This company is commonly known as Optident Holdings Limited. The company was founded 11 years ago and was given the registration number 08191403. The firm's registered office is in ILKLEY. You can find them at International Development Centre, Valley Drive, Ilkley, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | OPTIDENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08191403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International Development Centre, Valley Drive, Ilkley, LS29 8AL | Director | 24 December 2021 | Active |
International Development Centre, Valley Drive, Ilkley, LS29 8AL | Director | 10 December 2018 | Active |
International Development Centre, Valley Drive, Ilkley, LS29 8AL | Director | 23 December 2021 | Active |
International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8AL | Director | 04 February 2013 | Active |
International Development Centre, Valley Drive, Ilkley, LS29 8AL | Director | 24 December 2021 | Active |
International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8AL | Director | 20 September 2012 | Active |
International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8AL | Director | 20 September 2012 | Active |
International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8AL | Director | 24 August 2012 | Active |
International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8AL | Director | 04 February 2013 | Active |
International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8AL | Director | 04 February 2013 | Active |
International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8AL | Director | 20 September 2012 | Active |
International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8AL | Director | 20 September 2012 | Active |
International Development Centre, Valley Drive, Ilkley, LS29 8AL | Director | 04 February 2013 | Active |
International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8AL | Director | 20 September 2012 | Active |
International Development Centre, Valley Drive, Ilkley, LS29 8AL | Director | 15 December 2015 | Active |
International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8AL | Director | 20 September 2012 | Active |
Henry Schein Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Medcare North, Centurion Close, Gillingham, England, ME8 0SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-28 | Other | Legacy. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-29 | Other | Legacy. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Accounts | Accounts with accounts type small. | Download |
2022-03-12 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.