About

Registered Number: 05969469
Date of Incorporation: 17/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: OAK DENTAL CARE, 35 Church Street, Southport, Merseyside, PR9 0QT

 

Based in Merseyside, Oak Dental Care Ltd was registered on 17 October 2006, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed as Magee, Samantha, Best, Julian Michael Wulf, Dr for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Julian Michael Wulf, Dr 01 March 2007 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
MAGEE, Samantha 02 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 November 2019
CS01 - N/A 06 November 2018
PSC01 - N/A 01 November 2018
PSC07 - N/A 18 October 2018
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
MR01 - N/A 06 April 2018
MR01 - N/A 06 April 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 17 October 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 29 October 2010
AP03 - Appointment of secretary 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
225 - Change of Accounting Reference Date 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

Debenture 30 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.