THE OXFORD SMILE CLINICS (OXFORD) LIMITED
Company number 07690733
- Company Overview for THE OXFORD SMILE CLINICS (OXFORD) LIMITED (07690733)
- Filing history for THE OXFORD SMILE CLINICS (OXFORD) LIMITED (07690733)
- People for THE OXFORD SMILE CLINICS (OXFORD) LIMITED (07690733)
- Charges for THE OXFORD SMILE CLINICS (OXFORD) LIMITED (07690733)
- More for THE OXFORD SMILE CLINICS (OXFORD) LIMITED (07690733)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
27 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
05 Jul 2023 | MR01 | Registration of charge 076907330004, created on 4 July 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
24 Mar 2023 | RP04PSC02 | Second filing for the notification of Revive Medical Limited as a person with significant control | |
06 Feb 2023 | CERTNM |
Company name changed the smile practice oxford LIMITED\certificate issued on 06/02/23
|
|
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
06 Sep 2022 | MR04 | Satisfaction of charge 076907330001 in full | |
19 Aug 2022 | MR01 | Registration of charge 076907330002, created on 16 August 2022 | |
19 Aug 2022 | MR01 | Registration of charge 076907330003, created on 16 August 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
17 May 2021 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 200a Broadway Didcot Oxfordshire OX11 8RN on 17 May 2021 | |
17 May 2021 | CH03 | Secretary's details changed for Mr Ajay Kumar Murgai on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr Ajay Kumar Murgai on 17 May 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
01 Jul 2020 | CH01 | Director's details changed for Mr Ajay Kumar Murgai on 1 July 2020 | |
01 Jul 2020 | CH03 | Secretary's details changed for Mr Ajay Kumar Murgai on 1 July 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
04 Jul 2018 | PSC07 | Cessation of Kavita Murgai as a person with significant control on 5 April 2017 |