DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED
OLD GLOUCESTER ROAD, HAMBROOK

Hellopages » Gloucestershire » South Gloucestershire » BS16 1GW

Company number 06643231
Status Active
Incorporation Date 10 July 2008
Company Type Private Limited Company
Address OASIS HEALTHCARE SUPPORT CENTRE, BUILDING E, VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 066432310002 in full; Register inspection address has been changed from C/O Burges Salmon Llp 1 Glass Wharf Bristol BS2 0ZX United Kingdom to One Glass Wharf Bristol BS2 0ZX; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED are www.dukestreetcapitaloasisorthodonticsholdings.co.uk, and www.duke-street-capital-oasis-orthodontics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Filton Abbey Wood Rail Station is 1.9 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 7.4 miles; to Chepstow Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duke Street Capital Oasis Orthodontics Holdings Limited is a Private Limited Company. The company registration number is 06643231. Duke Street Capital Oasis Orthodontics Holdings Limited has been working since 10 July 2008. The present status of the company is Active. The registered address of Duke Street Capital Oasis Orthodontics Holdings Limited is Oasis Healthcare Support Centre Building E Vantage Office Park Old Gloucester Road Hambrook Bristol Bs16 1gw. . OASIS HEALTHCARE INTERNATIONAL LTD is a Secretary of the company. ASH, Justin is a Director of the company. GONZALEZ, Jordi is a Director of the company. LEATHERBARROW, David Jon is a Director of the company. Secretary HOOPER, Judith Anne has been resigned. Secretary MATHARU, Manmohan Singh has been resigned. Secretary OWEN, Jennifer Margaret has been resigned. Secretary SCOTT, Andrew Munro has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director JOHNSON, Allan has been resigned. Director MATHARU, Manmohan Singh has been resigned. Director PHILIPPS, Corinne has been resigned. Director PHILLIPS, David Anthony, Dr has been resigned. Director TAYLOR, Peter Lance has been resigned. Director TINDALL, Zoe has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
OASIS HEALTHCARE INTERNATIONAL LTD
Appointed Date: 04 October 2011

Director
ASH, Justin
Appointed Date: 21 July 2008
60 years old

Director
GONZALEZ, Jordi
Appointed Date: 04 November 2013
65 years old

Director
LEATHERBARROW, David Jon
Appointed Date: 07 May 2013
56 years old

Resigned Directors

Secretary
HOOPER, Judith Anne
Resigned: 09 September 2011
Appointed Date: 01 December 2010

Secretary
MATHARU, Manmohan Singh
Resigned: 15 September 2008
Appointed Date: 21 July 2008

Secretary
OWEN, Jennifer Margaret
Resigned: 16 September 2010
Appointed Date: 06 July 2009

Secretary
SCOTT, Andrew Munro
Resigned: 06 July 2009
Appointed Date: 15 September 2008

Director
CAMERON, Charles Donald Ewen
Resigned: 07 May 2013
Appointed Date: 21 December 2010
69 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 10 July 2008
Appointed Date: 10 July 2008

Director
JOHNSON, Allan
Resigned: 31 December 2009
Appointed Date: 21 July 2008
60 years old

Director
MATHARU, Manmohan Singh
Resigned: 15 September 2008
Appointed Date: 21 July 2008
65 years old

Director
PHILIPPS, Corinne
Resigned: 06 July 2009
Appointed Date: 10 July 2008
50 years old

Director
PHILLIPS, David Anthony, Dr
Resigned: 16 October 2013
Appointed Date: 21 July 2008
82 years old

Director
TAYLOR, Peter Lance
Resigned: 03 November 2009
Appointed Date: 10 July 2008
61 years old

Director
TINDALL, Zoe
Resigned: 24 May 2010
Appointed Date: 25 March 2009
53 years old

DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED Events

10 Feb 2017
Satisfaction of charge 066432310002 in full
29 Dec 2016
Register inspection address has been changed from C/O Burges Salmon Llp 1 Glass Wharf Bristol BS2 0ZX United Kingdom to One Glass Wharf Bristol BS2 0ZX
02 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
02 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
23 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
...
... and 66 more events
13 Aug 2008
Director appointed allan johnson
17 Jul 2008
Director appointed peter lance taylor
15 Jul 2008
Director appointed corrine philipps
11 Jul 2008
Appointment terminated director instant companies LIMITED
10 Jul 2008
Incorporation

DUKE STREET CAPITAL OASIS ORTHODONTICS HOLDINGS LIMITED Charges

25 July 2014
Charge code 0664 3231 0002
Delivered: 31 July 2014
Status: Satisfied on 10 February 2017
Persons entitled: Societe Generale, London Branch as Security Agent
Description: Contains fixed charge…
31 March 2009
The security agreement
Delivered: 3 April 2009
Status: Satisfied on 6 June 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…