OASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED

OASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED

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

    Company NameOASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02848490
    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 (SOUTHERN) HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OASIS DENTAL CARE (SOUTHERN) HOLDINGS 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 (SOUTHERN) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE DENCARE MANAGEMENT GROUP LIMITEDSep 23, 1993Sep 23, 1993
    OPTICFORCE PLCAug 27, 1993Aug 27, 1993

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

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    14 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    2 pagesCH01

    Confirmation statement made on Aug 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    14 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    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

    15 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    2 pagesAP01

    Termination of appointment of Gabriela Pueyo Roberts as a director on Jul 31, 2022

    1 pagesTM01

    Confirmation statement made on Aug 04, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    14 pagesAA

    Statement of capital on Apr 11, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of OASIS DENTAL CARE (SOUTHERN) HOLDINGS 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
    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
    BLACKLOCK, Peter John
    249 Forest Glade
    Dunton Hills
    SS16 6SX Basildon
    Essex
    Secretary
    249 Forest Glade
    Dunton Hills
    SS16 6SX Basildon
    Essex
    British67547860001
    CLARK, Jeremy Francis
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    Secretary
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    British85512300002
    DESOUTTER, Tarquin Paul
    Marley Hosue Marley Lane
    TN33 0RB Battle
    East Sussex
    Secretary
    Marley Hosue Marley Lane
    TN33 0RB Battle
    East Sussex
    British81938460001
    FIELDING, William Adolphus Crosbie
    Ben Edor Frogs Hole
    Woodchurch
    TN26 3RD Ashford
    Kent
    Secretary
    Ben Edor Frogs Hole
    Woodchurch
    TN26 3RD Ashford
    Kent
    British36283980001
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Nominee Secretary
    28 Arlington Avenue
    N1 7AX London
    British900008620001
    HOLDCROFT, Andrew Darren
    Verdun
    Manningtree Road
    IP9 2TA Stutton
    Suffolk
    Secretary
    Verdun
    Manningtree Road
    IP9 2TA Stutton
    Suffolk
    British83074650001
    HOOPER, Judith Anne
    Centre,
    Building E, Vantage Office Park,
    BS16 1GW Old Gloucester Road, Hambrook,
    Oasis Healthcare Support
    Bristol
    Secretary
    Centre,
    Building E, Vantage Office Park,
    BS16 1GW Old Gloucester Road, Hambrook,
    Oasis Healthcare Support
    Bristol
    156679340001
    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
    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
    OASIS HEALTHCARE LIMITED
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre, Vantage Office Park
    England
    Secretary
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre, Vantage Office Park
    England
    Identification TypeEuropean Economic Area
    Registration Number03257078
    163513320001
    ABBOTT, Raymond James
    5 Barnton Park
    EH4 6JF Edinburgh
    Director
    5 Barnton Park
    EH4 6JF Edinburgh
    United KingdomBritish65699620003
    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
    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
    BLACKLOCK, Peter John
    249 Forest Glade
    Dunton Hills
    SS16 6SX Basildon
    Essex
    Director
    249 Forest Glade
    Dunton Hills
    SS16 6SX Basildon
    Essex
    British67547860001
    BOWEN, Simon Geoffrey Poland
    57 Castelnau
    Barnes
    SW13 9RT London
    Director
    57 Castelnau
    Barnes
    SW13 9RT London
    British37993280001
    BROOKES, Nicola
    Amadeus 26a Holloway Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    Director
    Amadeus 26a Holloway Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    Other16704220001
    CAMERON, Charles Donald Ewen
    Centre,
    Building E, Vantage Office Park,
    BS16 1GW Old Gloucester Road, Hambrook,
    Oasis Healthcare Support
    Bristol
    Director
    Centre,
    Building E, Vantage Office Park,
    BS16 1GW Old Gloucester Road, Hambrook,
    Oasis Healthcare Support
    Bristol
    EnglandBritish113187140001
    CLARK, Jeremy Francis
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    Director
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    EnglandBritish85512300002
    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
    DAVIES, Peter Richard
    Maythorn Meadow Way
    West Horsley
    KT24 6LL Leatherhead
    Surrey
    Director
    Maythorn Meadow Way
    West Horsley
    KT24 6LL Leatherhead
    Surrey
    British52205080001
    DESOUTTER, Tarquin Paul
    Marley Hosue Marley Lane
    TN33 0RB Battle
    East Sussex
    Director
    Marley Hosue Marley Lane
    TN33 0RB Battle
    East Sussex
    EnglandBritish81938460001
    DEXTER, Colin Hall
    Flat 1
    12 Montagu Square
    W1H 1RB London
    Director
    Flat 1
    12 Montagu Square
    W1H 1RB London
    British37485700001
    DIBBEN, John Mervyn Farquhar
    Morley Farm
    Eastcourt
    SN16 9HN Malmesbury
    Wiltshire
    Director
    Morley Farm
    Eastcourt
    SN16 9HN Malmesbury
    Wiltshire
    British10193310003
    FIELDING, William Adolphus Crosbie
    Ben Edor Frogs Hole
    Woodchurch
    TN26 3RD Ashford
    Kent
    Director
    Ben Edor Frogs Hole
    Woodchurch
    TN26 3RD Ashford
    Kent
    British36283980001
    GONZALEZ, Jordi
    Centre,
    Building E, Vantage Office Park,
    BS16 1GW Old Gloucester Road, Hambrook,
    Oasis Healthcare Support
    Bristol
    Director
    Centre,
    Building E, Vantage Office Park,
    BS16 1GW Old Gloucester Road, Hambrook,
    Oasis Healthcare Support
    Bristol
    United KingdomBritish183345110001
    HOLDCROFT, Andrew Darren
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    Director
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    EnglandBritish83074650002
    HUGHES, Malcolm Keith
    Old Orchard
    6 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Old Orchard
    6 Burstead Close
    KT11 2NL Cobham
    Surrey
    British87393450001
    LAMBERT, Stephen David
    High House 36 South Avenue
    NR7 0EZ Norwich
    Norfolk
    Director
    High House 36 South Avenue
    NR7 0EZ Norwich
    Norfolk
    United KingdomBritish99698180001
    LEATHERBARROW, David Jon
    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
    EnglandBritish135618280010
    MATHARU, Manmohan Singh
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    Director
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    EnglandBritish49500020001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Oasis Healthcare Limited
    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
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House Cardiff
    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.

    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