DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED

Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom
StatusDISSOLVED
Company No.06643231
CategoryPrivate Limited Company
Incorporated10 Jul 2008
Age15 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 5 days

SUMMARY

DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED is an dissolved private limited company with number 06643231. It was incorporated 15 years, 10 months, 8 days ago, on 10 July 2008 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.



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: 11 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-12

Capital : 1.00 GBP

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

Capital : 20,972.30 GBP

Date: 2019-12-12

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

Capital allotment shares

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-12

Capital : 20,502,898.3 GBP

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: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for 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

Confirmation statement with updates

Date: 22 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Resolution

Date: 10 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-27

Capital : 10,021,971.3 GBP

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

Appointment date: 2019-02-01

Officer name: Gabriela Pueyo Roberts

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

Termination date: 2018-12-05

Officer name: Catherine Elizabeth Barton

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

Appointment date: 2018-09-14

Officer name: Dr Steven John Preddy

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

Termination date: 2018-09-14

Officer name: Edward Joseph Coyle

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 03 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: 03 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: 03 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

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Elizabeth Barton

Appointment date: 2018-02-28

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: 22 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

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 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

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

Change date: 2017-11-25

Old address: Oasis Healthcare Support Centre Building E, Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW

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

Termination director company with name

Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Ash

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

Appointment date: 2017-06-30

Officer name: Mr Jake Stephen Hockley Wright

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: Jordi Gonzalez

Termination date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Jon Leatherbarrow

Change date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-01

Officer name: Oasis Healthcare International Ltd

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

Appointment date: 2017-04-01

Officer name: Bupa Secretaries Limited

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

Appointment date: 2017-04-01

Officer name: Dr Edward Joseph Coyle

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066432310002

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 Llp 1 Glass Wharf Bristol BS2 0ZX United Kingdom

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 Llp 1 Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2016

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-06

Officer name: Duke Street Capital Oasis Holdings Limited

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: 11 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Move registers to sail company with new address

Date: 11 May 2015

Category: Address

Type: AD03

New address: C/O Burges Salmon Llp 1 Glass Wharf Bristol BS2 0ZX

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 number: 066432310002

Charge creation date: 2014-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2014

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-09-13

Officer name: Duke Street Capital Oasis Holdings Limited

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

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Phillips

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

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Move registers to sail company

Date: 03 Jul 2013

Category: Address

Type: AD03

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: 1

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: 11 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Appoint corporate secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Duke Street Capital Oasis Holdings 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: 02 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Move registers to sail company

Date: 02 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Aug 2011

Category: Address

Type: AD02

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: 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

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Justin Ash

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

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Johnson

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

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Taylor

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / zoe tindall / 24/09/2009

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director corinne philipps

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms jennifer margaret owen

Documents

View document PDF


Some Companies

ADVANCED SALES (UK) LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:07377034
Status:ACTIVE
Category:Private Limited Company

CHALEW ACCOUNTING SERVICES LIMITED

18 ALDERGROVE WALK,HORNCHURCH,RM12 6NT

Number:11229957
Status:ACTIVE
Category:Private Limited Company

DOMBUILDINGS LTD

5 BLOSSOM WAYE,HOUNSLOW,TW5 9HB

Number:11595793
Status:ACTIVE
Category:Private Limited Company

JOSEPH CARTER & SONS LIMITED

C/O BREWSTER & CO,EAST BOLDON,NE36 0LJ

Number:03745289
Status:ACTIVE
Category:Private Limited Company
Number:SC450880
Status:ACTIVE
Category:Private Limited Company

STOWAWAY LONDON LTD

ARBEIT STUDIOS UNIT 3 EAST 10 ENTERPRISE PARK,LONDON,E10 7DQ

Number:09900873
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