This company is commonly known as Davis Oral Health Limited. The company was founded 13 years ago and was given the registration number 07683459. The firm's registered office is in ADDINGHAM. You can find them at 1 High Mill, High Mill Lane, Addingham, West Yorkshire. This company's SIC code is 86230 - Dental practice activities.
Name | : | DAVIS ORAL HEALTH LIMITED |
---|---|---|
Company Number | : | 07683459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2011 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 High Mill, High Mill Lane, Addingham, West Yorkshire, England, LS29 0RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE | Director | 27 June 2011 | Active |
25, Shire Oak Road, Headingley, Leeds, England, LS6 2DD | Director | 27 June 2011 | Active |
Dr Susan Davis | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Centenary House, Peninsula Park, Exeter, EX2 7XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-20 | Resolution | Resolution. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Capital | Capital allotment shares. | Download |
2017-11-09 | Accounts | Change account reference date company previous extended. | Download |
2017-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-09-13 | Address | Change registered office address company with date old address new address. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.