Advanced company searchLink opens in new window

OCEAN DENTAL LIMITED

Company number 06432784

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)
09 Mar 2022 PSC07 Cessation of Nilesh Mahendra Bhatt as a person with significant control on 25 February 2022
09 Mar 2022 PSC02 Notification of Portman Healthcare Limited as a person with significant control on 25 February 2022
09 Mar 2022 AP01 Appointment of Mr Christopher Ben Cohen as a director on 25 February 2022
09 Mar 2022 TM01 Termination of appointment of Romina Gegau as a director on 25 February 2022
09 Mar 2022 TM01 Termination of appointment of Nilesh Mahendra Bhatt as a director on 25 February 2022
09 Mar 2022 AP01 Appointment of Dr Rebecca Peta Sadler as a director on 25 February 2022
09 Mar 2022 AP01 Appointment of Dr Mark Howard Hamburger as a director on 25 February 2022
09 Mar 2022 AD01 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 9 March 2022
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
04 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
19 Nov 2019 PSC04 Change of details for Dr Nilesh Mahendra Bhatt as a person with significant control on 13 November 2019
18 Nov 2019 PSC04 Change of details for Dr Nilesh Bhatt as a person with significant control on 13 November 2019
06 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019
15 Nov 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
15 Nov 2018 PSC04 Change of details for Dr Nilesh Bhatt as a person with significant control on 1 November 2018