DENTALIGN ORTHODONTICS LIMITED

Register to unlock more data on OkredoRegister

DENTALIGN ORTHODONTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06161101

Incorporation date

14/03/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon10/02/2026
Director's details changed for Mr Faizan Zaheer on 2025-07-31
dot icon04/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon26/02/2025
Director's details changed for Mr Mark Lee Allan on 2025-02-19
dot icon27/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/04/2024
Appointment of Dr Anthony Sweeney as a director on 2024-04-12
dot icon18/04/2024
Appointment of Mr Steven O'brien as a director on 2024-04-12
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon17/08/2023
Termination of appointment of Sarah Louise Ramage as a director on 2023-08-07
dot icon08/08/2023
Termination of appointment of Jake Stephen Hockley Wright as a director on 2023-07-31
dot icon04/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon07/12/2022
Appointment of Mr Faizan Zaheer as a director on 2022-11-29
dot icon06/12/2022
Termination of appointment of Stephen Barter as a director on 2022-11-29
dot icon16/09/2022
Appointment of Mr Mark Lee Allan as a director on 2022-09-12
dot icon07/09/2022
Termination of appointment of Gabriela Pueyo Roberts as a director on 2022-07-31
dot icon20/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/05/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon24/09/2020
Appointment of Dr Peter Alan Crockard as a director on 2020-09-17
dot icon24/09/2020
Termination of appointment of Neil William Banton as a director on 2020-09-17
dot icon27/05/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/05/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/05/2020
Appointment of Mr Stephen Barter as a director on 2020-04-30
dot icon14/05/2020
Termination of appointment of Patrick Joseph Conway as a director on 2020-04-30
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon07/01/2020
Termination of appointment of Stephen David Burleigh Taylor as a director on 2019-11-19
dot icon12/12/2019
Cessation of Duke Street Capital Oasis Orthodontics Limited as a person with significant control on 2019-12-12
dot icon12/12/2019
Notification of Xeon Smiles Uk Limited as a person with significant control on 2019-12-12
dot icon03/12/2019
Termination of appointment of Ian David Wood as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Robin James Bryant as a director on 2019-11-19
dot icon03/12/2019
Appointment of Ms Sarah Louise Ramage as a director on 2019-11-19
dot icon03/12/2019
Appointment of Dr Patrick Joseph Conway as a director on 2019-11-19
dot icon03/12/2019
Appointment of Dr Neil William Banton as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Steven John Preddy as a director on 2019-11-19
dot icon01/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/02/2019
Appointment of Gabriela Pueyo Roberts as a director on 2019-02-01
dot icon14/12/2018
Termination of appointment of Catherine Elizabeth Barton as a director on 2018-12-05
dot icon21/09/2018
Termination of appointment of Edward Joseph Coyle as a director on 2018-09-14
dot icon21/09/2018
Appointment of Dr Steven John Preddy as a director on 2018-09-14
dot icon12/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon12/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon12/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon12/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/03/2018
Appointment of Ms Catherine Elizabeth Barton as a director on 2018-02-28
dot icon28/02/2018
Termination of appointment of David Jon Leatherbarrow as a director on 2018-02-28
dot icon22/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon08/12/2017
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ
dot icon25/11/2017
Change of details for Duke Street Capital Oasis Orthodontics Limited as a person with significant control on 2017-11-25
dot icon25/11/2017
Registered office address changed from Oasis Support Centre Building E Old Gloucester Road Hambrook Bristol BS16 1GW to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 2017-11-25
dot icon11/09/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon11/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon11/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon14/07/2017
Appointment of Mr Jake Stephen Hockley Wright as a director on 2017-06-30
dot icon14/07/2017
Termination of appointment of Julian Francis Perry as a director on 2017-06-30
dot icon14/07/2017
Termination of appointment of Justinian Joseph Ash as a director on 2017-06-30
dot icon09/06/2017
Director's details changed for Mr David Jon Leatherbarrow on 2017-05-19
dot icon12/05/2017
Termination of appointment of Oasis Healthcare Limited as a secretary on 2017-04-01
dot icon12/05/2017
Appointment of Bupa Secretaries Limited as a secretary on 2017-04-01
dot icon08/05/2017
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon05/05/2017
Appointment of Dr Edward Joseph Coyle as a director on 2017-04-01
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/02/2017
Satisfaction of charge 061611010003 in full
dot icon29/12/2016
Register inspection address has been changed from C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX United Kingdom to One Glass Wharf Bristol BS2 0ZX
dot icon21/11/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon21/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon21/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon21/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon15/08/2016
Resolutions
dot icon04/08/2016
Register(s) moved to registered inspection location C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX
dot icon19/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon03/12/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon29/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon29/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon29/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon21/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2014-03-31
dot icon31/07/2014
Registration of charge 061611010003, created on 2014-07-25
dot icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon17/04/2014
Secretary's details changed for Oasis Healthcare Limited on 2013-09-01
dot icon25/11/2013
Appointment of Dr Robin James Bryant as a director
dot icon22/11/2013
Termination of appointment of David Phillips as a director
dot icon01/08/2013
Full accounts made up to 2013-03-31
dot icon06/06/2013
Satisfaction of charge 2 in full
dot icon29/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon30/04/2012
Registered office address changed from Building E, Vantage Office Park, Old Gloucester Road, Hambrook Bristol BS16 1GW on 2012-04-30
dot icon25/04/2012
Termination of appointment of Joseph Hayward as a director
dot icon19/04/2012
Memorandum and Articles of Association
dot icon19/04/2012
Resolutions
dot icon18/11/2011
Appointment of Mr David Jon Leatherbarrow as a director
dot icon18/11/2011
Appointment of Dr Ian Wood as a director
dot icon17/10/2011
Full accounts made up to 2011-03-31
dot icon05/10/2011
Register(s) moved to registered inspection location
dot icon05/10/2011
Register inspection address has been changed
dot icon05/10/2011
Appointment of Oasis Healthcare Limited as a secretary
dot icon05/10/2011
Termination of appointment of Judith Hooper as a secretary
dot icon09/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon07/03/2011
Appointment of Dr Julian Francis Perry as a director
dot icon05/01/2011
Appointment of Mrs Judith Anne Hooper as a secretary
dot icon06/10/2010
Termination of appointment of Jennifer Owen as a secretary
dot icon14/09/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon20/05/2010
Termination of appointment of Patricia Langley as a director
dot icon20/05/2010
Appointment of Mr Stephen David Burleigh Taylor as a director
dot icon20/05/2010
Appointment of Mr Joseph Richard Tudor Hayward as a director
dot icon29/03/2010
Annual return made up to 2009-04-17 with full list of shareholders
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon24/07/2009
Secretary appointed jennifer margaret owen
dot icon24/07/2009
Appointment terminated secretary andrew scott
dot icon04/06/2009
Return made up to 17/04/09; change of members
dot icon04/06/2009
Director's change of particulars / justin ash / 01/12/2008
dot icon14/04/2009
Resolutions
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2009
Secretary appointed andrew scott
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Registered office changed on 27/10/2008 from 69-75 thorpe road norwich norfolk NR1 1UA
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2008
Appointment terminated director patrick turley
dot icon18/08/2008
Appointment terminated secretary hpcs LTD
dot icon18/08/2008
Appointment terminated director paul greatrex
dot icon18/08/2008
Appointment terminated director adam ryan
dot icon18/08/2008
Director appointed david phillips
dot icon18/08/2008
Director appointed patricia parkes langley
dot icon13/08/2008
Registered office changed on 13/08/2008 from 31 wiltshire road wokingham RG40 1TS
dot icon13/08/2008
Director appointed justin ash
dot icon23/05/2008
Secretary appointed hpcs LTD
dot icon23/05/2008
Appointment terminated secretary russell abrahams
dot icon13/05/2008
Return made up to 14/03/08; full list of members
dot icon01/05/2007
Particulars of mortgage/charge
dot icon26/04/2007
Ad 17/04/07--------- £ si 999@1=999 £ ic 1/1000
dot icon24/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon14/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Steven
Director
12/04/2024 - Present
131
Ramage, Sarah Louise
Director
19/11/2019 - 07/08/2023
125
Allan, Mark Lee
Director
12/09/2022 - Present
136
Barter, Stephen
Director
30/04/2020 - 29/11/2022
126
Zaheer, Faizan, Mr
Director
29/11/2022 - Present
120

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTALIGN ORTHODONTICS LIMITED

DENTALIGN ORTHODONTICS LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENTALIGN ORTHODONTICS LIMITED?

toggle

DENTALIGN ORTHODONTICS LIMITED is currently Active. It was registered on 14/03/2007 .

Where is DENTALIGN ORTHODONTICS LIMITED located?

toggle

DENTALIGN ORTHODONTICS LIMITED is registered at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW.

What does DENTALIGN ORTHODONTICS LIMITED do?

toggle

DENTALIGN ORTHODONTICS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DENTALIGN ORTHODONTICS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.