Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(12 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Michael John Oliver |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 3 Larwood Court Riverside Chester Le Street DH3 3QQ |
Secretary Name | Mrs Elizabeth Rose Oliver |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Larwood Court Riverside Chester Le Street Durham DH3 3QQ |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 March 2015(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | oliverdental.com |
---|
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Michael John Oliver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,471 |
Cash | £291,792 |
Current Liabilities | £181,134 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
6 November 2009 | Delivered on: 10 November 2009 Satisfied on: 10 April 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
23 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages) |
21 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (84 pages) |
21 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
21 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
25 January 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
16 January 2023 | Confirmation statement made on 15 January 2023 with updates (4 pages) |
9 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages) |
21 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages) |
21 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages) |
14 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
14 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages) |
10 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages) |
27 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
5 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
21 June 2018 | Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
10 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Registered office address changed from 27 Durham Road East Herrington Sunderland Tyne & Wear SR3 3NQ to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Elizabeth Rose Oliver as a secretary on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr William Henry Mark Robson as a director on 31 March 2015 (3 pages) |
23 April 2015 | Termination of appointment of Elizabeth Rose Oliver as a secretary on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Jason Malcolm Bedford as a director on 31 March 2015 (3 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Termination of appointment of Michael John Oliver as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr William Henry Mark Robson as a director on 31 March 2015 (3 pages) |
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Appointment of Mr Stephen Robert Williams as a director on 31 March 2015 (3 pages) |
23 April 2015 | Termination of appointment of Michael John Oliver as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Stephen Robert Williams as a director on 31 March 2015 (3 pages) |
23 April 2015 | Appointment of Jason Malcolm Bedford as a director on 31 March 2015 (3 pages) |
23 April 2015 | Appointment of William Henry Mark Robson as a secretary on 31 March 2015 (3 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Registered office address changed from 27 Durham Road East Herrington Sunderland Tyne & Wear SR3 3NQ to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of William Henry Mark Robson as a secretary on 31 March 2015 (3 pages) |
12 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2015 | Satisfaction of charge 1 in full (4 pages) |
10 April 2015 | Satisfaction of charge 1 in full (4 pages) |
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Director's details changed for Mr Michael John Oliver on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mrs Elizabeth Rose Oliver on 26 January 2010 (1 page) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Michael John Oliver on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mrs Elizabeth Rose Oliver on 26 January 2010 (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
17 September 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
11 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 June 2008 | Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 June 2008 | Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 April 2008 | Company name changed fan moment LIMITED\certificate issued on 05/04/08 (2 pages) |
1 April 2008 | Company name changed fan moment LIMITED\certificate issued on 05/04/08 (2 pages) |
26 March 2008 | Director appointed mr michael john oliver (1 page) |
26 March 2008 | Secretary appointed mrs elizabeth rose oliver (1 page) |
26 March 2008 | Secretary appointed mrs elizabeth rose oliver (1 page) |
26 March 2008 | Director appointed mr michael john oliver (1 page) |
25 March 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 March 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 March 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
25 March 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
15 January 2008 | Incorporation (16 pages) |
15 January 2008 | Incorporation (16 pages) |