Background WavePink WaveYellow Wave

ARON MARCUS ORAL HEALTH CARE LIMITED (12489027)

ARON MARCUS ORAL HEALTH CARE LIMITED (12489027) is an active UK company. incorporated on 28 February 2020. with registered office in Barnet. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ARON MARCUS ORAL HEALTH CARE LIMITED has been registered for 6 years. Current directors include MARCUS, Stephanie.

Company Number
12489027
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
42 Lytton Road, Barnet, EN5 5BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
MARCUS, Stephanie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARON MARCUS ORAL HEALTH CARE LIMITED

ARON MARCUS ORAL HEALTH CARE LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Barnet. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ARON MARCUS ORAL HEALTH CARE LIMITED was registered 6 years ago.(SIC: 86230)

Status

active

Active since 6 years ago

Company No

12489027

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

MARSAM FIVE LTD
From: 30 December 2021To: 22 May 2023
ARON MARCUS ORAL HEALTH CARE LIMITED
From: 28 February 2020To: 30 December 2021
Contact
Address

42 Lytton Road Barnet, EN5 5BY,

Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
New Owner
May 23
New Owner
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
Funding Round
May 23
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARCUS, Stephanie

Active
Lytton Road, BarnetEN5 5BY
Born May 1965
Director
Appointed 25 Mar 2023

MARCUS, Stephanie

Resigned
Lytton Road, BarnetEN5 5BY
Secretary
Appointed 28 Feb 2020
Resigned 23 Dec 2021

LERMER, Jeffrey Ian

Resigned
BarnetEN5 5BY
Born April 1964
Director
Appointed 23 Dec 2021
Resigned 25 Mar 2023

MARCUS, Aron

Resigned
Lytton Road, BarnetEN5 5BY
Born July 1962
Director
Appointed 28 Feb 2020
Resigned 23 Dec 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Stephanie Marcus

Active
Lytton Road, BarnetEN5 5BY
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2023

Mr Aron Marcus

Active
BarnetEN5 5BY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2023

Mr Jeffrey Ian Lermer

Ceased
BarnetEN5 5BY
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2021
Ceased 25 Mar 2023

Mr Aron Marcus

Ceased
Lytton Road, BarnetEN5 5BY
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 May 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 2023
RESOLUTIONSResolutions
Resolution
19 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
30 December 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
30 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2020
NEWINCIncorporation