Advanced company searchLink opens in new window

OASIS DENTAL CARE (SOUTHERN) LIMITED

Company number 00532006

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)
20 Sep 2018 AP01 Appointment of Mr Ian Michael Kelly as a director on 14 September 2018
13 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
13 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
13 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
13 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
13 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
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 Building E Vantage Office Park, Old Gloucester Road 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 Dental Care (Southern) Holdings 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 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
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
14 Jul 2017 TM01 Termination of appointment of Justinian Joseph Ash as a director on 30 June 2017
09 Jun 2017 CH01 Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017
22 May 2017 TM02 Termination of appointment of Oasis Healthcare Limited as a secretary on 1 April 2017
22 May 2017 CH01 Director's details changed for Dr Paul William Lambden on 30 April 2017
15 May 2017 ANNOTATION Rectified The TM02 was removed from the public register on 18/08/2017 as it was invalid or ineffective.