Omni Dental Sciences Limited HUNTINGDON


Founded in 1998, Omni Dental Sciences, classified under reg no. 03655212 is an active company. Currently registered at 6 Nene Road, Bicton Industrial Park PE28 0LF, Huntingdon the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 1st Nov 2001 Omni Dental Sciences Limited is no longer carrying the name Omni-healthcare.

At present there are 3 directors in the the firm, namely Christine B., Robert T. and Richard T.. In addition one secretary - Richard T. - is with the company. At present 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.

Omni Dental Sciences Limited Address / Contact

Office Address 6 Nene Road, Bicton Industrial Park
Office Address2 Kimbolton
Town Huntingdon
Post code PE28 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03655212
Date of Incorporation Fri, 23rd Oct 1998
Industry Dental practice activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Christine B.

Position: Director

Appointed: 13 December 2019

Robert T.

Position: Director

Appointed: 15 October 2018

Richard T.

Position: Secretary

Appointed: 28 June 2007

Richard T.

Position: Director

Appointed: 12 November 1998

Stephane M.

Position: Director

Appointed: 01 November 2009

Resigned: 26 November 2014

Louis N.

Position: Director

Appointed: 28 June 2007

Resigned: 01 November 2009

Gerard T.

Position: Director

Appointed: 03 December 2004

Resigned: 21 June 2007

Julia W.

Position: Secretary

Appointed: 05 February 2003

Resigned: 28 June 2007

Howard T.

Position: Director

Appointed: 03 February 2003

Resigned: 15 October 2018

Susan T.

Position: Secretary

Appointed: 08 November 2001

Resigned: 05 February 2003

Anthony C.

Position: Director

Appointed: 01 November 1999

Resigned: 05 April 2001

Susan T.

Position: Director

Appointed: 21 September 1999

Resigned: 05 April 2001

Keith B.

Position: Secretary

Appointed: 31 March 1999

Resigned: 08 November 2001

Anthony C.

Position: Director

Appointed: 12 November 1998

Resigned: 31 March 1999

Keith B.

Position: Director

Appointed: 12 November 1998

Resigned: 05 April 2001

Anthony C.

Position: Secretary

Appointed: 12 November 1998

Resigned: 31 March 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 October 1998

Resigned: 12 November 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1998

Resigned: 12 November 1998

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats found, there is Richard T. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Curaden Ag that put Kriens, Switzerland as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Howard T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Richard T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Curaden Ag

22 Amlehnstrasse, Ch-6010, Kriens, Switzerland

Legal authority Swiss Law
Legal form Private Limited Company
Notified on 18 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Howard T.

Notified on 6 April 2016
Ceased on 2 October 2018
Nature of control: significiant influence or control

Proven Growth And Income Vct Ltd

39 Earlham Street, London, WC2H 9LT, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 4125326
Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Omni-healthcare November 1, 2001
Styleformat December 15, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, July 2023
Free Download (10 pages)

Company search

Advertisements