UKBizDB.co.uk

OASIS DENTAL CARE (SOUTHERN) LIMITED

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

This company is commonly known as Oasis Dental Care (southern) Limited. The company was founded 70 years ago and was given the registration number 00532006. The firm's registered office is in BRISTOL. You can find them at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:OASIS DENTAL CARE (SOUTHERN) LIMITED
Company Number:00532006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1954
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary01 April 2017Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director12 September 2022Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director17 September 2020Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director29 November 2022Active
249 Forest Glade, Dunton Hills, Basildon, SS16 6SX

Secretary19 December 1996Active
The Moat House, Sallow Lane Wacton, Norwich, NR15 2UL

Secretary09 January 2003Active
Marley Hosue Marley Lane, Battle, TN33 0RB

Secretary22 August 1995Active
Ben Edor Frogs Hole, Woodchurch, Ashford, TN26 3RD

Secretary10 December 1993Active
Verdun, Manningtree Road, Stutton, IP9 2TA

Secretary21 December 2005Active
Building E, Vantage Office Park,, Old Gloucester Road, Hambrook, BS16 1GW

Secretary01 December 2010Active
46 Warren Lane, Leicester Forest East, Leicester, LE3 3LW

Secretary29 February 2008Active
138, Clarence Road, St Albans, AL1 4NW

Secretary06 July 2009Active
Heatherfield House, Stone Allerton, Axbridge, BS26 2NS

Secretary15 September 2008Active
16 Lowther Road, Eaton Rise, Norwich, NR4 6QW

Secretary16 December 2003Active
87 Alexandra Avenue, Harrow, HA2 8PX

Secretary-Active
Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Corporate Secretary04 October 2011Active
40 Wetherby Mansions, Earls Court, London, SW5 9DJ

Director-Active
78 Eaton Place, London, SW1X 8AU

Director-Active
Building E, Vantage Office Park, Old Gloucester Road, Hambrook, BS16 1GW

Director12 May 2008Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director19 November 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director30 April 2020Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director28 February 2018Active
Building E, Vantage Office Park,, Old Gloucester Road, Hambrook, BS16 1GW

Director01 April 2010Active
249 Forest Glade, Dunton Hills, Basildon, SS16 6SX

Director31 December 2001Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director16 October 2013Active
The Moat House, Sallow Lane Wacton, Norwich, NR15 2UL

Director01 May 2004Active
13 Potters Crescent, Great Moulton, Norwich, NR15 2HL

Director09 January 2003Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director19 November 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director01 April 2017Active
Marley Hosue Marley Lane, Battle, TN33 0RB

Director19 May 1998Active
Flat 1, 12 Montagu Square, London, W1H 1RB

Director10 December 1993Active
18 Pagoda Avenue, Richmond, TW9 2HF

Director14 December 2004Active
Building E, Vantage Office Park,, Old Gloucester Road, Hambrook, BS16 1GW

Director01 April 2010Active
Old Orchard, 6 Burstead Close, Cobham, KT11 2NL

Director09 January 2003Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director14 September 2018Active

People with Significant Control

Oasis Dental Care (Southern) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bupa Dental Care, Vantage Office Park, Bristol, United Kingdom, BS16 1GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-07Accounts

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-08-07Other

Legacy.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-23Accounts

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-06-23Other

Legacy.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-05Accounts

Legacy.

Download
2021-05-05Other

Legacy.

Download
2021-05-05Other

Legacy.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.