OPTIMUM DENTAL LABORATORIES LIMITED
HATFIELD HELIUM MIRACLE 118 LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 8YG

Company number 07990626
Status Active
Incorporation Date 14 March 2012
Company Type Private Limited Company
Address ELMA HOUSE, BEACONSFIELD CLOSE, HATFIELD, HERTFORDSHIRE, AL10 8YG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of OPTIMUM DENTAL LABORATORIES LIMITED are www.optimumdentallaboratories.co.uk, and www.optimum-dental-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Bayford Rail Station is 5.2 miles; to Gordon Hill Rail Station is 8.8 miles; to Stevenage Rail Station is 9.4 miles; to Palmers Green Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optimum Dental Laboratories Limited is a Private Limited Company. The company registration number is 07990626. Optimum Dental Laboratories Limited has been working since 14 March 2012. The present status of the company is Active. The registered address of Optimum Dental Laboratories Limited is Elma House Beaconsfield Close Hatfield Hertfordshire Al10 8yg. . ASHTON, Simon Mark is a Director of the company. BALL, John Robert is a Director of the company. KING, Jonathan Anthony is a Director of the company. Director HUGHES, Richard Ian has been resigned. Director ROGUSZKA, Stefan Wladyslaw has been resigned. Director SPRING, Nigel has been resigned. Director STEWART, Felicity Louise has been resigned. Director WISE, Steven has been resigned. The company operates in "Other human health activities".


Current Directors

Director
ASHTON, Simon Mark
Appointed Date: 15 May 2013
64 years old

Director
BALL, John Robert
Appointed Date: 04 June 2014
51 years old

Director
KING, Jonathan Anthony
Appointed Date: 17 March 2014
48 years old

Resigned Directors

Director
HUGHES, Richard Ian
Resigned: 15 May 2013
Appointed Date: 14 March 2012
57 years old

Director
ROGUSZKA, Stefan Wladyslaw
Resigned: 31 January 2014
Appointed Date: 01 September 2013
69 years old

Director
SPRING, Nigel
Resigned: 30 August 2013
Appointed Date: 15 May 2013
63 years old

Director
STEWART, Felicity Louise
Resigned: 17 October 2014
Appointed Date: 01 September 2013
41 years old

Director
WISE, Steven
Resigned: 21 May 2014
Appointed Date: 01 September 2013
39 years old

Persons With Significant Control

Medusa Holdings Limited
Notified on: 14 March 2017
Nature of control: Ownership of shares – 75% or more

OPTIMUM DENTAL LABORATORIES LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
08 Dec 2016
Full accounts made up to 29 February 2016
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

19 Oct 2015
Full accounts made up to 28 February 2015
08 Apr 2015
Auditor's resignation
...
... and 29 more events
20 May 2013
Termination of appointment of Richard Hughes as a director
24 Apr 2013
Annual return made up to 14 March 2013 with full list of shareholders
24 Apr 2013
Director's details changed for Mr Richard Ian Hughes on 1 March 2013
24 Apr 2013
Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 24 April 2013
14 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

OPTIMUM DENTAL LABORATORIES LIMITED Charges

16 May 2013
Charge code 0799 0626 0003
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
16 May 2013
Charge code 0799 0626 0002
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Richard Ian Hughes
Description: Notification of addition to or amendment of charge…
16 May 2013
Charge code 0799 0626 0001
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: 1ST Dental Products Limited (In Adminstration)
Description: Notification of addition to or amendment of charge…