UKBizDB.co.uk

THE SMILE PRACTICE OXFORD LIMITED

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

This company is commonly known as The Smile Practice Oxford Limited. The company was founded 12 years ago and was given the registration number 07690733. The firm's registered office is in CORSHAM. You can find them at 1 Abacus House, Newlands Road, Corsham, Wiltshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE SMILE PRACTICE OXFORD LIMITED
Company Number:07690733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200a, Broadway, Didcot, England, OX11 8RN

Secretary04 July 2011Active
200a, Broadway, Didcot, England, OX11 8RN

Director04 July 2011Active
79, Oxford Road, Abingdon, United Kingdom, OX14 2AB

Director04 July 2011Active

People with Significant Control

Revive Medical Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:200a Broadway, Didcot, England, OX11 8RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kavita Murgai
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:59 Oxford Road, Abingdon, England, OX14 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Ajay Kumar Murgai
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:59 Oxford Road, Abingdon, England, OX14 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Persons with significant control

Second filing notification of a person with significant control.

Download
2023-02-06Change of name

Certificate change of name company.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Address

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

Download
2021-05-17Officers

Change person secretary company with change date.

Download
2021-05-17Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Officers

Change person secretary company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.