Company NameOralsafe (UK) Ltd.
Company StatusDissolved
Company Number03035194
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Jayne Louise Crawley
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Keswick Avenue
Gatley
Cheadle
Cheshire
SK8 4LE
Director NameMr John David Crawley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address23 Keswick Avenue
Gatley
Cheadle
SK8 4LE
Secretary NameMr John David Crawley
NationalityEnglish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address23 Keswick Avenue
Gatley
Cheadle
SK8 4LE
Director NameAndrew Michael Neal
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(3 weeks, 2 days after company formation)
Appointment Duration28 years, 4 months (closed 22 August 2023)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address26 Taylor Drive
Throop
Bournemouth
Dorset
BH8 0PZ
Director NameLynette Ann Sheldon Neal
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(3 weeks, 2 days after company formation)
Appointment Duration28 years, 4 months (closed 22 August 2023)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address26 Taylor Drive
Throop
Bournemouth
Dorset
BH8 0PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Crawley Chartered Accountant
23 Keswick Avenue Gatley
Cheadle
Cheshire
SK8 4LE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Michael Neal
25.00%
Ordinary
50 at £1Jayne Louise Crawley
25.00%
Ordinary
50 at £1John David Crawley
25.00%
Ordinary
50 at £1Lynette Ann Sheldon-neal
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,029
Current Liabilities£14,029

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
23 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
20 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
30 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(7 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(7 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(7 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
18 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 200
(7 pages)
18 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 200
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 May 2010Director's details changed for Andrew Michael Neal on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Lynette Ann Sheldon Neal on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Lynette Ann Sheldon Neal on 2 October 2009 (2 pages)
7 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Lynette Ann Sheldon Neal on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Andrew Michael Neal on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Andrew Michael Neal on 2 October 2009 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 20/03/09; full list of members (5 pages)
8 May 2009Return made up to 20/03/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 April 2008Return made up to 20/03/08; full list of members (5 pages)
4 April 2008Return made up to 20/03/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 20/03/07; full list of members (4 pages)
23 March 2007Return made up to 20/03/07; full list of members (4 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 20/03/05; full list of members (4 pages)
8 April 2005Return made up to 20/03/05; full list of members (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 20/03/04; full list of members (9 pages)
18 May 2004Return made up to 20/03/04; full list of members (9 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 20/03/03; full list of members (9 pages)
4 April 2003Return made up to 20/03/03; full list of members (9 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 August 2002Registered office changed on 14/08/02 from: security house 69 louisa street manchester M11 1AD (1 page)
14 August 2002Registered office changed on 14/08/02 from: security house 69 louisa street manchester M11 1AD (1 page)
5 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(8 pages)
19 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Return made up to 20/03/00; full list of members (8 pages)
16 June 2000Return made up to 20/03/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 May 1999Return made up to 20/03/99; full list of members (6 pages)
24 May 1999Return made up to 20/03/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 May 1998Registered office changed on 08/05/98 from: starbak house 67 louisa street manchester M11 1AB (1 page)
8 May 1998Registered office changed on 08/05/98 from: starbak house 67 louisa street manchester M11 1AB (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 March 1997Return made up to 20/03/97; no change of members (4 pages)
25 March 1997Return made up to 20/03/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 April 1996Return made up to 20/03/96; full list of members (6 pages)
1 April 1996Return made up to 20/03/96; full list of members (6 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Ad 13/04/95--------- £ si 198@1=198 £ ic 2/200 (4 pages)
19 April 1995Registered office changed on 19/04/95 from: c/o crawley chartered accts. G2 7 exchange quay salford quays M5 3EP (1 page)
19 April 1995Ad 13/04/95--------- £ si 198@1=198 £ ic 2/200 (4 pages)
19 April 1995Registered office changed on 19/04/95 from: c/o crawley chartered accts. G2 7 exchange quay salford quays M5 3EP (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
20 March 1995Incorporation (38 pages)
20 March 1995Incorporation (38 pages)