About

Registered Number: 05281202
Date of Incorporation: 09/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Based in Bristol, Oswestry Dental Laboratory Ltd was registered on 09 November 2004, it's status in the Companies House registry is set to "Active". The organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, David Alun 10 November 2004 09 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
PARENT_ACC - N/A 26 May 2020
AGREEMENT2 - N/A 21 May 2020
GUARANTEE2 - N/A 21 May 2020
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 01 July 2019
PARENT_ACC - N/A 01 July 2019
AGREEMENT2 - N/A 01 July 2019
GUARANTEE2 - N/A 01 July 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 12 November 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AA - Annual Accounts 12 June 2018
PARENT_ACC - N/A 12 June 2018
AGREEMENT2 - N/A 12 June 2018
GUARANTEE2 - N/A 12 June 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 28 February 2018
CH04 - Change of particulars for corporate secretary 08 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2017
CS01 - N/A 24 November 2017
PSC05 - N/A 24 November 2017
AD01 - Change of registered office address 24 November 2017
RESOLUTIONS - N/A 17 July 2017
TM01 - Termination of appointment of director 14 July 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
PSC07 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
CH01 - Change of particulars for director 09 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2017
AP01 - Appointment of director 23 May 2017
AP04 - Appointment of corporate secretary 23 May 2017
AA - Annual Accounts 02 May 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AD01 - Change of registered office address 13 February 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
MR04 - N/A 08 February 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 November 2014
AD01 - Change of registered office address 29 October 2014
MR01 - N/A 22 July 2014
MR01 - N/A 14 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 21 June 2013
MR01 - N/A 11 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 05 June 2008
363s - Annual Return 05 December 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 23 May 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
225 - Change of Accounting Reference Date 30 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2014 Fully Satisfied

N/A

A registered charge 14 July 2014 Fully Satisfied

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.