This company is commonly known as Oxford Dental & Aesthetics Limited. The company was founded 14 years ago and was given the registration number 07138101. The firm's registered office is in OXFORD. You can find them at 264 Banbury Road, , Oxford, . This company's SIC code is 86230 - Dental practice activities.
Name | : | OXFORD DENTAL & AESTHETICS LIMITED |
---|---|---|
Company Number | : | 07138101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 264 Banbury Road, Oxford, England, OX2 7DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
264, Banbury Road, Oxford, England, OX2 7DY | Director | 27 January 2010 | Active |
30, Blenheim Drive, Oxford, United Kingdom, OX2 8DG | Secretary | 27 January 2010 | Active |
Audrey Anand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 264, Banbury Road, Oxford, England, OX2 7DY |
Nature of control | : |
|
Dr Vishwa Dev Anand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 264, Banbury Road, Oxford, England, OX2 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-09 | Capital | Capital alter shares subdivision. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Officers | Termination secretary company with name termination date. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.