OASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED
Company number 02848490
- Company Overview for OASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED (02848490)
- Filing history for OASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED (02848490)
- People for OASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED (02848490)
- Charges for OASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED (02848490)
- Registers for OASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED (02848490)
- More for OASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED (02848490)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2017 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 30 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Jordi Gonzalez as a director on 30 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Justinian Joseph Ash as a director on 30 June 2017 | |
10 Jun 2017 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017 | |
12 May 2017 | TM02 | Termination of appointment of Oasis Healthcare Limited as a secretary on 1 April 2017 | |
12 May 2017 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017 | |
08 May 2017 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA | |
05 May 2017 | AP01 | Appointment of Dr Edward Joseph Coyle as a director on 1 April 2017 | |
10 Feb 2017 | MR04 | Satisfaction of charge 028484900006 in full | |
29 Dec 2016 | AD02 | Register inspection address has been changed from C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX | |
23 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
23 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
23 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
23 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
03 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX | |
03 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
30 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
30 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
30 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
14 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
15 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH04 | Secretary's details changed for Oasis Healthcare Limited on 1 April 2014 | |
31 Jul 2014 | MR01 | Registration of charge 028484900006, created on 25 July 2014 |