OASIS HEALTHCARE MIDCO 2 LIMITED
Overview
Company Name | OASIS HEALTHCARE MIDCO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08405840 |
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 HEALTHCARE MIDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is OASIS HEALTHCARE MIDCO 2 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 HEALTHCARE MIDCO 2 LIMITED?
Company Name | From | Until |
---|---|---|
AZTEC MIDCO 2 LIMITED | Feb 15, 2013 | Feb 15, 2013 |
What are the latest accounts for OASIS HEALTHCARE MIDCO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OASIS HEALTHCARE MIDCO 2 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 Feb 14, 2020 with updates | 4 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 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2019
| 3 pages | SH01 | ||||||||||||||
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 | 17 pages | AA | ||||||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Feb 15, 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 | ||||||||||||||
Appointment of Dr Steven John Preddy as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Edward Joseph Coyle as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
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 HEALTHCARE MIDCO 2 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 | ||||||||
DUKE STREET CAPITAL OASIS HOLDINGS LIMITED | Secretary | c/o Compliance Manager Old Gloucester Road Hambrook BS16 1GW Bristol Oasis Support Centre Vantage Office Park England |
| 163512710001 | ||||||||||
OASIS HEALTHCARE LTD | Secretary | c/o Compliance Manager Old Gloucester Road Hambrook BS16 1GW Bristol Oasis Support Centre Vantage Office Park England |
| 180760540001 | ||||||||||
ALTEIRAC, Benoit Nicolas Andre | Director | Warwick Street W1B 5AL London 30 United Kingdom | England | French | None | 127885080001 | ||||||||
ASH, Justinian | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Oasis Healthcare Support Centre Building E United Kingdom | England | British | Director | 178149940001 | ||||||||
BARTON, Catherine Elizabeth | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | England | British | Company Director | 243693740001 | ||||||||
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, Old Gloucester Road Hambrook BS16 1GW Bristol Oasis Healthcare Support Centre Building E United Kingdom | United Kingdom | British | Chief Financial Officer | 183345110001 | ||||||||
LEATHERBARROW, David Jon | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | England | British | Director | 135618280010 | ||||||||
PERRY, Julian Francis | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Oasis Healthcare Support Centre Building E United Kingdom | England | British | Director | 84437900002 | ||||||||
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 | ||||||||
WYATT, Jamie Richard | Director | Warwick Street W1B 5AL London 30 United Kingdom | England | British | None | 152513860001 |
Who are the persons with significant control of OASIS HEALTHCARE MIDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oasis Healthcare Midco 1 Ltd | Apr 06, 2016 | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OASIS HEALTHCARE MIDCO 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 03, 2013 Delivered On May 14, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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