FARM,OLDHAM,OL4 3RA

Number:10457636
Status:ACTIVE
Category:Private Limited Company

GRANTBAY LIMITED

283 BRETTENHAM ROAD,LONDON,N18 2HF

Number:07365931
Status:ACTIVE
Category:Private Limited Company

NEWRED.TV LTD

385 THE INNOVATION FACTORY,BELFAST,BT12 7GX

Number:NI618680
Status:ACTIVE
Category:Private Limited Company

NOWTEAM LTD

23 TORRIDGE ROAD,LONDON,CR7 7EZ

Number:07735605
Status:ACTIVE
Category:Private Limited Company

TLATE RECRUITMENT LTD

MIDSUMMER COURT,MILTON KEYNES,MK9 2UB

Number:11821910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source