About

Registered Number: 06432784
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

Ocean Dental Ltd was founded on 21 November 2007 with its registered office in Manchester. There are 4 directors listed for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATT, Nilesh Mahendra, Dr 21 November 2007 - 1
GEGAU, Romina, Dr 01 April 2014 - 1
KASHYAP, Natasha, Dr 01 October 2009 31 August 2011 1
SINGH, Inderjit 21 November 2007 12 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 27 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
CS01 - N/A 25 November 2019
PSC04 - N/A 19 November 2019
PSC04 - N/A 18 November 2019
AD01 - Change of registered office address 06 March 2019
CS01 - N/A 15 November 2018
PSC04 - N/A 15 November 2018
PSC04 - N/A 15 November 2018
AA - Annual Accounts 22 October 2018
AA - Annual Accounts 15 March 2018
AA01 - Change of accounting reference date 22 December 2017
DISS40 - Notice of striking-off action discontinued 29 November 2017
AD01 - Change of registered office address 28 November 2017
CS01 - N/A 28 November 2017
PSC01 - N/A 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 31 March 2017
MR04 - N/A 15 March 2017
CH01 - Change of particulars for director 06 March 2017
MR04 - N/A 29 November 2016
MR01 - N/A 28 October 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 March 2015
SH01 - Return of Allotment of shares 30 March 2015
AP01 - Appointment of director 30 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 22 February 2013
AA - Annual Accounts 16 February 2013
AR01 - Annual Return 08 January 2013
MG01 - Particulars of a mortgage or charge 24 July 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AD01 - Change of registered office address 17 March 2011
AR01 - Annual Return 14 January 2011
AA01 - Change of accounting reference date 07 October 2010
AA - Annual Accounts 01 September 2010
AA01 - Change of accounting reference date 15 March 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 30 November 2009
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 13 October 2009
363a - Annual Return 27 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2009
353 - Register of members 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
395 - Particulars of a mortgage or charge 19 March 2008
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2016 Outstanding

N/A

Debenture 13 July 2012 Fully Satisfied

N/A

Debenture 17 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.