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, 25 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 5 days

SUMMARY

OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED is an dissolved private limited company with number 03739410. It was incorporated 25 years, 1 month, 25 days ago, on 24 March 1999 and it was dissolved 3 years, 7 months, 5 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.



People

BUPA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 1 month, 17 days

PUEYO ROBERTS, Gabriela

Director

General Manager

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months, 17 days

WRIGHT, Jake Hockley

Director

Director

ACTIVE

Assigned on 30 Jun 2017

Current time on role 6 years, 10 months, 18 days

CLARK, Jeremy Francis

Secretary

Director

RESIGNED

Assigned on 04 Nov 2002

Resigned on 02 Feb 2004

Time on role 1 year, 2 months, 28 days

FARMER, Miriam Ruth

Secretary

Financial Controller

RESIGNED

Assigned on 01 Oct 1999

Resigned on 04 Jan 2000

Time on role 3 months, 3 days

HOLDCROFT, Andrew Darren

Secretary

Finance Director

RESIGNED

Assigned on 21 Dec 2005

Resigned on 29 Feb 2008

Time on role 2 years, 2 months, 8 days

HOOPER, Judith Anne

Secretary

RESIGNED

Assigned on 01 Dec 2010

Resigned on 09 Sep 2011

Time on role 9 months, 8 days

MATHARU, Manmohan Singh

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 Feb 2008

Resigned on 15 Sep 2008

Time on role 6 months, 15 days

OWEN, Jennifer Margaret

Secretary

RESIGNED

Assigned on 06 Jul 2009

Resigned on 16 Sep 2010

Time on role 1 year, 2 months, 10 days

SCOTT, Andrew Munro

Secretary

RESIGNED

Assigned on 15 Sep 2008

Resigned on 31 Mar 2010

Time on role 1 year, 6 months, 16 days

STONE, Luke

Secretary

RESIGNED

Assigned on 02 Feb 2004

Resigned on 21 Dec 2005

Time on role 1 year, 10 months, 19 days

TAYLOR, Darren

Secretary

Accountant

RESIGNED

Assigned on 04 Jan 2000

Resigned on 04 Nov 2002

Time on role 2 years, 10 months

A B & C SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Mar 1999

Resigned on 01 Oct 1999

Time on role 6 months, 7 days

OASIS HEALTHCARE LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Oct 2011

Resigned on 01 Apr 2017

Time on role 5 years, 5 months, 28 days

ASH, Justinian Joseph

Director

Chief Executive Officer

RESIGNED

Assigned on 12 May 2008

Resigned on 30 Jun 2017

Time on role 9 years, 1 month, 18 days

BARNBY, Graham John

Director

Dental Surgeon

RESIGNED

Assigned on 01 Jul 1999

Resigned on 31 Jan 2000

Time on role 7 months

BARTON, Catherine Elizabeth

Director

Company Director

RESIGNED

Assigned on 28 Feb 2018

Resigned on 05 Dec 2018

Time on role 9 months, 5 days

BIDDULPH, Michael Thomas

Director

Venture Capitalist

RESIGNED

Assigned on 01 May 2001

Resigned on 04 Nov 2002

Time on role 1 year, 6 months, 3 days

CAMERON, Charles Donald Ewen

Director

Financial Director

RESIGNED

Assigned on 21 Dec 2010

Resigned on 07 May 2013

Time on role 2 years, 4 months, 17 days

CLARK, Jeremy Francis

Director

Director

RESIGNED

Assigned on 04 Nov 2002

Resigned on 30 Jun 2005

Time on role 2 years, 7 months, 26 days

COYLE, Edward Joseph, Dr

Director

Dentist

RESIGNED

Assigned on 01 Apr 2017

Resigned on 14 Sep 2018

Time on role 1 year, 5 months, 13 days

GONZALEZ, Jordi

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Nov 2013

Resigned on 30 Jun 2017

Time on role 3 years, 7 months, 26 days

HARRIS, Nova

Director

Dentistry-Operations

RESIGNED

Assigned on 22 Aug 2000

Resigned on 18 Feb 2002

Time on role 1 year, 5 months, 27 days

HARTLEY, Andrew John

Director

Venture Capitalist

RESIGNED

Assigned on 02 Jul 1999

Resigned on 04 Nov 2002

Time on role 3 years, 4 months, 2 days

HUGHES, Malcolm Keith

Director

Director

RESIGNED

Assigned on 04 Nov 2002

Resigned on 30 Apr 2004

Time on role 1 year, 5 months, 26 days

LAMBERT, Stephen David

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 2005

Resigned on 31 Mar 2008

Time on role 2 years, 9 months

LEATHERBARROW, David Jon

Director

Director

RESIGNED

Assigned on 07 May 2013

Resigned on 28 Feb 2018

Time on role 4 years, 9 months, 21 days

MATHARU, Manmohan Singh

Director

Director

RESIGNED

Assigned on 29 Feb 2008

Resigned on 15 Sep 2008

Time on role 6 months, 15 days

MAYHEW, Martin Thomas

Director

Dental Surgeon

RESIGNED

Assigned on 13 Mar 2002

Resigned on 04 Nov 2002

Time on role 7 months, 22 days

PERRY, Julian Francis

Director

Dental Surgeon

RESIGNED

Assigned on 01 Jul 1999

Resigned on 04 Nov 2002

Time on role 3 years, 4 months, 3 days

PERRY, Julian Francis

Director

Dental Surgeon

RESIGNED

Assigned on 01 Jul 1999

Resigned on 01 Oct 1999

Time on role 3 months

PREDDY, Steven John, Dr

Director

Dentist

RESIGNED

Assigned on 14 Sep 2018

Resigned on 19 Nov 2019

Time on role 1 year, 2 months, 5 days

TAYLOR, Darren

Director

Accountant

RESIGNED

Assigned on 22 Aug 2000

Resigned on 04 Nov 2002

Time on role 2 years, 2 months, 13 days

TINDALL, Zoe

Director

Finance Director

RESIGNED

Assigned on 25 Mar 2009

Resigned on 24 May 2010

Time on role 1 year, 1 month, 30 days

WALLIS, David William

Director

Chairman

RESIGNED

Assigned on 01 Jul 1999

Resigned on 04 Nov 2002

Time on role 3 years, 4 months, 3 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Mar 1999

Resigned on 01 Jul 1999

Time on role 3 months, 7 days


Some Companies

ACTIX INTERNATIONAL LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:05357259
Status:LIQUIDATION
Category:Private Limited Company

AUSTIN MOTORS SPARES SERVICE LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:11179496
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENGINEERING HOLDINGS LIMITED

SPEEDWELL HOUSE,SOUTHAMPTON,SO15 1GY

Number:10828501
Status:ACTIVE
Category:Private Limited Company

GOWER LAVENDER LTD

16 BROOKVALE ROAD,SWANSEA,SA3 5EX

Number:11449217
Status:ACTIVE
Category:Private Limited Company

KENNEDY JAMES LTD

3 HOTON CLOSE,NEWTON AYCLIFFE,DL5 6JS

Number:10057306
Status:ACTIVE
Category:Private Limited Company

KHALSA BUILDERS LTD

83 SNEINTON DALE,NOTTINGHAM,NG2 4LQ

Number:11737352
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