Oasis Dental Care (central) Limited BRISTOL


Oasis Dental Care (central) started in year 1952 as Private Limited Company with registration number 00505769. The Oasis Dental Care (central) company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Bristol at Bupa Dental Care Vantage Office Park. Postal code: BS16 1GW. Since 2004-12-29 Oasis Dental Care (central) Limited is no longer carrying the name Ora Dental Group.

The company 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. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oasis Dental Care (central) 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 00505769
Date of Incorporation Fri, 21st Mar 1952
Industry Dental practice activities
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 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

Patrick C.

Position: Director

Appointed: 19 November 2019

Resigned: 30 April 2020

Neil B.

Position: Director

Appointed: 19 November 2019

Resigned: 17 September 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

Ian K.

Position: Director

Appointed: 14 September 2018

Resigned: 25 March 2019

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

Paul L.

Position: Director

Appointed: 09 February 2011

Resigned: 14 September 2018

Ian W.

Position: Director

Appointed: 09 February 2011

Resigned: 19 November 2019

Julian P.

Position: Director

Appointed: 09 February 2011

Resigned: 30 June 2017

Judith H.

Position: Secretary

Appointed: 01 December 2010

Resigned: 09 September 2011

Caron B.

Position: Director

Appointed: 01 April 2010

Resigned: 22 July 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: 12 May 2008

Resigned: 30 June 2017

Manmohan M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 15 September 2008

David P.

Position: Director

Appointed: 25 October 2007

Resigned: 16 October 2013

Andrew H.

Position: Secretary

Appointed: 21 December 2005

Resigned: 29 February 2008

Oliver H.

Position: Director

Appointed: 14 December 2004

Resigned: 25 October 2007

Stephen L.

Position: Director

Appointed: 02 August 2004

Resigned: 31 March 2008

Jeremy C.

Position: Director

Appointed: 01 May 2004

Resigned: 16 August 2004

Luke S.

Position: Secretary

Appointed: 16 December 2003

Resigned: 21 December 2005

Patricia L.

Position: Director

Appointed: 06 October 2003

Resigned: 01 April 2010

David P.

Position: Director

Appointed: 30 June 2003

Resigned: 18 November 2003

Peter W.

Position: Director

Appointed: 31 March 2003

Resigned: 01 October 2004

Malcolm H.

Position: Director

Appointed: 04 November 2002

Resigned: 30 April 2004

Peter B.

Position: Director

Appointed: 04 November 2002

Resigned: 31 March 2003

Jeremy C.

Position: Secretary

Appointed: 04 November 2002

Resigned: 16 December 2003

Martin M.

Position: Director

Appointed: 12 December 2000

Resigned: 30 June 2003

Darren T.

Position: Secretary

Appointed: 04 January 2000

Resigned: 04 November 2002

Miriam F.

Position: Secretary

Appointed: 01 October 1999

Resigned: 04 January 2000

David W.

Position: Director

Appointed: 02 July 1999

Resigned: 04 November 2002

Julian P.

Position: Director

Appointed: 02 July 1999

Resigned: 01 October 1999

Julian P.

Position: Secretary

Appointed: 02 July 1999

Resigned: 01 October 1999

Graham B.

Position: Director

Appointed: 02 July 1999

Resigned: 31 January 2000

Elizabeth B.

Position: Director

Appointed: 01 May 1995

Resigned: 02 July 1999

Michael S.

Position: Director

Appointed: 09 November 1991

Resigned: 02 July 1999

David H.

Position: Director

Appointed: 09 November 1991

Resigned: 29 September 1995

Paul J.

Position: Director

Appointed: 09 November 1991

Resigned: 02 July 1999

Laurence J.

Position: Director

Appointed: 09 November 1991

Resigned: 02 July 1999

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Oasis Healthcare 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 one in the persons with significant control register is Oasis Dental Care (Central) Holdings Limited that put Bristol, United Kingdom as the official address. This PSC has a legal form of "a private company 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.

Oasis Healthcare 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 03257078
Notified on 12 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oasis Dental Care (Central) Holdings Limited

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

Legal authority United Kingdom (England & Wales)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03739410
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 previous names

Ora Dental Group December 29, 2004
Kenneth A.smith & W.sylvanus Jones October 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name 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: 7th, August 2023
Free Download (48 pages)

Company search

Advertisements