THE OASIS HEALTHCARE GROUP LIMITED

08405422
BUPA DENTAL CARE VANTAGE OFFICE PARK OLD GLOUCESTER ROAD, HAMBROOK BRISTOL BS16 1GW

Documents

Documents
Date Category Description Pages
13 May 2024 accounts Annual Accounts 49 Buy now
19 Apr 2024 officers Appointment of director (Mr Steven O'brien) 2 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2023 capital Return of Allotment of shares 3 Buy now
07 Nov 2023 officers Appointment of director (Mr Stuart Turner Brown) 2 Buy now
07 Nov 2023 officers Termination of appointment of director (Siobhan Moynihan) 1 Buy now
10 Aug 2023 officers Termination of appointment of director (Jake Stephen Hockley Wright) 1 Buy now
05 Jun 2023 accounts Annual Accounts 48 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 officers Appointment of director (Mr Mark Lee Allan) 2 Buy now
07 Sep 2022 officers Termination of appointment of director (Gabriela Pueyo Roberts) 1 Buy now
07 Jul 2022 officers Appointment of director (Ms Siobhan Moynihan) 2 Buy now
24 May 2022 miscellaneous Miscellaneous 1 Buy now
17 May 2022 miscellaneous Miscellaneous 1 Buy now
10 May 2022 accounts Annual Accounts 48 Buy now
07 Mar 2022 officers Termination of appointment of director (Charles Austen Richardson) 1 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 capital Return of Allotment of shares 3 Buy now
05 May 2021 capital Return of Allotment of shares 3 Buy now
19 Apr 2021 officers Appointment of director (Charles Austen Richardson) 2 Buy now
19 Apr 2021 accounts Annual Accounts 49 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 officers Termination of appointment of director (Charles Austen Richardson) 1 Buy now
28 Apr 2020 accounts Annual Accounts 54 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Dec 2019 capital Statement of capital (Section 108) 3 Buy now
12 Dec 2019 insolvency Solvency Statement dated 12/12/19 1 Buy now
12 Dec 2019 resolution Resolution 3 Buy now
12 Dec 2019 capital Return of Allotment of shares 3 Buy now
03 Dec 2019 officers Termination of appointment of director (Steven John Preddy) 1 Buy now
15 Jul 2019 capital Return of purchase of own shares 3 Buy now
03 Jul 2019 resolution Resolution 36 Buy now
13 Jun 2019 resolution Resolution 66 Buy now
11 Jun 2019 resolution Resolution 6 Buy now
11 Jun 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Jun 2019 capital Notice of name or other designation of class of shares 2 Buy now
11 Jun 2019 capital Notice of cancellation of shares 6 Buy now
11 Jun 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
20 Mar 2019 accounts Annual Accounts 48 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 officers Appointment of director (Gabriela Pueyo Roberts) 2 Buy now
09 Jan 2019 resolution Resolution 2 Buy now
27 Dec 2018 capital Return of Allotment of shares 4 Buy now
14 Dec 2018 officers Termination of appointment of director (Catherine Elizabeth Barton) 1 Buy now
21 Sep 2018 officers Termination of appointment of director (Edward Joseph Coyle) 1 Buy now
21 Sep 2018 officers Appointment of director (Dr Steven John Preddy) 2 Buy now
16 Mar 2018 accounts Annual Accounts 48 Buy now
05 Mar 2018 officers Appointment of director (Ms Catherine Elizabeth Barton) 2 Buy now
28 Feb 2018 officers Termination of appointment of director (David Jon Leatherbarrow) 1 Buy now
28 Feb 2018 officers Appointment of director (Charles Austen Richardson) 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Dec 2017 officers Change of particulars for corporate secretary (Bupa Secretaries Limited) 1 Buy now
08 Dec 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2017 accounts Annual Accounts 44 Buy now
14 Jul 2017 officers Appointment of director (Mr Jake Stephen Hockley Wright) 2 Buy now
14 Jul 2017 officers Termination of appointment of director (Julian Francis Perry) 1 Buy now
14 Jul 2017 officers Termination of appointment of director (Jordi Gonzalez) 1 Buy now
14 Jul 2017 officers Termination of appointment of director (Justinian Ash) 1 Buy now
09 Jun 2017 officers Change of particulars for director (Mr David Jon Leatherbarrow) 2 Buy now
12 May 2017 officers Appointment of corporate secretary (Bupa Secretaries Limited) 2 Buy now
08 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
05 May 2017 officers Appointment of director (Dr Edward Joseph Coyle) 2 Buy now
08 Mar 2017 officers Termination of appointment of director (Stuart Alan Rose) 1 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Feb 2017 officers Termination of appointment of director (Jamie Richard Wyatt) 1 Buy now
14 Feb 2017 officers Termination of appointment of director (William Colvin) 1 Buy now
14 Feb 2017 officers Termination of appointment of director (Patrick Adam Charles Fox) 1 Buy now
29 Dec 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Aug 2016 accounts Annual Accounts 58 Buy now
04 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
04 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
24 Feb 2016 annual-return Annual Return 15 Buy now
23 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
17 Nov 2015 capital Return of purchase of own shares 3 Buy now
10 Sep 2015 accounts Annual Accounts 56 Buy now
09 Mar 2015 annual-return Annual Return 14 Buy now
09 Mar 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Sep 2014 accounts Annual Accounts 46 Buy now
09 May 2014 capital Return of Allotment of shares 7 Buy now
03 Mar 2014 annual-return Annual Return 13 Buy now
09 Dec 2013 address Move Registers To Sail Company 1 Buy now
09 Dec 2013 address Change Sail Address Company 1 Buy now
02 Dec 2013 officers Appointment of director (Mr Jordi Gonzalez) 2 Buy now
29 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Nov 2013 officers Termination of appointment of director (David Phillips) 1 Buy now
29 Oct 2013 officers Appointment of director (Sir Stuart Alan Ransom Rose) 2 Buy now
25 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
05 Jun 2013 capital Return of Allotment of shares 9 Buy now
05 Jun 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Jun 2013 capital Notice of name or other designation of class of shares 2 Buy now
03 Jun 2013 officers Appointment of director (Patrick Adam Charles Fox) 3 Buy now
28 May 2013 resolution Resolution 72 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2013 officers Termination of appointment of director (Benoit Alteirac) 1 Buy now
10 May 2013 officers Appointment of director (Mr William Colvin) 2 Buy now