Advanced company searchLink opens in new window

OSWESTRY DENTAL LABORATORY LIMITED

Company number 05281202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
24 Nov 2017 PSC05 Change of details for Xeon Smiles Uk Limited as a person with significant control on 24 November 2017
24 Nov 2017 AD01 Registered office address changed from Oasis Support Centre Old Gloucester Road Hambrook Bristol BS16 1GW England to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 24 November 2017
17 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2017 TM01 Termination of appointment of Julian Francis Perry as a director on 30 June 2017
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
06 Jul 2017 PSC07 Cessation of David Alun Morgan as a person with significant control on 9 February 2017
06 Jul 2017 PSC02 Notification of Xeon Smiles Uk Limited as a person with significant control on 9 February 2017
09 Jun 2017 CH01 Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017
24 May 2017 AD03 Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
24 May 2017 AD02 Register inspection address has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
23 May 2017 AP01 Appointment of Dr Edward Joseph Coyle as a director on 1 April 2017
23 May 2017 AP04 Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017
02 May 2017 AA Total exemption full accounts made up to 31 December 2016
13 Feb 2017 AP01 Appointment of Mr Justinian Ash as a director on 9 February 2017
13 Feb 2017 AP01 Appointment of Mr Julian Francis Perry as a director on 9 February 2017
13 Feb 2017 AP01 Appointment of Mr Jordi Gonzalez as a director on 9 February 2017
13 Feb 2017 AD01 Registered office address changed from 81-83 Willow Street Oswestry Shropshire SY11 1AJ to Oasis Support Centre Old Gloucester Road Hambrook Bristol BS16 1GW on 13 February 2017
13 Feb 2017 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 9 February 2017
13 Feb 2017 TM01 Termination of appointment of Sandra Morgan as a director on 9 February 2017
13 Feb 2017 TM01 Termination of appointment of David Alun Morgan as a director on 9 February 2017
13 Feb 2017 TM02 Termination of appointment of David Alun Morgan as a secretary on 9 February 2017
10 Feb 2017 MR04 Satisfaction of charge 052812020002 in full