Background WavePink WaveYellow Wave

OAK END SURGERY LIMITED (11184407)

OAK END SURGERY LIMITED (11184407) is an active UK company. incorporated on 2 February 2018. with registered office in Gerrards Cross. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. OAK END SURGERY LIMITED has been registered for 8 years. Current directors include ANAND, Amit, ANAND, Pradeep.

Company Number
11184407
Status
active
Type
ltd
Incorporated
2 February 2018
Age
8 years
Address
90 Packhorse Road, Gerrards Cross, SL9 8JG
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ANAND, Amit, ANAND, Pradeep
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK END SURGERY LIMITED

OAK END SURGERY LIMITED is an active company incorporated on 2 February 2018 with the registered office located in Gerrards Cross. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. OAK END SURGERY LIMITED was registered 8 years ago.(SIC: 86230)

Status

active

Active since 8 years ago

Company No

11184407

LTD Company

Age

8 Years

Incorporated 2 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

90 Packhorse Road Gerrards Cross, SL9 8JG,

Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANAND, Amit

Active
Packhorse Road, Gerrards CrossSL9 8JG
Born October 1984
Director
Appointed 02 Feb 2018

ANAND, Pradeep

Active
Packhorse Road, Gerrards CrossSL9 8JG
Born February 1956
Director
Appointed 02 Feb 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 02 Feb 2018
Resigned 02 Feb 2018

Persons with significant control

1

Packhorse Road, Gerrards CrossSL9 8JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
20 February 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Incorporation Company
2 February 2018
NEWINCIncorporation