UKBizDB.co.uk

OAK DENTAL LABORATORIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oak Dental Laboratories Limited. The company was founded 24 years ago and was given the registration number 03875247. The firm's registered office is in LEICESTER. You can find them at The Old School Room The Annex, 346 Loughborough Road, Leicester, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:OAK DENTAL LABORATORIES LIMITED
Company Number:03875247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:The Old School Room The Annex, 346 Loughborough Road, Leicester, England, LE4 5PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Brook Farm Court, Hoton, Loughborough, England, LE12 5SD

Secretary11 November 1999Active
6, Brook Farm Court, Hoton, Loughborough, England, LE12 5SD

Director11 November 1999Active
6, Brook Farm Court, Hoton, Loughborough, LE12 5SN

Director11 November 1999Active
2 Queens Road North, Eastwood, NG16 3LA

Director01 February 2003Active
120 Alfreton Road, Selston, NG16 6EY

Director01 February 2003Active
2 Plains Farm Close, Nottingham, NG3 5RE

Secretary11 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 November 1999Active
2 Plains Farm Close, Nottingham, NG3 5RE

Director11 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 November 1999Active
21 Old Chapel Lane, Underwood, Nottingham, NG16 5ET

Director13 December 2007Active

People with Significant Control

Mrs Lisa Jane Davies
Notified on:18 October 2021
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:6, Brook Farm Court, Loughborough, England, LE12 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:6, Brook Farm Court, Loughborough, England, LE12 5SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-20Address

Change registered office address company with date old address new address.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Address

Change registered office address company with date old address new address.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Address

Change registered office address company with date old address new address.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.