- Company Overview for OXY DENTAL SUPPLIES LIMITED (13085472)
- Filing history for OXY DENTAL SUPPLIES LIMITED (13085472)
- People for OXY DENTAL SUPPLIES LIMITED (13085472)
- More for OXY DENTAL SUPPLIES LIMITED (13085472)
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) |
---|---|---|---|
07 Mar 2024 | AD01 | Registered office address changed from Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT England to St Andrew's House Kelvin Close Birchwood Warrington WA3 7PB on 7 March 2024 | |
07 Mar 2024 | PSC05 | Change of details for Veige Holdings Limited as a person with significant control on 4 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Dr David Veige on 4 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Dr Rajesh Vijayanarayanan on 4 March 2024 | |
25 Jan 2024 | AP01 | Appointment of Dr Rajesh Vijayanarayanan as a director on 5 January 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
16 Jun 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 March 2022 | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
19 May 2021 | PSC02 | Notification of Veige Holdings Limited as a person with significant control on 1 April 2021 | |
19 May 2021 | PSC07 | Cessation of David Veige as a person with significant control on 1 April 2021 | |
19 Mar 2021 | CERTNM |
Company name changed oxy implants uk LIMITED\certificate issued on 19/03/21
|
|
18 Mar 2021 | CONNOT | Change of name notice | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2021 | NM06 | Change of name with request to seek comments from relevant body | |
18 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 16 December 2020
|
|
16 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-16
|