ORAL SURGERY LTD

C/O Rayner Essex Llp Tavistock House South C/O Rayner Essex Llp Tavistock House South, London, WC1H 9LG, United Kingdom
StatusACTIVE
Company No.08246860
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

ORAL SURGERY LTD is an active private limited company with number 08246860. It was incorporated 11 years, 9 months, 1 day ago, on 10 October 2012. The company address is C/O Rayner Essex Llp Tavistock House South C/O Rayner Essex Llp Tavistock House South, London, WC1H 9LG, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Dr Samy Darwish

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdel Rahman Tawfik

Termination date: 2022-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdel Rahman Tawfik

Cessation date: 2022-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-03

Officer name: Dr Samy Darwish

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Dr Samy Darwish

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: Palladium House 1/4 Argyll Street London W1F 7LD United Kingdom

New address: C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

Old address: Palladium House 1/4 Argyll Street London W1F 7LD

New address: Palladium House 1/4 Argyll Street London W1F 7LD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

Old address: 12 Morley Crescent Edgware Middlesex HA8 8XE

New address: Palladium House 1/4 Argyll Street London W1F 7LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: 16 Claylands Road London SW8 1NZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STAR MEDICAL CONSULTANTS LTD

2 HEIDELBERG ROAD,BRADFORD,BD9 5EB

Number:10002971
Status:ACTIVE
Category:Private Limited Company

BRIDGEND CONSULTANCY LIMITED

GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:09599584
Status:LIQUIDATION
Category:Private Limited Company

DEBRA PUZZAR LIMITED

109 BRAITHWAITE ROAD,WARRINGTON,WA3 2GA

Number:09550985
Status:ACTIVE
Category:Private Limited Company

MARTINS-WELLINGTON LIMITED

LOOKERS HOUSE 3 ETCHELLS ROAD,ALTRINCHAM,WA14 5XS

Number:00304645
Status:ACTIVE
Category:Private Limited Company

RHW ONLINE SERVICES LTD

18 FLORENCE GROVE,WESTON-SUPER-MARE,BS22 8AW

Number:10400334
Status:ACTIVE
Category:Private Limited Company

RUSTIC CATERING COMPANY HARLESTON LIMITED

9 BROAD STREET,HARLESTON,IP20 9AZ

Number:10338802
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