Background WavePink WaveYellow Wave

DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED (06643231)

DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED (06643231) is a dissolved UK company. incorporated on 10 July 2008. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED has been registered for 17 years. Current directors include PUEYO ROBERTS, Gabriela, WRIGHT, Jake Hockley.

Company Number
06643231
Status
dissolved
Type
ltd
Incorporated
10 July 2008
Age
17 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PUEYO ROBERTS, Gabriela, WRIGHT, Jake Hockley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED

DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED is an dissolved company incorporated on 10 July 2008 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED was registered 17 years ago.(SIC: 64209)

Status

dissolved

Active since 17 years ago

Company No

06643231

LTD Company

Age

17 Years

Incorporated 10 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 1 July 2019 (6 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 May 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

Oasis Healthcare Support Centre Building E, Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW
From: 10 July 2008To: 25 November 2017
Timeline

27 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Nov 09
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Jan 11
Loan Cleared
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Dec 13
Loan Secured
Jul 14
Loan Cleared
Feb 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Funding Round
Mar 19
Director Left
Dec 19
Capital Update
Dec 19
Funding Round
Dec 19
Share Issue
Dec 19
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BUPA SECRETARIES LIMITED

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

PUEYO ROBERTS, Gabriela

Active
Vantage Office Park, BristolBS16 1GW
Born October 1974
Director
Appointed 01 Feb 2019

WRIGHT, Jake Hockley

Active
Vantage Office Park, BristolBS16 1GW
Born August 1972
Director
Appointed 30 Jun 2017

HOOPER, Judith Anne

Resigned
Support Centre, Old Gloucester Road, HambrookBS16 1GW
Secretary
Appointed 01 Dec 2010
Resigned 09 Sept 2011

MATHARU, Manmohan Singh

Resigned
46 Warren Lane, LeicesterLE3 3LW
Secretary
Appointed 21 Jul 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

OASIS HEALTHCARE INTERNATIONAL LTD

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

ASH, Justin

Resigned
Support Centre, Old Gloucester Road, HambrookBS16 1GW
Born January 1965
Director
Appointed 21 Jul 2008
Resigned 30 Jun 2017

BARTON, Catherine Elizabeth

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

CAMERON, Charles Donald Ewen

Resigned
Support Centre, Old Gloucester Road, HambrookBS16 1GW
Born March 1956
Director
Appointed 21 Dec 2010
Resigned 07 May 2013

COYLE, Edward Joseph, Dr

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

GONZALEZ, Jordi

Resigned
Support Centre, Old Gloucester Road, HambrookBS16 1GW
Born January 1960
Director
Appointed 04 Nov 2013
Resigned 30 Jun 2017

JOHNSON, Allan

Resigned
2 Church Cottages, WoottonOX20 1DZ
Born December 1964
Director
Appointed 21 Jul 2008
Resigned 31 Dec 2009

LEATHERBARROW, David Jon

Resigned
Vantage Office Park, BristolBS16 1GW
Born February 1969
Director
Appointed 07 May 2013
Resigned 28 Feb 2018

MATHARU, Manmohan Singh

Resigned
46 Warren Lane, LeicesterLE3 3LW
Born April 1960
Director
Appointed 21 Jul 2008
Resigned 15 Sept 2008

PHILIPPS, Corinne

Resigned
209 Albany Street, LondonNW1 4AB
Born March 1975
Director
Appointed 10 Jul 2008
Resigned 06 Jul 2009

PHILLIPS, David Anthony, Dr

Resigned
Eaglewood, FeldenHP3 0BG
Born April 1943
Director
Appointed 21 Jul 2008
Resigned 16 Oct 2013

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

TAYLOR, Peter Lance

Resigned
Almack House, LondonSW1Y 6XA
Born January 1964
Director
Appointed 10 Jul 2008
Resigned 03 Nov 2009

TINDALL, Zoe

Resigned
Portbury Lane, BristolBS20 7SN
Born May 1972
Director
Appointed 25 Mar 2009
Resigned 24 May 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 10 Jul 2008
Resigned 10 Jul 2008

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

123

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 July 2020
DS01DS01
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
18 December 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
12 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2019
SH19Statement of Capital
Legacy
12 December 2019
CAP-SSCAP-SS
Resolution
12 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
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
AGREEMENT2AGREEMENT2
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Resolution
10 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
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
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2018
AAAnnual Accounts
Legacy
3 May 2018
PARENT_ACCPARENT_ACC
Legacy
3 May 2018
GUARANTEE2GUARANTEE2
Legacy
3 May 2018
AGREEMENT2AGREEMENT2
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
22 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 To A Person With Significant Control
25 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 November 2017
AD01Change of Registered Office Address
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
Termination Director Company With Name
14 July 2017
TM01Termination of Director
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
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 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
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
2 December 2016
AAAnnual Accounts
Legacy
2 December 2016
PARENT_ACCPARENT_ACC
Legacy
23 November 2016
PARENT_ACCPARENT_ACC
Legacy
18 November 2016
GUARANTEE2GUARANTEE2
Legacy
18 November 2016
AGREEMENT2AGREEMENT2
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
10 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
9 May 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2015
AAAnnual Accounts
Legacy
30 October 2015
PARENT_ACCPARENT_ACC
Legacy
30 October 2015
GUARANTEE2GUARANTEE2
Legacy
30 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Move Registers To Sail Company With New Address
11 May 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 July 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Move Registers To Sail Company
3 July 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
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
11 July 2012
AR01AR01
Memorandum Articles
19 April 2012
MEM/ARTSMEM/ARTS
Resolution
19 April 2012
RESOLUTIONSResolutions
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
2 August 2011
AR01AR01
Move Registers To Sail Company
2 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
24 September 2009
288cChange of Particulars
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
353353
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
287Change of Registered Office
Legacy
15 August 2008
225Change of Accounting Reference Date
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
122122
Legacy
15 August 2008
123Notice of Increase in Nominal Capital
Resolution
15 August 2008
RESOLUTIONSResolutions
Resolution
15 August 2008
RESOLUTIONSResolutions
Resolution
15 August 2008
RESOLUTIONSResolutions
Resolution
15 August 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Incorporation Company
10 July 2008
NEWINCIncorporation