Company NameOlivers Dental Studio Limited
DirectorsKrista Nyree Whitley and Richard Storah
Company StatusActive
Company Number06473522
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 2 months ago)
Previous NameFan Moment Limited

Business Activity

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

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(12 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Michael John Oliver
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address3 Larwood Court
Riverside
Chester Le Street
DH3 3QQ
Secretary NameMrs Elizabeth Rose Oliver
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Larwood Court
Riverside
Chester Le Street
Durham
DH3 3QQ
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 March 2015(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(9 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteoliverdental.com

Location

Registered AddressEuropa House Europa Trading Estate Stoneclough Road
Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Michael John Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth£294,471
Cash£291,792
Current Liabilities£181,134

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

6 November 2009Delivered 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

Filing History

23 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
12 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages)
21 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (84 pages)
21 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
21 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
25 January 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
16 January 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
21 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages)
21 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages)
14 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
14 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
14 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages)
10 September 2021Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages)
27 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
5 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
21 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
10 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
11 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
21 June 2018Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Registered 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 2015Termination of appointment of Elizabeth Rose Oliver as a secretary on 31 March 2015 (2 pages)
23 April 2015Appointment of Mr William Henry Mark Robson as a director on 31 March 2015 (3 pages)
23 April 2015Termination of appointment of Elizabeth Rose Oliver as a secretary on 31 March 2015 (2 pages)
23 April 2015Appointment of Jason Malcolm Bedford as a director on 31 March 2015 (3 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 April 2015Termination of appointment of Michael John Oliver as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Mr William Henry Mark Robson as a director on 31 March 2015 (3 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Appointment of Mr Stephen Robert Williams as a director on 31 March 2015 (3 pages)
23 April 2015Termination of appointment of Michael John Oliver as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Mr Stephen Robert Williams as a director on 31 March 2015 (3 pages)
23 April 2015Appointment of Jason Malcolm Bedford as a director on 31 March 2015 (3 pages)
23 April 2015Appointment of William Henry Mark Robson as a secretary on 31 March 2015 (3 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Registered 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 2015Appointment of William Henry Mark Robson as a secretary on 31 March 2015 (3 pages)
12 April 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
12 April 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2015Satisfaction of charge 1 in full (4 pages)
10 April 2015Satisfaction of charge 1 in full (4 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Director's details changed for Mr Michael John Oliver on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mrs Elizabeth Rose Oliver on 26 January 2010 (1 page)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Michael John Oliver on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mrs Elizabeth Rose Oliver on 26 January 2010 (1 page)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
17 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
11 February 2009Return made up to 15/01/09; full list of members (3 pages)
11 February 2009Return made up to 15/01/09; full list of members (3 pages)
26 June 2008Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2008Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2008Company name changed fan moment LIMITED\certificate issued on 05/04/08 (2 pages)
1 April 2008Company name changed fan moment LIMITED\certificate issued on 05/04/08 (2 pages)
26 March 2008Director appointed mr michael john oliver (1 page)
26 March 2008Secretary appointed mrs elizabeth rose oliver (1 page)
26 March 2008Secretary appointed mrs elizabeth rose oliver (1 page)
26 March 2008Director appointed mr michael john oliver (1 page)
25 March 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
25 March 2008Registered office changed on 25/03/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
25 March 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
25 March 2008Registered office changed on 25/03/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
25 March 2008Appointment terminated director york place company nominees LIMITED (1 page)
25 March 2008Appointment terminated director york place company nominees LIMITED (1 page)
15 January 2008Incorporation (16 pages)
15 January 2008Incorporation (16 pages)