OSWESTRY DENTAL LABORATORY LIMITED
Company number 05281202
- Company Overview for OSWESTRY DENTAL LABORATORY LIMITED (05281202)
- Filing history for OSWESTRY DENTAL LABORATORY LIMITED (05281202)
- People for OSWESTRY DENTAL LABORATORY LIMITED (05281202)
- Charges for OSWESTRY DENTAL LABORATORY LIMITED (05281202)
- Registers for OSWESTRY DENTAL LABORATORY LIMITED (05281202)
- More for OSWESTRY DENTAL LABORATORY LIMITED (05281202)
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
|
|
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 |