OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED

OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED

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

    Company NameOASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03739410
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

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

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

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

    Previous Company Names
    Company NameFromUntil
    ORA DENTAL GROUP HOLDINGS LIMITEDDec 08, 1999Dec 08, 1999
    INHOCO 915 LIMITEDMar 24, 1999Mar 24, 1999

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 09, 2020 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 12, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Steven John Preddy as a director on Nov 19, 2019

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    14 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 09, 2019 with no updates

    3 pagesCS01

    Appointment of Gabriela Pueyo Roberts as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Catherine Elizabeth Barton as a director on Dec 05, 2018

    1 pagesTM01

    Termination of appointment of Edward Joseph Coyle as a director on Sep 14, 2018

    1 pagesTM01

    Appointment of Dr Steven John Preddy as a director on Sep 14, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    13 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 09, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Catherine Elizabeth Barton as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of David Jon Leatherbarrow as a director on Feb 28, 2018

    1 pagesTM01

    Who are the officers of OASIS DENTAL CARE (CENTRAL) 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 TypeEuropean Economic Area
    Registration Number3155937
    162768400001
    PUEYO ROBERTS, Gabriela
    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
    SpainSpanishGeneral Manager254904830001
    WRIGHT, Jake Hockley
    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 KingdomBritishDirector184341770001
    CLARK, Jeremy Francis
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    Secretary
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    BritishDirector85512300002
    FARMER, Miriam Ruth
    11 Barrett Crescent
    RG40 1UR Wokingham
    Berkshire
    Secretary
    11 Barrett Crescent
    RG40 1UR Wokingham
    Berkshire
    BritishFinancial Controller44083900001
    HOLDCROFT, Andrew Darren
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    Secretary
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    BritishFinance Director83074650002
    HOOPER, Judith Anne
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Ctr
    Secretary
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Ctr
    156679300001
    MATHARU, Manmohan Singh
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    Secretary
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    BritishChartered Accountant49500020001
    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
    TAYLOR, Darren
    5 Langridges Close
    Newick
    BN8 4LZ Lewes
    East Sussex
    Secretary
    5 Langridges Close
    Newick
    BN8 4LZ Lewes
    East Sussex
    BritishAccountant68065500001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    OASIS HEALTHCARE LIMITED
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre Vantage Office Park
    United Kingdom
    Secretary
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre Vantage Office Park
    United Kingdom
    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
    EnglandBritishChief Executive Officer188659180001
    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
    EnglandBritishDental Surgeon41490460002
    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
    EnglandBritishCompany Director243693740001
    BIDDULPH, Michael Thomas
    88 Baptist Gardens
    NW5 4ET London
    Director
    88 Baptist Gardens
    NW5 4ET London
    BritishVenture Capitalist78237700001
    CAMERON, Charles Donald Ewen
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Ctr
    Director
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Ctr
    EnglandBritishFinancial Director113187140001
    CLARK, Jeremy Francis
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    Director
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    EnglandBritishDirector85512300002
    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 KingdomBritishDentist200405130002
    GONZALEZ, Jordi
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Ctr
    Director
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Ctr
    United KingdomBritishChief Financial Officer183345110001
    HARRIS, Nova
    45 Honeybrook Road
    Clapham South
    SW12 0DP London
    Director
    45 Honeybrook Road
    Clapham South
    SW12 0DP London
    BritishDentistry-Operations71937840001
    HARTLEY, Andrew John
    12 Charlton Avenue
    KT12 5LE Walton On Thames
    Surrey
    Director
    12 Charlton Avenue
    KT12 5LE Walton On Thames
    Surrey
    BritishVenture Capitalist46937000001
    HUGHES, Malcolm Keith
    Old Orchard
    6 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Old Orchard
    6 Burstead Close
    KT11 2NL Cobham
    Surrey
    BritishDirector40853070003
    LAMBERT, Stephen David
    High House 36 South Avenue
    NR7 0EZ Norwich
    Norfolk
    Director
    High House 36 South Avenue
    NR7 0EZ Norwich
    Norfolk
    United KingdomBritishChief Executive99698180001
    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
    EnglandBritishDirector135618280010
    MATHARU, Manmohan Singh
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    Director
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    EnglandBritishDirector49500020001
    MAYHEW, Martin Thomas
    Woodlands 1 Garden Close
    Halton
    HP22 5PE Aylesbury
    Buckinghamshire
    Director
    Woodlands 1 Garden Close
    Halton
    HP22 5PE Aylesbury
    Buckinghamshire
    BritishDental Surgeon74236360002
    PERRY, Julian Francis
    61 Howards Lane
    Putney
    SW15 6NY London
    Director
    61 Howards Lane
    Putney
    SW15 6NY London
    BritishDental Surgeon39658630001
    PERRY, Julian Francis
    61 Howards Lane
    Putney
    SW15 6NY London
    Director
    61 Howards Lane
    Putney
    SW15 6NY London
    BritishDental Surgeon39658630001
    PREDDY, Steven John, 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 KingdomBritishDentist250614010001
    TAYLOR, Darren
    5 Langridges Close
    Newick
    BN8 4LZ Lewes
    East Sussex
    Director
    5 Langridges Close
    Newick
    BN8 4LZ Lewes
    East Sussex
    United KingdomBritishAccountant68065500001
    TINDALL, Zoe
    Portbury Lane
    Portbury
    BS20 7SN Bristol
    Higher Farm Barn
    North Somerset
    Director
    Portbury Lane
    Portbury
    BS20 7SN Bristol
    Higher Farm Barn
    North Somerset
    WalesBritishFinance Director138730340001
    WALLIS, David William
    Low Garth Church Lane
    Collingham
    LS22 5AU Wetherby
    England
    Director
    Low Garth Church Lane
    Collingham
    LS22 5AU Wetherby
    England
    EnglandBritishChairman48299920002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    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.

    Does OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 25, 2014
    Delivered On Jul 31, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Societe Generale, London Branch as Security Agent
    Transactions
    • Jul 31, 2014Registration of a charge (MR01)
    • Feb 10, 2017Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 20, 2007
    Delivered On Dec 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Oct 17, 2007
    Delivered On Nov 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 04, 2002
    Delivered On Nov 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    • Oct 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 22, 1999
    Delivered On Oct 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1999Registration of a charge (395)
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)

    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