OAK DENTAL LABORATORIES LIMITED
Status | ACTIVE |
Company No. | 03875247 |
Category | Private Limited Company |
Incorporated | 11 Nov 1999 |
Age | 24 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
OAK DENTAL LABORATORIES LIMITED is an active private limited company with number 03875247. It was incorporated 24 years, 6 months, 24 days ago, on 11 November 1999. The company address is 1 Derby Road 1 Derby Road, Nottingham, NG16 3PA, England.
Company Fillings
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-20
Old address: C/O Srl Accountancy, the Old Rectory Main Street Glenfield Leicester LE3 8DG England
New address: 1 Derby Road Eastwood Nottingham NG16 3PA
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Address
Type: AD01
Old address: The Old Rectory Main Street Glenfield Leicester LE3 8DG England
Change date: 2022-07-08
New address: C/O Srl Accountancy, the Old Rectory Main Street Glenfield Leicester LE3 8DG
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
Old address: The Old School Room the Annex 346 Loughborough Road Leicester LE4 5PJ England
New address: The Old Rectory Main Street Glenfield Leicester LE3 8DG
Change date: 2022-06-15
Documents
Mortgage satisfy charge full
Date: 11 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-18
Psc name: Mr Anthony John Davies
Documents
Notification of a person with significant control
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Jane Davies
Notification date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Old address: C/O Srl Accountancy & Payroll Leicester Business Centre, Entrance E2 111 Ross Walk Leicester Leicestershire LE4 5HH
New address: The Old School Room the Annex 346 Loughborough Road Leicester LE4 5PJ
Change date: 2017-08-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-14
Officer name: David Maurice
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
New address: C/O Srl Accountancy & Payroll Leicester Business Centre, Entrance E2 111 Ross Walk Leicester Leicestershire LE4 5HH
Change date: 2014-11-18
Old address: C/O Srl Accountancy & Payroll Leicester Business Centre Entrance E2, 111 Ross Walk Leicester Leicestershire LE4 5HH
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Change registered office address company with date old address
Date: 15 Aug 2011
Action Date: 15 Aug 2011
Category: Address
Type: AD01
Old address: C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershirele12 7Tz
Change date: 2011-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Legacy
Date: 21 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Jane Davies
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Anthony John Davies
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Maurice
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Andrew John Fogg
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Maurice
Change date: 2009-11-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Resolution
Date: 22 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 19/02/08-19/02/08\gbp si 5@1=5\gbp ic 105/110\
Documents
Legacy
Date: 22 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 19/02/08-19/02/08\gbp si 5@1=5\gbp ic 100/105\
Documents
Legacy
Date: 22 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 19/02/08\gbp si 5@1=5\gbp ic 95/100\
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Resolution
Date: 08 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 04/02/05 from: unit 12 the innovation centre epinal way loughborough leicestershire LE11 3EH
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 17 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/10/02--------- £ si 1@1
Documents
Legacy
Date: 17 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 31/10/02
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members; amend
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 11/04/03 from: 105 derby road loughborough leicestershire LE11 5AE
Documents
Legacy
Date: 05 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Certificate change of name company
Date: 22 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mapperley ceramics LIMITED\certificate issued on 22/08/02
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 08/08/01 from: venture house cross street arnold nottingham NG5 7PJ
Documents
Legacy
Date: 06 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/00; full list of members
Documents
Legacy
Date: 29 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 29/11/99 from: sherwood house 7 gregory boulevard nottingham nottinghamshire NG7 6LB
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11892235 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLONMEL COTTAGE WARTON LANE,ATHERSTONE,CV9 3DT
Number: | 11315246 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSTER HOUSE 126 HIGH ST,TWICKENHAM,TW2 7LL
Number: | 07461047 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
87 HONEYWALL,STOKE-ON-TRENT,ST4 7HU
Number: | 10945093 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MIZEN CLOSE,COBHAM,KT11 2RJ
Number: | 07881688 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MEMORIAL AVENUE,ISLE OF LEWIS,HS1 2QR
Number: | SC224919 |
Status: | ACTIVE |
Category: | Private Limited Company |