- Company Overview for OASIS DENTAL CARE LIMITED (00478127)
- Filing history for OASIS DENTAL CARE LIMITED (00478127)
- People for OASIS DENTAL CARE LIMITED (00478127)
- Charges for OASIS DENTAL CARE LIMITED (00478127)
- Registers for OASIS DENTAL CARE LIMITED (00478127)
- More for OASIS DENTAL CARE LIMITED (00478127)
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) |
---|---|---|---|
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
01 Feb 2019 | AP01 | Appointment of Gabriela Pueyo Roberts as a director on 1 February 2019 | |
14 Dec 2018 | TM01 | Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018 | |
20 Sep 2018 | AP01 | Appointment of Dr Steven John Preddy as a director on 14 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Paul William Lambden as a director on 14 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Ian Michael Kelly as a director on 14 September 2018 | |
26 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
26 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
26 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
26 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
21 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
05 Mar 2018 | AP01 | Appointment of Ms Catherine Elizabeth Barton as a director on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of David Jon Leatherbarrow as a director on 28 February 2018 | |
28 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
08 Dec 2017 | CH04 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 | |
08 Dec 2017 | AD02 | Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ | |
27 Nov 2017 | AD01 | Registered office address changed from Oasis Healthcare Support Centre Vantage Office Park Hambrook Bristol BS16 1GW to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 27 November 2017 | |
25 Nov 2017 | PSC05 | Change of details for Oasis Healthcare Limited as a person with significant control on 25 November 2017 | |
11 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
11 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
11 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
11 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
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 Julian Francis Perry as a director on 30 June 2017 |