Background WavePink WaveYellow Wave

PURESMILE OXFORD LTD (13178759)

PURESMILE OXFORD LTD (13178759) is an active UK company. incorporated on 4 February 2021. with registered office in Northwood Hills. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PURESMILE OXFORD LTD has been registered for 5 years. Current directors include DHAMI, Satinder Singh, Dr, DHAMI, Soniya Kaur, Dr.

Company Number
13178759
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
C/O Ashley Richmond Accountants Ltd Argyle House, Northwood Hills, HA6 1NW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DHAMI, Satinder Singh, Dr, DHAMI, Soniya Kaur, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURESMILE OXFORD LTD

PURESMILE OXFORD LTD is an active company incorporated on 4 February 2021 with the registered office located in Northwood Hills. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PURESMILE OXFORD LTD was registered 5 years ago.(SIC: 86230)

Status

active

Active since 5 years ago

Company No

13178759

LTD Company

Age

5 Years

Incorporated 4 February 2021

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 31 December 2025 (4 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

C/O Ashley Richmond Accountants Ltd Argyle House Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

Argyle House Joel Street Northwood HA6 1NW England
From: 4 February 2021To: 7 February 2025
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Secured
Feb 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DHAMI, Satinder Singh, Dr

Active
Argyle House, Northwood HillsHA6 1NW
Born February 1978
Director
Appointed 04 Feb 2021

DHAMI, Soniya Kaur, Dr

Active
Argyle House, Northwood HillsHA6 1NW
Born September 1978
Director
Appointed 10 Feb 2021

Persons with significant control

2

Dr Soniya Kaur Dhami

Active
Argyle House, Northwood HillsHA6 1NW
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2021

Dr Satinder Singh Dhami

Active
Argyle House, Northwood HillsHA6 1NW
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Incorporation Company
4 February 2021
NEWINCIncorporation