OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED
Overview
Company Name | OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03739410 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ORA DENTAL GROUP HOLDINGS LIMITED | Dec 08, 1999 | Dec 08, 1999 |
INHOCO 915 LIMITED | Mar 24, 1999 | Mar 24, 1999 |
What are the latest accounts for OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 09, 2020 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 12, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven John Preddy as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Gabriela Pueyo Roberts as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Elizabeth Barton as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Joseph Coyle as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Dr Steven John Preddy as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Catherine Elizabeth Barton as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Jon Leatherbarrow as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom |
| 162768400001 | ||||||||||
PUEYO ROBERTS, Gabriela | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | Spain | Spanish | General Manager | 254904830001 | ||||||||
WRIGHT, Jake Hockley | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | United Kingdom | British | Director | 184341770001 | ||||||||
CLARK, Jeremy Francis | Secretary | The Moat House Sallow Lane Wacton NR15 2UL Norwich | British | Director | 85512300002 | |||||||||
FARMER, Miriam Ruth | Secretary | 11 Barrett Crescent RG40 1UR Wokingham Berkshire | British | Financial Controller | 44083900001 | |||||||||
HOLDCROFT, Andrew Darren | Secretary | 9 Samford Court Tattingstone IP9 2NQ Ipswich Suffolk | British | Finance Director | 83074650002 | |||||||||
HOOPER, Judith Anne | Secretary | Vantage Office Park Hambrook BS16 1GW Bristol Oasis Healthcare Support Ctr | 156679300001 | |||||||||||
MATHARU, Manmohan Singh | Secretary | 46 Warren Lane Leicester Forest East LE3 3LW Leicester Leicestershire | British | Chartered Accountant | 49500020001 | |||||||||
OWEN, Jennifer Margaret | Secretary | Clarence Road AL1 4NW St Albans 138 Hertfordshire | English | 188565910001 | ||||||||||
SCOTT, Andrew Munro | Secretary | Heatherfield House Stone Allerton BS26 2NS Axbridge Somerset | British | 127303910001 | ||||||||||
STONE, Luke | Secretary | 16 Lowther Road Eaton Rise NR4 6QW Norwich Norfolk | British | 94681180001 | ||||||||||
TAYLOR, Darren | Secretary | 5 Langridges Close Newick BN8 4LZ Lewes East Sussex | British | Accountant | 68065500001 | |||||||||
A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||||||
OASIS HEALTHCARE LIMITED | Secretary | c/o Compliance Manager Old Gloucester Road Hambrook BS16 1GW Bristol Oasis Support Centre Vantage Office Park United Kingdom |
| 163513320001 | ||||||||||
ASH, Justinian Joseph | Director | Building E Vantage Office Park BS16 1GW Old Gloucester Road Oasis Healthcare Support Centre Hambrook Bristol | England | British | Chief Executive Officer | 188659180001 | ||||||||
BARNBY, Graham John | Director | Garden House Sudbury Hill HA1 3NA Harrow On The Hill Middlesex | England | British | Dental Surgeon | 41490460002 | ||||||||
BARTON, Catherine Elizabeth | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | England | British | Company Director | 243693740001 | ||||||||
BIDDULPH, Michael Thomas | Director | 88 Baptist Gardens NW5 4ET London | British | Venture Capitalist | 78237700001 | |||||||||
CAMERON, Charles Donald Ewen | Director | Vantage Office Park Hambrook BS16 1GW Bristol Oasis Healthcare Support Ctr | England | British | Financial Director | 113187140001 | ||||||||
CLARK, Jeremy Francis | Director | The Moat House Sallow Lane Wacton NR15 2UL Norwich | England | British | Director | 85512300002 | ||||||||
COYLE, Edward Joseph, Dr | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | United Kingdom | British | Dentist | 200405130002 | ||||||||
GONZALEZ, Jordi | Director | Vantage Office Park Hambrook BS16 1GW Bristol Oasis Healthcare Support Ctr | United Kingdom | British | Chief Financial Officer | 183345110001 | ||||||||
HARRIS, Nova | Director | 45 Honeybrook Road Clapham South SW12 0DP London | British | Dentistry-Operations | 71937840001 | |||||||||
HARTLEY, Andrew John | Director | 12 Charlton Avenue KT12 5LE Walton On Thames Surrey | British | Venture Capitalist | 46937000001 | |||||||||
HUGHES, Malcolm Keith | Director | Old Orchard 6 Burstead Close KT11 2NL Cobham Surrey | British | Director | 40853070003 | |||||||||
LAMBERT, Stephen David | Director | High House 36 South Avenue NR7 0EZ Norwich Norfolk | United Kingdom | British | Chief Executive | 99698180001 | ||||||||
LEATHERBARROW, David Jon | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | England | British | Director | 135618280010 | ||||||||
MATHARU, Manmohan Singh | Director | 46 Warren Lane Leicester Forest East LE3 3LW Leicester Leicestershire | England | British | Director | 49500020001 | ||||||||
MAYHEW, Martin Thomas | Director | Woodlands 1 Garden Close Halton HP22 5PE Aylesbury Buckinghamshire | British | Dental Surgeon | 74236360002 | |||||||||
PERRY, Julian Francis | Director | 61 Howards Lane Putney SW15 6NY London | British | Dental Surgeon | 39658630001 | |||||||||
PERRY, Julian Francis | Director | 61 Howards Lane Putney SW15 6NY London | British | Dental Surgeon | 39658630001 | |||||||||
PREDDY, Steven John, Dr | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | United Kingdom | British | Dentist | 250614010001 | ||||||||
TAYLOR, Darren | Director | 5 Langridges Close Newick BN8 4LZ Lewes East Sussex | United Kingdom | British | Accountant | 68065500001 | ||||||||
TINDALL, Zoe | Director | Portbury Lane Portbury BS20 7SN Bristol Higher Farm Barn North Somerset | Wales | British | Finance Director | 138730340001 | ||||||||
WALLIS, David William | Director | Low Garth Church Lane Collingham LS22 5AU Wetherby England | England | British | Chairman | 48299920002 |
Who are the persons with significant control of OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oasis Healthcare Limited | Apr 06, 2016 | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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