Ocean Dental Limited

DataGardener
ocean dental limited
live
Micro

Ocean Dental Limited

06432784Private Limited With Share Capital

Rosehill New Barn Lane, Cheltenham, GL523LZ
Incorporated

21/11/2007

Company Age

18 years

Directors

4

Employees

SIC Code

86230

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ocean Dental Limited (06432784) is a private limited with share capital incorporated on 21/11/2007 (18 years old) and registered in cheltenham, GL523LZ. The company operates under SIC code 86230 - dental practice activities.

Ocean dental limited is a hospital & health care company based out of 169 mauldeth road, manchester, united kingdom.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 21/11/2007
GL523LZ

Financial Overview

Total Assets

£735.1K

Liabilities

£895.4K

Net Assets

£-160.3K

Turnover

£1.25M

Cash

£98.3K

Key Metrics

4

Directors

2

Shareholders

1

PSCs

9

CCJs

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-04-2026
Legacy
Category:Accounts
Date:28-04-2026
Legacy
Category:Other
Date:28-04-2026
Legacy
Category:Other
Date:28-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-06-2025
Legacy
Category:Accounts
Date:18-06-2025
Legacy
Category:Other
Date:18-06-2025
Legacy
Category:Other
Date:18-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-06-2024
Legacy
Category:Accounts
Date:20-06-2024
Legacy
Category:Other
Date:20-06-2024
Legacy
Category:Other
Date:20-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-07-2023
Legacy
Category:Accounts
Date:11-07-2023
Legacy
Category:Other
Date:11-07-2023
Legacy
Category:Other
Date:11-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Capital Allotment Shares
Category:Capital
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Legacy
Category:Mortgage
Date:24-07-2012
Legacy
Category:Mortgage
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Termination Director Company With Name
Category:Officers
Date:26-04-2012
Termination Director Company With Name
Category:Officers
Date:26-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Termination Director Company With Name
Category:Officers
Date:01-11-2011
Termination Secretary Company With Name
Category:Officers
Date:01-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date12/06/2025
Latest Accounts30/09/2024

Trading Addresses

2Nd Floor, 32 Market Street, Manchester, M11PL
Rose Hill, New Barn Lane, Cheltenham, GL523LZRegistered

Contact