DENTAL DESIGN PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

DENTAL DESIGN PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03948263

Incorporation date

10/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Church Street, Odiham, Hook, Hampshire RG29 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2000)
dot icon16/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon30/09/2021
Termination of appointment of Nicholas John Lipczynski as a director on 2021-09-30
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon01/04/2021
Register(s) moved to registered office address 3 Church Street Odiham Hook Hampshire RG29 1LU
dot icon31/03/2021
Registered office address changed from 80 Fleet Street London EC4Y 1EL England to 3 Church Street Odiham Hook Hampshire RG29 1LU on 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon23/02/2021
Change of details for Mr Nigel Paul Reece as a person with significant control on 2021-01-28
dot icon23/02/2021
Cessation of Nicholas John Lipczynski as a person with significant control on 2021-01-28
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon21/12/2020
Register inspection address has been changed from 125 High Street Odiham Hook Hampshire RG29 1LA England to 3 Church Street Odiham Hook Hampshire RG29 1LU
dot icon21/12/2020
Registered office address changed from 80 Fleet Street London EC4Y 1ET to 80 Fleet Street London EC4Y 1EL on 2020-12-21
dot icon30/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon18/12/2017
Director's details changed for Mr Nigel Paul Reece on 2017-12-15
dot icon18/12/2017
Change of details for Mr Nigel Paul Reece as a person with significant control on 2017-12-15
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon24/05/2016
Register(s) moved to registered inspection location 125 High Street Odiham Hook Hampshire RG29 1LA
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon09/03/2016
Director's details changed for Mr Nicholas John Lipczynski on 2016-03-09
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon13/08/2014
Sub-division of shares on 2014-06-30
dot icon14/05/2014
Particulars of variation of rights attached to shares
dot icon14/05/2014
Particulars of variation of rights attached to shares
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon24/03/2014
Register(s) moved to registered office address
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-02-11
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon07/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon31/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon10/03/2011
Register inspection address has been changed from 125 High Street Odiham Hampshire RG29 1LA England
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Director's details changed for Mr Nigel Paul Reece on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Nicholas John Lipczynski on 2010-03-10
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 10/03/09; full list of members
dot icon16/03/2009
Director's change of particulars / nigel reece / 10/03/2009
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 10/03/08; full list of members
dot icon14/04/2008
Appointment terminated secretary peter goddard company secretarial services LIMITED
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 10/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 10/03/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 10/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 10/03/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/08/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/06/2003
Return made up to 10/03/03; full list of members
dot icon22/03/2002
Return made up to 10/03/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/10/2001
Compulsory strike-off action has been discontinued
dot icon27/09/2001
Return made up to 10/03/01; full list of members
dot icon28/08/2001
First Gazette notice for compulsory strike-off
dot icon14/04/2000
New secretary appointed
dot icon13/04/2000
Registered office changed on 13/04/00 from: newspaper house, 8-16 great new street, london, EC4A 3BN
dot icon13/04/2000
Ad 10/03/00--------- £ si 198@1=198 £ ic 2/200
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon16/03/2000
Registered office changed on 16/03/00 from: 316 beulah hill, london, SE19 3HF
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Secretary resigned
dot icon10/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

21
2022
change arrow icon-59.08 % *

* during past year

Cash in Bank

£193,022.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
74.51K
-
0.00
471.65K
-
2022
21
201.47K
-
0.00
193.02K
-
2022
21
201.47K
-
0.00
193.02K
-

Employees

2022

Employees

21 Ascended24 % *

Net Assets(GBP)

201.47K £Ascended170.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.02K £Descended-59.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
09/03/2000 - 09/03/2000
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
09/03/2000 - 09/03/2000
5153
PETER GODDARD COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/03/2000 - 05/04/2008
26
Lipczynski, Nicholas John
Director
09/03/2000 - 29/09/2021
17
Mr Nigel Paul Reece
Director
10/03/2000 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DENTAL DESIGN PRODUCTS LIMITED

DENTAL DESIGN PRODUCTS LIMITED is an(a) Active company incorporated on 10/03/2000 with the registered office located at 3 Church Street, Odiham, Hook, Hampshire RG29 1LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of DENTAL DESIGN PRODUCTS LIMITED?

toggle

DENTAL DESIGN PRODUCTS LIMITED is currently Active. It was registered on 10/03/2000 .

Where is DENTAL DESIGN PRODUCTS LIMITED located?

toggle

DENTAL DESIGN PRODUCTS LIMITED is registered at 3 Church Street, Odiham, Hook, Hampshire RG29 1LU.

What does DENTAL DESIGN PRODUCTS LIMITED do?

toggle

DENTAL DESIGN PRODUCTS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DENTAL DESIGN PRODUCTS LIMITED have?

toggle

DENTAL DESIGN PRODUCTS LIMITED had 21 employees in 2022.

What is the latest filing for DENTAL DESIGN PRODUCTS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-23 with no updates.