SIOBHAN OWEN LIMITED

Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom
StatusACTIVE
Company No.06659672
CategoryPrivate Limited Company
Incorporated30 Jul 2008
Age16 years, 1 day
JurisdictionEngland Wales

SUMMARY

SIOBHAN OWEN LIMITED is an active private limited company with number 06659672. It was incorporated 16 years, 1 day ago, on 30 July 2008. The company address is Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 22 Jul 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23

Documents

View document PDF

Legacy

Date: 22 Jul 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 22 Jul 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven O'brien

Appointment date: 2024-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Stephen Hockley Wright

Termination date: 2023-07-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lee Allan

Appointment date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriela Pueyo Roberts

Termination date: 2022-07-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-16

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 16 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/03/22

Documents

View document PDF

Resolution

Date: 16 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-20

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2020

Action Date: 16 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-16

Capital : 350,001 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 08 Jun 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 08 Jun 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-20

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 20 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Siobhan Ann Owen

Cessation date: 2019-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xeon Smiles Uk Limited

Notification date: 2019-06-21

Documents

View document PDF

Resolution

Date: 28 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2019

Action Date: 20 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siobhan Ann Owen

Termination date: 2019-06-21

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jul 2019

Category: Address

Type: AD03

New address: 1 Angel Court London EC2R 7HJ

Documents

View document PDF

Change sail address company with new address

Date: 03 Jul 2019

Category: Address

Type: AD02

New address: 1 Angel Court London EC2R 7HJ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Stephen Hockley Wright

Appointment date: 2019-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabriela Pueyo Roberts

Appointment date: 2019-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Siobhan Ann Owen

Termination date: 2019-06-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bupa Secretaries Limited

Appointment date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: 58 Gloucester Street Cirencester Gloucestershire GL7 2DH United Kingdom

New address: Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-17

Officer name: Dr Siobhan Ann Owen

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Dr Siobhan Ann Owen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: 42 Elgar Close Swindon Wiltshire SN25 2HG

New address: 58 Gloucester Street Cirencester Gloucestershire GL7 2DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-08

Old address: 11 Sheep Street Highworth Swindon SN6 7AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalie Chambers

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Siobhan Ann Owen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 30 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA ASSET FINANCE LTD

CHATFIELD HOUSE,GRANTHAM,NG31 8DQ

Number:11232961
Status:ACTIVE
Category:Private Limited Company

AVNETTE LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC625493
Status:ACTIVE
Category:Private Limited Company

LUNAR MULTIMEDIA LTD

BORDER HOUSE,CARNFORTH,LA5 8DN

Number:04582205
Status:ACTIVE
Category:Private Limited Company

MANOS CONSULTANCY LIMITED

53 STONE ROAD,BROADSTAIRS,CT10 1DZ

Number:07457404
Status:ACTIVE
Category:Private Limited Company

RAINMAKER PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09532555
Status:ACTIVE
Category:Private Limited Company

SUSAN’S BOUTIQUE LIMITED

3 HAYFIELD DRIVE,KILMARNOCK,KA3 3DR

Number:SC621115
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source