Background WavePink WaveYellow Wave

OASIS DENTAL CARE LIMITED (00478127)

OASIS DENTAL CARE LIMITED (00478127) is an active UK company. incorporated on 8 February 1950. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. OASIS DENTAL CARE LIMITED has been registered for 76 years.

Company Number
00478127
Status
active
Type
ltd
Incorporated
8 February 1950
Age
76 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS DENTAL CARE LIMITED

OASIS DENTAL CARE LIMITED is an active company incorporated on 8 February 1950 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. OASIS DENTAL CARE LIMITED was registered 76 years ago.(SIC: 86230)

Status

active

Active since 76 years ago

Company No

00478127

LTD Company

Age

76 Years

Incorporated 8 February 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

DENTAL CARE (NORTHERN) LIMITED
From: 11 July 1990To: 9 May 1997
FINO (DENTAL SURGERIES) LIMITED
From: 8 February 1950To: 11 July 1990
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol, BS16 1GW,

Previous Addresses

Oasis Healthcare Support Centre Vantage Office Park Hambrook Bristol BS16 1GW
From: 8 February 1950To: 27 November 2017
Timeline

51 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
May 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Left
Nov 13
Loan Cleared
Feb 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
1
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

386

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2022
AAAnnual Accounts
Legacy
11 July 2022
PARENT_ACCPARENT_ACC
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2021
AAAnnual Accounts
Legacy
5 July 2021
AGREEMENT2AGREEMENT2
Legacy
5 July 2021
GUARANTEE2GUARANTEE2
Legacy
5 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2020
AAAnnual Accounts
Legacy
22 June 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2018
AAAnnual Accounts
Legacy
26 July 2018
PARENT_ACCPARENT_ACC
Legacy
26 July 2018
GUARANTEE2GUARANTEE2
Legacy
26 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2017
AAAnnual Accounts
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
29 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2016
AAAnnual Accounts
Legacy
22 November 2016
PARENT_ACCPARENT_ACC
Legacy
22 November 2016
AGREEMENT2AGREEMENT2
Legacy
22 November 2016
GUARANTEE2GUARANTEE2
Resolution
15 August 2016
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Move Registers To Sail Company With New Address
29 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
16 March 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
3 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Legacy
17 January 2012
MG04MG04
Legacy
17 January 2012
MG04MG04
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Move Registers To Sail Company
5 October 2011
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name
4 October 2011
AP04Appointment of Corporate Secretary
Change Sail Address Company
4 October 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Legacy
7 May 2009
190190
Legacy
7 May 2009
353353
Resolution
14 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
155(6)a155(6)a
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
26 October 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
363aAnnual Return
Legacy
4 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
353353
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
22 June 2002
395Particulars of Mortgage or Charge
Legacy
22 June 2002
395Particulars of Mortgage or Charge
Legacy
22 June 2002
395Particulars of Mortgage or Charge
Legacy
22 June 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
363sAnnual Return (shuttle)
Memorandum Articles
3 April 2002
MEM/ARTSMEM/ARTS
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
287Change of Registered Office
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
31 October 2000
288aAppointment of Director or Secretary
Memorandum Articles
17 October 2000
MEM/ARTSMEM/ARTS
Resolution
17 October 2000
RESOLUTIONSResolutions
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
395Particulars of Mortgage or Charge
Memorandum Articles
7 December 1999
MEM/ARTSMEM/ARTS
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Memorandum Articles
10 September 1999
MEM/ARTSMEM/ARTS
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
363aAnnual Return
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288cChange of Particulars
Legacy
25 March 1998
363aAnnual Return
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
287Change of Registered Office
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
16 June 1992
363aAnnual Return
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363aAnnual Return
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
225(1)225(1)
Certificate Change Of Name Company
10 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1990
88(2)R88(2)R
Resolution
19 June 1990
RESOLUTIONSResolutions
Legacy
19 June 1990
123Notice of Increase in Nominal Capital
Legacy
19 June 1990
287Change of Registered Office
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
14 August 1987
363363
Accounts With Accounts Type Small
12 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 May 1986
287Change of Registered Office
Miscellaneous
8 February 1950
MISCMISC