Dentalign Orthodontics Limited BRISTOL


Founded in 2007, Dentalign Orthodontics, classified under reg no. 06161101 is an active company. Currently registered at Bupa Dental Care Vantage Office Park BS16 1GW, Bristol the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Faizan Z., Mark A. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 17 September 2020 and Faizan Z. has been with the company for the least time - from 29 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dentalign Orthodontics Limited Address / Contact

Office Address Bupa Dental Care Vantage Office Park
Office Address2 Old Gloucester Road, Hambrook
Town Bristol
Post code BS16 1GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06161101
Date of Incorporation Wed, 14th Mar 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Faizan Z.

Position: Director

Appointed: 29 November 2022

Mark A.

Position: Director

Appointed: 12 September 2022

Peter C.

Position: Director

Appointed: 17 September 2020

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2017

Stephen B.

Position: Director

Appointed: 30 April 2020

Resigned: 29 November 2022

Neil B.

Position: Director

Appointed: 19 November 2019

Resigned: 17 September 2020

Patrick C.

Position: Director

Appointed: 19 November 2019

Resigned: 30 April 2020

Sarah R.

Position: Director

Appointed: 19 November 2019

Resigned: 07 August 2023

Gabriela P.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Steven P.

Position: Director

Appointed: 14 September 2018

Resigned: 19 November 2019

Catherine B.

Position: Director

Appointed: 28 February 2018

Resigned: 05 December 2018

Jake W.

Position: Director

Appointed: 30 June 2017

Resigned: 31 July 2023

Edward C.

Position: Director

Appointed: 01 April 2017

Resigned: 14 September 2018

Robin B.

Position: Director

Appointed: 16 October 2013

Resigned: 19 November 2019

Oasis Healthcare Limited

Position: Corporate Secretary

Appointed: 04 October 2011

Resigned: 01 April 2017

David L.

Position: Director

Appointed: 16 September 2011

Resigned: 28 February 2018

Julian P.

Position: Director

Appointed: 09 February 2011

Resigned: 30 June 2017

Ian W.

Position: Director

Appointed: 09 February 2011

Resigned: 19 November 2019

Judith H.

Position: Secretary

Appointed: 01 December 2010

Resigned: 09 September 2011

Stephen T.

Position: Director

Appointed: 01 April 2010

Resigned: 19 November 2019

Joseph H.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2012

Jennifer O.

Position: Secretary

Appointed: 06 July 2009

Resigned: 16 September 2010

Andrew S.

Position: Secretary

Appointed: 15 September 2008

Resigned: 06 July 2009

Justinian A.

Position: Director

Appointed: 01 August 2008

Resigned: 30 June 2017

Patricia L.

Position: Director

Appointed: 01 August 2008

Resigned: 01 April 2010

David P.

Position: Director

Appointed: 01 August 2008

Resigned: 16 October 2013

Hpcs Ltd

Position: Corporate Secretary

Appointed: 11 May 2008

Resigned: 01 August 2008

Paul G.

Position: Director

Appointed: 28 March 2007

Resigned: 01 August 2008

Adam R.

Position: Director

Appointed: 26 March 2007

Resigned: 01 August 2008

Russell A.

Position: Secretary

Appointed: 14 March 2007

Resigned: 11 May 2008

Patrick T.

Position: Director

Appointed: 14 March 2007

Resigned: 01 August 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Xeon Smiles Uk Limited from Bristol, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Duke Street Capital Oasis Orthodontics Limited that entered Bristol, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Xeon Smiles Uk Limited

Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00479564
Notified on 12 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duke Street Capital Oasis Orthodontics Limited

Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 06615306
Notified on 6 April 2016
Ceased on 12 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, August 2023
Free Download (48 pages)

Company search

Advertisements