- Company Overview for ORAL HYGIENE INNOVATIONS LIMITED (03340715)
- Filing history for ORAL HYGIENE INNOVATIONS LIMITED (03340715)
- People for ORAL HYGIENE INNOVATIONS LIMITED (03340715)
- Charges for ORAL HYGIENE INNOVATIONS LIMITED (03340715)
- Registers for ORAL HYGIENE INNOVATIONS LIMITED (03340715)
- More for ORAL HYGIENE INNOVATIONS LIMITED (03340715)
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) |
---|---|---|---|
28 Aug 2014 | AP01 | Appointment of Mr Justinian Joseph Ash as a director on 1 August 2014 | |
28 Aug 2014 | AP04 | Appointment of Oasis Healthcare Limited as a secretary on 19 May 2014 | |
28 Aug 2014 | AP01 | Appointment of Dr Julian Francis Perry as a director on 1 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8BA to C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 28 August 2014 | |
28 Aug 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
13 Aug 2014 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 19 May 2014 | |
05 Jun 2014 | MR04 | Satisfaction of charge 033407150004 in full | |
07 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
20 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
09 Oct 2013 | AD01 | Registered office address changed from Building 1 Eastern Building Park St. Mellons Cardiff CF3 5EA on 9 October 2013 | |
28 May 2013 | RESOLUTIONS |
Resolutions
|
|
11 May 2013 | MR01 | Registration of charge 033407150004 | |
08 May 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
22 Aug 2012 | AP01 | Appointment of David Raethorne as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Colin Bramall as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Bryan Magrath as a director | |
16 Aug 2012 | AP01 | Appointment of Emmet Eugene O'neill as a director | |
25 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
03 Apr 2012 | AA | Full accounts made up to 30 April 2011 | |
06 Dec 2011 | CH01 | Director's details changed for Colin Stephen Bramall on 26 November 2011 | |
06 Jun 2011 | AP01 | Appointment of Mr Bryan Robert Magrath as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Robin Pugh as a director | |
12 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders |