About

Registered Number: 03340715
Date of Incorporation: 26/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Established in 1997, Oral Hygiene Innovations Ltd are based in Bristol, it has a status of "Dissolved". We do not know the number of employees at this company. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 04 April 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AA - Annual Accounts 03 May 2018
PARENT_ACC - N/A 03 May 2018
GUARANTEE2 - N/A 03 May 2018
AGREEMENT2 - N/A 03 May 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 28 February 2018
AA01 - Change of accounting reference date 28 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2017
AD01 - Change of registered office address 27 November 2017
PSC05 - N/A 27 November 2017
AA - Annual Accounts 11 September 2017
PARENT_ACC - N/A 11 September 2017
GUARANTEE2 - N/A 11 September 2017
AGREEMENT2 - N/A 11 September 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
CH01 - Change of particulars for director 09 June 2017
TM02 - Termination of appointment of secretary 12 May 2017
AP04 - Appointment of corporate secretary 12 May 2017
AP01 - Appointment of director 08 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2017
AP01 - Appointment of director 05 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 21 November 2016
PARENT_ACC - N/A 21 November 2016
AGREEMENT2 - N/A 21 November 2016
GUARANTEE2 - N/A 21 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 01 December 2015
PARENT_ACC - N/A 26 October 2015
AGREEMENT2 - N/A 26 October 2015
GUARANTEE2 - N/A 26 October 2015
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 17 November 2014
GUARANTEE2 - N/A 17 November 2014
PARENT_ACC - N/A 03 November 2014
AGREEMENT2 - N/A 03 November 2014
AP01 - Appointment of director 28 August 2014
AP04 - Appointment of corporate secretary 28 August 2014
AP01 - Appointment of director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA01 - Change of accounting reference date 28 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
MR04 - N/A 05 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 20 January 2014
AD01 - Change of registered office address 09 October 2013
RESOLUTIONS - N/A 28 May 2013
MR01 - N/A 11 May 2013
AA01 - Change of accounting reference date 08 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 05 February 2013
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 06 December 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 02 February 2011
CH01 - Change of particulars for director 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
MISC - Miscellaneous document 07 April 2010
AP01 - Appointment of director 11 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 31 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
AP04 - Appointment of corporate secretary 25 January 2010
TM01 - Termination of appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
363s - Annual Return 11 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2006
AA - Annual Accounts 28 February 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 16 August 2003
287 - Change in situation or address of Registered Office 25 July 2003
363s - Annual Return 28 March 2003
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
AA - Annual Accounts 21 December 2001
AA - Annual Accounts 09 May 2001
395 - Particulars of a mortgage or charge 04 May 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 27 March 2000
288b - Notice of resignation of directors or secretaries 29 April 1999
363a - Annual Return 29 April 1999
363(353) - N/A 29 April 1999
AA - Annual Accounts 22 February 1999
395 - Particulars of a mortgage or charge 09 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 18 August 1998
363s - Annual Return 07 May 1998
225 - Change of Accounting Reference Date 23 October 1997
287 - Change in situation or address of Registered Office 15 July 1997
CERTNM - Change of name certificate 09 July 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
CERTNM - Change of name certificate 29 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 28 May 1997
NEWINC - New incorporation documents 26 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2013 Fully Satisfied

N/A

Debenture 24 March 2006 Fully Satisfied

N/A

Debenture 30 April 2001 Fully Satisfied

N/A

Debenture 26 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.