About

Registered Number: 03655212
Date of Incorporation: 23/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF,

 

Based in Huntingdon, Cambridgeshire, Omni Dental Sciences Ltd was registered on 23 October 1998, it's status at Companies House is "Active". There are 2 directors listed as Thomas, Robert Owain Philip, Thomas, Susan Pamela for Omni Dental Sciences Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Robert Owain Philip 15 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Susan Pamela 08 November 2001 05 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
PSC05 - N/A 13 December 2019
AP01 - Appointment of director 13 December 2019
PSC02 - N/A 06 November 2019
PSC07 - N/A 06 November 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 29 October 2018
TM01 - Termination of appointment of director 19 October 2018
AP01 - Appointment of director 19 October 2018
AA - Annual Accounts 12 September 2018
AA - Annual Accounts 15 January 2018
AA01 - Change of accounting reference date 12 December 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 13 November 2016
AD01 - Change of registered office address 08 August 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 28 December 2014
TM01 - Termination of appointment of director 23 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 16 April 2010
AA - Annual Accounts 19 March 2010
TM01 - Termination of appointment of director 22 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 28 October 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 12 December 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 16 December 2004
RESOLUTIONS - N/A 06 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 28 October 2002
287 - Change in situation or address of Registered Office 14 August 2002
AA - Annual Accounts 09 January 2002
MEM/ARTS - N/A 03 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
363a - Annual Return 09 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
CERTNM - Change of name certificate 01 November 2001
RESOLUTIONS - N/A 24 October 2001
RESOLUTIONS - N/A 24 October 2001
RESOLUTIONS - N/A 24 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2001
123 - Notice of increase in nominal capital 24 October 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
AUD - Auditor's letter of resignation 15 May 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 01 November 2000
287 - Change in situation or address of Registered Office 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
363s - Annual Return 29 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
RESOLUTIONS - N/A 25 August 1999
AA - Annual Accounts 25 August 1999
225 - Change of Accounting Reference Date 25 August 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
MEM/ARTS - N/A 17 December 1998
CERTNM - Change of name certificate 14 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
287 - Change in situation or address of Registered Office 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
NEWINC - New incorporation documents 23 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.