OASIS HEALTHCARE LIMITED - BRISTOL


Company Profile Company Filings

Overview

OASIS HEALTHCARE LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
OASIS HEALTHCARE LIMITED was incorporated 27 years ago on 01/10/1996 and has the registered number: 03257078. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

OASIS HEALTHCARE LIMITED - BRISTOL

This company is listed in the following categories:
70100 - Activities of head offices
86230 - Dental practice activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BUPA DENTAL CARE VANTAGE OFFICE PARK
BRISTOL
BS16 1GW
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/09/2023 17/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BUPA SECRETARIES LIMITED Corporate Secretary 2017-04-01 CURRENT
MR MARK LEE ALLAN Jan 1973 British Director 2022-09-12 CURRENT
SUSAN CAROL FADIL Sep 1966 British Nominee Director 1996-10-01 UNTIL 1996-10-01 RESIGNED
DR JULIAN FRANCIS PERRY Jul 1961 British Director 2013-09-30 UNTIL 2017-06-30 RESIGNED
MR GRAHAM VICTOR PENFOLD Jan 1953 British Director 1998-08-12 UNTIL 2002-07-09 RESIGNED
SIR STUART ALAN RANSOM ROSE Mar 1949 British Director 2013-10-01 UNTIL 2017-03-01 RESIGNED
DR STEPHEN DAVID BURLEIGH TAYLOR Dec 1951 British Director 2013-09-30 UNTIL 2019-11-19 RESIGNED
MANMOHAN SINGH MATHARU Apr 1960 British Director 2008-02-29 UNTIL 2008-09-15 RESIGNED
DR DAVID JON LEATHERBARROW Feb 1969 British Director 2017-04-01 UNTIL 2018-02-28 RESIGNED
DR DAVID JON LEATHERBARROW Feb 1969 British Director 2013-05-07 UNTIL 2013-09-30 RESIGNED
MR RICHARD ALEXANDER MILLAR Oct 1947 British Director 1998-12-03 UNTIL 2001-04-30 RESIGNED
DR PATRICIA PARKES LANGLEY Nov 1952 British Director 2007-10-25 UNTIL 2010-04-01 RESIGNED
MR STEPHEN DAVID LAMBERT Oct 1951 British Director 2004-08-02 UNTIL 2008-03-31 RESIGNED
SUSAN CAROL FADIL Sep 1966 British Nominee Secretary 1996-10-01 UNTIL 2001-01-02 RESIGNED
MR ANDREW DAVID PORTER Sep 1958 British Director 1996-10-01 UNTIL 1998-05-08 RESIGNED
ERIC MICHAEL GUMMERS Jan 1961 British Nominee Director 1996-10-01 UNTIL 1996-10-01 RESIGNED
MR ANDREW MUNRO SCOTT Mar 1965 British Secretary 2008-09-15 UNTIL 2009-07-06 RESIGNED
MANMOHAN SINGH MATHARU Apr 1960 British Secretary 2008-02-29 UNTIL 2008-09-15 RESIGNED
MR STEPHEN DAVID LAMBERT Oct 1951 British Secretary 2005-07-01 UNTIL 2005-12-01 RESIGNED
ANDREW DARREN HOLDCROFT Aug 1970 British Secretary 2005-12-01 UNTIL 2008-02-29 RESIGNED
MR JEREMY FRANCIS CLARK May 1960 British Secretary 2001-03-26 UNTIL 2005-06-30 RESIGNED
MR CHARLES DONALD EWEN CAMERON Secretary 2012-05-09 UNTIL 2013-05-07 RESIGNED
MRS PAULA BRADSHAW Secretary 2010-11-17 UNTIL 2012-05-09 RESIGNED
MRS PAULA KIRSTEN BRADSHAW Secretary 2013-05-07 UNTIL 2013-09-13 RESIGNED
GAVIN CHARLES SHARP Jan 1955 Secretary 2001-01-02 UNTIL 2001-03-26 RESIGNED
MRS JENNIFER MARGARET OWEN Jul 1955 English Secretary 2009-07-06 UNTIL 2010-09-16 RESIGNED
MRS CARON BEST Feb 1963 British Director 2007-10-25 UNTIL 2011-07-22 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 2000-10-03 UNTIL 2001-01-02 RESIGNED
ANDREW DARREN HOLDCROFT Aug 1970 British Director 2005-12-01 UNTIL 2008-02-29 RESIGNED
DOCTOR PHILIP HARRIS Jan 1961 British Director 1996-10-01 UNTIL 1998-11-17 RESIGNED
MR JORDI GONZALEZ Jan 1960 British Director 2013-11-04 UNTIL 2017-06-30 RESIGNED
JOHN MICHAEL BRUCE FRANK Aug 1943 British Director 1997-09-08 UNTIL 2007-08-28 RESIGNED
DR EDWARD JOSEPH COYLE Mar 1969 British Director 2017-04-01 UNTIL 2018-09-14 RESIGNED
MR PHILIP ANTHONY CLARKE Jan 1965 British Director 2008-08-19 UNTIL 2009-02-27 RESIGNED
MR JEREMY FRANCIS CLARK May 1960 British Director 2001-03-26 UNTIL 2005-06-30 RESIGNED
MR CHARLES DONALD EWEN CAMERON Mar 1956 British Director 2010-12-21 UNTIL 2013-05-07 RESIGNED
DR ROBIN JAMES BRYANT Mar 1970 British Director 2013-09-30 UNTIL 2019-11-19 RESIGNED
MR GUY EDWARD BLOMFIELD Oct 1967 British Director 2005-06-08 UNTIL 2007-09-25 RESIGNED
DR DAVID ANTHONY PHILLIPS Apr 1943 British Director 2004-05-01 UNTIL 2007-08-28 RESIGNED
MS CATHERINE ELIZABETH BARTON Jan 1974 British Director 2018-02-28 UNTIL 2018-12-05 RESIGNED
MR JUSTINIAN JOSEPH ASH Jan 1965 British Director 2008-05-12 UNTIL 2017-06-30 RESIGNED
MALCOLM KEITH HUGHES Jul 1954 British Director 2000-03-01 UNTIL 2004-04-30 RESIGNED
MR ALLAN JOHNSON Dec 1964 British Director 2007-11-19 UNTIL 2009-12-31 RESIGNED
PAUL GAUNT May 1949 British Director 1998-04-15 UNTIL 2000-06-05 RESIGNED
JOSEPH KING Sep 1947 Director 1999-02-03 UNTIL 2006-03-21 RESIGNED
GRAHAM SHEARD Jan 1947 British Director 1996-11-28 UNTIL 1998-11-16 RESIGNED
GAVIN CHARLES SHARP Jan 1955 Director 2000-01-10 UNTIL 2001-03-26 RESIGNED
MR GREGORY JOHN KANE Jul 1959 British Director 2007-10-25 UNTIL 2009-06-30 RESIGNED
GABRIELA PUEYO ROBERTS Oct 1974 Spanish Director 2019-02-01 UNTIL 2022-07-31 RESIGNED
DR STEVEN JOHN PREDDY Oct 1959 British Director 2018-09-14 UNTIL 2019-11-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Oasis Healthcare Group Limited 2019-12-12 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Duke Street Capital Oasis Acquisitions Limited 2016-04-06 - 2019-12-12 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OASIS DENTAL CARE (CENTRAL) LIMITED BRISTOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
OASIS DENTAL CARE (SOUTHERN) HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
WESSEX WINDPOWER LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AES WIND GENERATION LIMITED BRISTOL UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
GROSVENOR CONTRACTS (LONDON) LIMITED DERBY ENGLAND Active FULL 96010 - Washing and (dry-)cleaning of textile and fur products
BURTON WOLD WIND FARM LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 35110 - Production of electricity
BLYTON AIRFIELD WIND FARM LIMITED BRISTOL Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MK WINDFARM LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
WINSCALES MOOR WINDFARM LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
WEST HINKLEY WINDFARM LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DUKE STREET CAPITAL OASIS ACQUISITIONS LIMITED BRISTOL UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
DUKE STREET CAPITAL OASIS MIDCO LIMITED BRISTOL UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
OASIS HEALTHCARE INTERNATIONAL LIMITED BRISTOL UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BEG1234 LIMITED MANCHESTER Dissolved... GROUP 86900 - Other human health activities
BEG12345 LIMITED MANCHESTER Dissolved... FULL 86900 - Other human health activities
ALCUMUS ACQUISITIONS LIMITED MANCHESTER Dissolved... GROUP 70100 - Activities of head offices
KINGFISHER TOPCO LIMITED LONDON UNITED KINGDOM Active GROUP 86900 - Other human health activities
KINGFISHER BIDCO LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
STAR MAYAN LIMITED DERBY UNITED KINGDOM Active GROUP 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APEX DENTAL CARE LIMITED BRISTOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
ALL THINGS WEB LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
AESTHETIC DENTAL LABORATORY LIMITED BRISTOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 32500 - Manufacture of medical and dental instruments and supplies
A4 HEALTH GROUP LIMITED BRISTOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
DIAMOND HOUSE DENTAL PRACTICE LIMITED BRISTOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
AERIAL PIXEL LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 74202 - Other specialist photography
PAVOLA ASSOCIATES LIMITED HAMBROOK UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
METTERS CONSULTANCY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SOLVEXIS CONSULT UK LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 82110 - Combined office administrative service activities
A & R JONES LLP HAMBROOK ENGLAND Active UNAUDITED ABRIDGED None Supplied