Company NameOMID Dentcare Ltd
DirectorFazil Rahman Rahmani
Company StatusActive
Company Number07906731
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Previous NameDentcare Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Fazil Rahman Rahmani
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address9 Talbot Court
Stretford
Manchester
M32 0ZL
Secretary NameMiss Khatera Sarwari
StatusCurrent
Appointed01 June 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address39 Winnipeg Quay
Salford
M50 3TY
Secretary NameMrs Khatera Sarwari
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address35 Holden Avenue
Whalley Range
Manchester
M16 8TA
Secretary NameMr Omid Rahmani
StatusResigned
Appointed01 January 2016(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address35 Holden Avenue
Whalley Range
Manchester
M16 8TA

Location

Registered Address39 Winnipeg Quay
Salford
M50 3TY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Fazil Rahman Rahmani
100.00%
Ordinary

Financials

Year2014
Net Worth£27,635
Cash£20,897
Current Liabilities£14,520

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
24 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
17 December 2018Registered office address changed from 35 Holden Avenue Whalley Range Manchester M16 8TA to 39 Winnipeg Quay Salford M50 3TY on 17 December 2018 (1 page)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 January 2017Appointment of Miss Khatera Sarwari as a secretary on 1 June 2016 (2 pages)
20 January 2017Termination of appointment of Omid Rahmani as a secretary on 1 June 2016 (1 page)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Appointment of Miss Khatera Sarwari as a secretary on 1 June 2016 (2 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Omid Rahmani as a secretary on 1 June 2016 (1 page)
20 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
20 January 2016Termination of appointment of Khatera Sarwari as a secretary on 1 January 2016 (1 page)
20 January 2016Appointment of Mr Omid Rahmani as a secretary on 1 January 2016 (2 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Appointment of Mr Omid Rahmani as a secretary on 1 January 2016 (2 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Termination of appointment of Khatera Sarwari as a secretary on 1 January 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Registered office address changed from 9 Talbot Court Stretford Manchester M32 0ZL on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 9 Talbot Court Stretford Manchester M32 0ZL on 25 April 2014 (1 page)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Appointment of Mrs Khatera Sarwari as a secretary (2 pages)
23 January 2014Appointment of Mrs Khatera Sarwari as a secretary (2 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
10 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
16 January 2012Company name changed dentcare LTD\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2012Company name changed dentcare LTD\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Incorporation (20 pages)
12 January 2012Incorporation (20 pages)