ORALDENT LIMITED
HUNTINGDON ROTADENT LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 0LF

Company number 01921968
Status Active
Incorporation Date 12 June 1985
Company Type Private Limited Company
Address 6 NENE ROAD, BICTON INDUSTRIAL PARK, KIMBOLTON, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE28 0LF
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Registered office address changed from Unit 11 Harvard Industrial Estate Kimbolton Cambridgeshire PE28 0NJ to 6 Nene Road, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0LF on 8 August 2016. The most likely internet sites of ORALDENT LIMITED are www.oraldent.co.uk, and www.oraldent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Oraldent Limited is a Private Limited Company. The company registration number is 01921968. Oraldent Limited has been working since 12 June 1985. The present status of the company is Active. The registered address of Oraldent Limited is 6 Nene Road Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire England Pe28 0lf. . THOMAS, Richard Vaughan Morgan is a Secretary of the company. THOMAS, Howard is a Director of the company. Secretary BOWHILL, Keith Nicholas has been resigned. Secretary THOMAS, Howard has been resigned. Secretary THOMAS, Susan Pamela has been resigned. Secretary THOMAS, Susan Pamela has been resigned. Secretary WILLIAMS, Julia May has been resigned. Director BOWHILL, Keith Nicholas has been resigned. Director CHANDLER, Anthony Michael has been resigned. Director THOMAS, Howard has been resigned. Director THOMAS, Howard has been resigned. Director THOMAS, Richard Vaughan Morgan has been resigned. Director THOMAS, Susan Pamela has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
THOMAS, Richard Vaughan Morgan
Appointed Date: 21 June 2007

Director
THOMAS, Howard
Appointed Date: 03 February 2003
89 years old

Resigned Directors

Secretary
BOWHILL, Keith Nicholas
Resigned: 03 July 2000
Appointed Date: 02 April 1999

Secretary
THOMAS, Howard
Resigned: 05 April 2001
Appointed Date: 22 July 2000

Secretary
THOMAS, Susan Pamela
Resigned: 05 February 2003
Appointed Date: 05 April 2001

Secretary
THOMAS, Susan Pamela
Resigned: 02 April 1999

Secretary
WILLIAMS, Julia May
Resigned: 21 June 2007
Appointed Date: 05 February 2003

Director
BOWHILL, Keith Nicholas
Resigned: 03 July 2000
Appointed Date: 02 April 1999
75 years old

Director
CHANDLER, Anthony Michael
Resigned: 03 July 2000
Appointed Date: 21 September 1999
71 years old

Director
THOMAS, Howard
Resigned: 05 April 2001
Appointed Date: 22 July 2000
89 years old

Director
THOMAS, Howard
Resigned: 21 September 1999
89 years old

Director
THOMAS, Richard Vaughan Morgan
Resigned: 01 June 2009
Appointed Date: 02 April 1999
58 years old

Director
THOMAS, Susan Pamela
Resigned: 02 April 1999
88 years old

Persons With Significant Control

Mr Howard Thomas
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

ORALDENT LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 4 December 2016 with updates
08 Aug 2016
Registered office address changed from Unit 11 Harvard Industrial Estate Kimbolton Cambridgeshire PE28 0NJ to 6 Nene Road, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0LF on 8 August 2016
01 Feb 2016
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 296,583

...
... and 92 more events
22 Jun 1988
Accounts for a small company made up to 31 March 1987

22 Jun 1988
Return made up to 31/12/87; full list of members

10 Jun 1988
Return made up to 12/05/88; full list of members

19 Nov 1987
Accounts for a small company made up to 31 March 1986

02 Oct 1987
Return made up to 31/12/86; full list of members

ORALDENT LIMITED Charges

21 April 2004
Deed of charge over credit balances
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Current account number 10554367. the charge creates a fixed…
10 October 2001
Guarantee & debenture
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1995
Single debenture
Delivered: 7 August 1995
Status: Satisfied on 22 July 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1995
Rent deposit deed
Delivered: 7 March 1995
Status: Satisfied on 9 August 2001
Persons entitled: White Arrow Express Limited
Description: All sums of money which are or have been or which may at…