Background WavePink WaveYellow Wave

GOSAL ORTHODONTICS LIMITED (09081989)

GOSAL ORTHODONTICS LIMITED (09081989) is an active UK company. incorporated on 11 June 2014. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GOSAL ORTHODONTICS LIMITED has been registered for 11 years. Current directors include GOSAL, Mandeep Singh.

Company Number
09081989
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
12 Bridgford Road, Nottingham, NG2 6AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
GOSAL, Mandeep Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSAL ORTHODONTICS LIMITED

GOSAL ORTHODONTICS LIMITED is an active company incorporated on 11 June 2014 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. GOSAL ORTHODONTICS LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09081989

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

HAJAT ORTHODONTICS LIMITED
From: 11 June 2014To: 5 August 2015
Contact
Address

12 Bridgford Road West Bridgford Nottingham, NG2 6AB,

Previous Addresses

168 Leicester Road Loughborough Leicestershire LE11 2AH
From: 11 June 2014To: 3 July 2015
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jul 15
Owner Exit
Jun 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOSAL, Mandeep Singh

Active
Bridgford Road, NottinghamNG2 6AB
Born December 1978
Director
Appointed 02 Jun 2015

HAJAT, Mahomed Ismail

Resigned
Leicester Road, LoughboroughLE11 2AH
Born May 1952
Director
Appointed 11 Jun 2014
Resigned 02 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
Bridgford Road, NottinghamNG2 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2024

Mr Mandeep Singh Gosal

Ceased
Bridgford Road, NottinghamNG2 6AB
Born December 1978

Nature of Control

Significant influence or control
Notified 11 Jun 2017
Ceased 10 Jun 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Legacy
9 July 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2015
MR01Registration of a Charge
Resolution
22 February 2015
RESOLUTIONSResolutions
Incorporation Company
11 June 2014
NEWINCIncorporation