Background WavePink WaveYellow Wave

OASIS DENTAL CARE (SOUTHERN) LIMITED (00532006)

OASIS DENTAL CARE (SOUTHERN) LIMITED (00532006) is an active UK company. incorporated on 9 April 1954. 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 (SOUTHERN) LIMITED has been registered for 71 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
00532006
Status
active
Type
ltd
Incorporated
9 April 1954
Age
71 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven, SWEENEY, Anthony, Dr, ZAHEER, Faizan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS DENTAL CARE (SOUTHERN) LIMITED

OASIS DENTAL CARE (SOUTHERN) LIMITED is an active company incorporated on 9 April 1954 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 (SOUTHERN) LIMITED was registered 71 years ago.(SIC: 86230)

Status

active

Active since 71 years ago

Company No

00532006

LTD Company

Age

71 Years

Incorporated 9 April 1954

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 5 August 2025 (7 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

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

DENCARE MANAGEMENT LIMITED
From: 27 September 1996To: 29 December 2004
K.L.ADMINISTRATION LIMITED
From: 9 April 1954To: 27 September 1996
Contact
Address

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

Previous Addresses

Building E Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW
From: 9 April 1954To: 27 November 2017
Timeline

50 key events • 1954 - 2024

Funding Officers Ownership
Company Founded
Apr 54
Company Founded
Apr 54
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
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
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Left
Nov 13
Director Joined
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 Left
Sept 18
Director Left
Sept 18
Director Joined
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
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Apr 2017

ALLAN, Mark Lee

Active
Vantage Office Park, BristolBS16 1GW
Born January 1973
Director
Appointed 12 Sept 2022

CROCKARD, Peter Alan, Dr

Active
Vantage Office Park, BristolBS16 1GW
Born January 1979
Director
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
Vantage Office Park, BristolBS16 1GW
Born August 1979
Director
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
Vantage Office Park, BristolBS16 1GW
Born August 1964
Director
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
Vantage Office Park, BristolBS16 1GW
Born June 1987
Director
Appointed 29 Nov 2022

BLACKLOCK, Peter John

Resigned
249 Forest Glade, BasildonSS16 6SX
Secretary
Appointed 19 Dec 1996
Resigned 09 Jan 2003

CLARK, Jeremy Francis

Resigned
The Moat House, NorwichNR15 2UL
Secretary
Appointed 09 Jan 2003
Resigned 16 Dec 2003

DESOUTTER, Tarquin Paul

Resigned
Marley Hosue Marley Lane, BattleTN33 0RB
Secretary
Appointed 22 Aug 1995
Resigned 19 Dec 1996

FIELDING, William Adolphus Crosbie

Resigned
Ben Edor Frogs Hole, AshfordTN26 3RD
Secretary
Appointed 10 Dec 1993
Resigned 18 Aug 1995

HOLDCROFT, Andrew Darren

Resigned
Verdun, StuttonIP9 2TA
Secretary
Appointed 21 Dec 2005
Resigned 29 Feb 2008

HOOPER, Judith Anne

Resigned
Vantage Office Park,, HambrookBS16 1GW
Secretary
Appointed 01 Dec 2010
Resigned 09 Sept 2011

MATHARU, Manmohan Singh

Resigned
46 Warren Lane, LeicesterLE3 3LW
Secretary
Appointed 29 Feb 2008
Resigned 15 Sept 2008

OWEN, Jennifer Margaret

Resigned
Clarence Road, St AlbansAL1 4NW
Secretary
Appointed 06 Jul 2009
Resigned 16 Sept 2010

SCOTT, Andrew Munro

Resigned
Heatherfield House, AxbridgeBS26 2NS
Secretary
Appointed 15 Sept 2008
Resigned 06 Jul 2009

STONE, Luke

Resigned
16 Lowther Road, NorwichNR4 6QW
Secretary
Appointed 16 Dec 2003
Resigned 21 Dec 2005

STOREY, Cynthia Jane

Resigned
87 Alexandra Avenue, HarrowHA2 8PX
Secretary
Appointed N/A
Resigned 10 Dec 1993

OASIS HEALTHCARE LIMITED

Resigned
Old Gloucester Road, BristolBS16 1GW
Corporate secretary
Appointed 04 Oct 2011
Resigned 01 Apr 2017

AKEL, Eve

Resigned
40 Wetherby Mansions, LondonSW5 9DJ
Born July 1930
Director
Appointed N/A
Resigned 18 Oct 1993

AKEL, Frederick

Resigned
78 Eaton Place, LondonSW1X 8AU
Born March 1920
Director
Appointed N/A
Resigned 10 Dec 1993

ASH, Justinian Joseph

Resigned
Vantage Office Park, HambrookBS16 1GW
Born January 1965
Director
Appointed 12 May 2008
Resigned 30 Jun 2017

BANTON, Neil William, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born November 1974
Director
Appointed 19 Nov 2019
Resigned 17 Sept 2020

BARTER, Stephen

Resigned
Vantage Office Park, BristolBS16 1GW
Born April 1962
Director
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BARTON, Catherine Elizabeth

Resigned
Vantage Office Park, BristolBS16 1GW
Born January 1974
Director
Appointed 28 Feb 2018
Resigned 05 Dec 2018

BEST, Caron Lesley

Resigned
Vantage Office Park,, HambrookBS16 1GW
Born February 1963
Director
Appointed 01 Apr 2010
Resigned 22 Jul 2010

BLACKLOCK, Peter John

Resigned
249 Forest Glade, BasildonSS16 6SX
Born November 1950
Director
Appointed 31 Dec 2001
Resigned 09 Jan 2003

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1970
Director
Appointed 16 Oct 2013
Resigned 19 Nov 2019

CLARK, Jeremy Francis

Resigned
The Moat House, NorwichNR15 2UL
Born May 1960
Director
Appointed 01 May 2004
Resigned 16 Aug 2004

CLARK, Jeremy Francis

Resigned
13 Potters Crescent, NorwichNR15 2HL
Born May 1960
Director
Appointed 09 Jan 2003
Resigned 09 Jan 2003

CONWAY, Patrick Joseph, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born August 1956
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2020

COYLE, Edward Joseph, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1969
Director
Appointed 01 Apr 2017
Resigned 14 Sept 2018

DESOUTTER, Tarquin Paul

Resigned
Marley Hosue Marley Lane, BattleTN33 0RB
Born October 1960
Director
Appointed 19 May 1998
Resigned 26 Oct 2001

DEXTER, Colin Hall

Resigned
Flat 1, LondonW1H 1RB
Born May 1930
Director
Appointed 10 Dec 1993
Resigned 25 Aug 2000

HARMAN, Oliver

Resigned
18 Pagoda Avenue, RichmondTW9 2HF
Born February 1960
Director
Appointed 14 Dec 2004
Resigned 25 Oct 2007

HAYWARD, Joseph Richard Tudor, Dr

Resigned
Vantage Office Park,, HambrookBS16 1GW
Born April 1951
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2012

Persons with significant control

1

Vantage Office Park, BristolBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

342

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Legacy
27 June 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
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Legacy
5 May 2021
AGREEMENT2AGREEMENT2
Legacy
5 May 2021
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2020
AAAnnual Accounts
Legacy
13 May 2020
PARENT_ACCPARENT_ACC
Legacy
11 May 2020
GUARANTEE2GUARANTEE2
Legacy
11 May 2020
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
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
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
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
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2018
AAAnnual Accounts
Legacy
13 June 2018
PARENT_ACCPARENT_ACC
Legacy
13 June 2018
AGREEMENT2AGREEMENT2
Legacy
13 June 2018
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Legacy
15 May 2017
ANNOTATIONANNOTATION
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
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
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 August 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Move Registers To Sail Company With New Address
13 August 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2014
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
5 August 2014
AD03Change of Location of Company Records
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
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
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
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
Appoint Corporate Secretary Company With Name
4 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Move Registers To Sail Company
23 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
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 Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
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
21 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
Resolution
16 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
7 September 2009
353353
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
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
17 September 2008
88(2)Return of Allotment of Shares
Legacy
17 September 2008
123Notice of Increase in Nominal Capital
Resolution
17 September 2008
RESOLUTIONSResolutions
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
288aAppointment 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
Legacy
31 October 2007
363aAnnual Return
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
26 October 2007
403aParticulars of Charge Subject to s859A
Legacy
25 October 2007
403aParticulars of Charge Subject to s859A
Legacy
25 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
10 December 2005
403aParticulars of Charge Subject to s859A
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Miscellaneous
19 March 2003
MISCMISC
Legacy
19 March 2003
155(6)a155(6)a
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
17 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
287Change of Registered Office
Legacy
16 January 2003
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
395Particulars of Mortgage or Charge
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
287Change of Registered Office
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
26 February 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
5 August 1999
403aParticulars of Charge Subject to s859A
Legacy
5 August 1999
403aParticulars of Charge Subject to s859A
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
19 June 1999
395Particulars of Mortgage or Charge
Legacy
19 June 1999
395Particulars of Mortgage or Charge
Legacy
4 May 1999
88(2)R88(2)R
Resolution
4 May 1999
RESOLUTIONSResolutions
Resolution
4 May 1999
RESOLUTIONSResolutions
Legacy
4 May 1999
123Notice of Increase in Nominal Capital
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
11 February 1999
403aParticulars of Charge Subject to s859A
Legacy
11 February 1999
403aParticulars of Charge Subject to s859A
Legacy
11 February 1999
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
20 April 1998
395Particulars of Mortgage or Charge
Legacy
3 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
13 October 1997
88(2)R88(2)R
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
27 June 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
27 November 1996
88(2)R88(2)R
Resolution
27 November 1996
RESOLUTIONSResolutions
Resolution
27 November 1996
RESOLUTIONSResolutions
Legacy
27 November 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
26 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
395Particulars of Mortgage or Charge
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Auditors Resignation Company
6 October 1994
AUDAUD
Legacy
9 September 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Legacy
30 March 1994
225(1)225(1)
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Legacy
21 January 1994
287Change of Registered Office
Legacy
10 December 1993
288288
Legacy
23 November 1993
288288
Legacy
18 August 1993
363x363x
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
26 August 1992
363x363x
Accounts With Accounts Type Small
19 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363x363x
Accounts With Accounts Type Small
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
12 December 1988
288288
Accounts With Accounts Type Small
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
12 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Incorporation Company
9 April 1954
NEWINCIncorporation
Incorporation Company
9 April 1954
NEWINCIncorporation