OASIS DENTAL CARE (CENTRAL) LIMITED

OASIS DENTAL CARE (CENTRAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOASIS DENTAL CARE (CENTRAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00505769
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OASIS DENTAL CARE (CENTRAL) LIMITED?

    • Dental practice activities (86230) / Human health and social work activities

    Where is OASIS DENTAL CARE (CENTRAL) LIMITED located?

    Registered Office Address
    Bupa Dental Care Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OASIS DENTAL CARE (CENTRAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORA DENTAL GROUP LIMITEDOct 01, 1999Oct 01, 1999
    KENNETH A.SMITH & W.SYLVANUS JONES LIMITEDMar 21, 1952Mar 21, 1952

    What are the latest accounts for OASIS DENTAL CARE (CENTRAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OASIS DENTAL CARE (CENTRAL) LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for OASIS DENTAL CARE (CENTRAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Faizan Zaheer on Jul 31, 2025

    2 pagesCH01

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    29 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Mark Lee Allan on Feb 19, 2025

    2 pagesCH01

    Confirmation statement made on Sep 03, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    30 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Dr Anthony Sweeney as a director on Apr 12, 2024

    2 pagesAP01

    Appointment of Mr Steven O'brien as a director on Apr 12, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 08, 2023

    • Capital: GBP 156,718,966
    3 pagesSH01

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Louise Ramage as a director on Aug 07, 2023

    1 pagesTM01

    Termination of appointment of Jake Stephen Hockley Wright as a director on Jul 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    29 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Faizan Zaheer as a director on Nov 29, 2022

    2 pagesAP01

    Termination of appointment of Stephen Barter as a director on Nov 29, 2022

    1 pagesTM01

    Appointment of Mr Mark Lee Allan as a director on Sep 12, 2022

    2 pagesAP01

    Who are the officers of OASIS DENTAL CARE (CENTRAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3155937
    162768400001
    ALLAN, Mark Lee
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    EnglandBritish300174620002
    CROCKARD, Peter Alan, Dr
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    United KingdomNorthern Irish274602410001
    O'BRIEN, Steven
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    ScotlandBritish296900170001
    SWEENEY, Anthony, Dr
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    EnglandBritish322225620001
    ZAHEER, Faizan
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    EnglandIrish303034690002
    CLARK, Jeremy Francis
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    Secretary
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    British85512300002
    FARMER, Miriam Ruth
    11 Barrett Crescent
    RG40 1UR Wokingham
    Berkshire
    Secretary
    11 Barrett Crescent
    RG40 1UR Wokingham
    Berkshire
    British44083900001
    HOLDCROFT, Andrew Darren
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    Secretary
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    British83074650002
    HOOPER, Judith Anne
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    Secretary
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    156573840001
    JACOBS, Laurence
    11 Knighton Park Road
    LE2 1ZA Leicester
    Leicestershire
    Secretary
    11 Knighton Park Road
    LE2 1ZA Leicester
    Leicestershire
    British21304480001
    MATHARU, Manmohan Singh
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    Secretary
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    British49500020001
    OWEN, Jennifer Margaret
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    Secretary
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    English188565910001
    PERRY, Julian Francis
    61 Howards Lane
    Putney
    SW15 6NY London
    Secretary
    61 Howards Lane
    Putney
    SW15 6NY London
    British39658630001
    PERRY, Julian Francis
    61 Howards Lane
    Putney
    SW15 6NY London
    Secretary
    61 Howards Lane
    Putney
    SW15 6NY London
    British39658630001
    SCOTT, Andrew Munro
    Heatherfield House
    Stone Allerton
    BS26 2NS Axbridge
    Somerset
    Secretary
    Heatherfield House
    Stone Allerton
    BS26 2NS Axbridge
    Somerset
    British127303910001
    STONE, Luke
    16 Lowther Road
    Eaton Rise
    NR4 6QW Norwich
    Norfolk
    Secretary
    16 Lowther Road
    Eaton Rise
    NR4 6QW Norwich
    Norfolk
    British94681180001
    TAYLOR, Darren
    5 Langridges Close
    Newick
    BN8 4LZ Lewes
    East Sussex
    Secretary
    5 Langridges Close
    Newick
    BN8 4LZ Lewes
    East Sussex
    British68065500001
    OASIS HEALTHCARE LIMITED
    c/o Company Secretary
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre Vantage Office Park
    England
    Secretary
    c/o Company Secretary
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre Vantage Office Park
    England
    Identification TypeEuropean Economic Area
    Registration Number03257078
    163513320001
    ASH, Justinian Joseph
    Building E
    Vantage Office Park
    BS16 1GW Old Gloucester Road
    Oasis Healthcare Support Centre
    Hambrook Bristol
    Director
    Building E
    Vantage Office Park
    BS16 1GW Old Gloucester Road
    Oasis Healthcare Support Centre
    Hambrook Bristol
    EnglandBritish188659180001
    BANTON, Neil William, Dr
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    United KingdomBritish264993610001
    BARNBY, Graham John
    Garden House
    Sudbury Hill
    HA1 3NA Harrow On The Hill
    Middlesex
    Director
    Garden House
    Sudbury Hill
    HA1 3NA Harrow On The Hill
    Middlesex
    EnglandBritish41490460002
    BARTER, Stephen
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    United KingdomBritish269693010001
    BARTON, Catherine Elizabeth
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    EnglandBritish243693740001
    BEST, Caron Lesley
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    Director
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    EnglandBritish151419540001
    BROOK, Peter Harold, Dr
    17 Old Dry Lane
    Brigstock
    NN14 3HY Kettering
    Northamptonshire
    Director
    17 Old Dry Lane
    Brigstock
    NN14 3HY Kettering
    Northamptonshire
    British78991300001
    BRYANT, Robin James, Dr
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    United KingdomBritish169089950001
    BUTTERS, Elizabeth Sarah
    29 Fairmount Drive
    LE11 3JR Loughborough
    Leicestershire
    Director
    29 Fairmount Drive
    LE11 3JR Loughborough
    Leicestershire
    EnglandBritish65054300001
    CLARK, Jeremy Francis
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    Director
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    EnglandBritish85512300002
    CONWAY, Patrick Joseph, Dr
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    United KingdomBritish264993690001
    COYLE, Edward Joseph, Dr
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    United KingdomBritish200405130002
    HARMAN, Oliver
    18 Pagoda Avenue
    TW9 2HF Richmond
    Surrey
    Director
    18 Pagoda Avenue
    TW9 2HF Richmond
    Surrey
    British102139450001
    HAYWARD, Joseph Richard Tudor, Dr
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    Director
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    United KingdomBritish151401800001
    HERN, David
    56 The Ridgeway
    Rothley
    LE7 7LE Leicester
    Leicestershire
    Director
    56 The Ridgeway
    Rothley
    LE7 7LE Leicester
    Leicestershire
    British21304490001
    HUGHES, Malcolm Keith
    Old Orchard
    6 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Old Orchard
    6 Burstead Close
    KT11 2NL Cobham
    Surrey
    British40853070003

    Who are the persons with significant control of OASIS DENTAL CARE (CENTRAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Dec 12, 2019
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03257078
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Apr 06, 2016
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number03739410
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0