Company NameOxdent Ltd
DirectorsCathy McClelland and Robert Hughes
Company StatusActive
Company Number07200468
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years ago)

Business Activity

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

Directors

Director NameDr Cathy McClelland
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe Old Court House Hughenden Road
High Wycombe
Buckinghamshire
HP13 5DT
Director NameDr Robert Hughes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameDr Cathy Hughes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address10 Dashwood Avenue
High Wycombe
Buckinghamshire
HP12 3DN
Director NameDr Robert Hughes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address10 Dashwood Avenue
High Wycombe
Buckinghamshire
HP12 3DN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£239,243
Cash£39,011
Current Liabilities£54,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 April

Returns

Latest Return23 March 2024 (3 weeks, 4 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

26 January 2015Delivered on: 27 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 November 2010Delivered on: 24 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 vale avenue grove wantage oxon together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 October 2010Delivered on: 14 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 June 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
18 December 2019Registered office address changed from 18 Crendon Street High Wycombe HP13 6LS United Kingdom to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 18 December 2019 (1 page)
28 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 January 2019Registered office address changed from The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT to 18 Crendon Street High Wycombe HP13 6LS on 17 January 2019 (1 page)
24 December 2018Micro company accounts made up to 6 April 2018 (2 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 6 April 2017 (3 pages)
20 December 2017Micro company accounts made up to 6 April 2017 (3 pages)
7 December 2017Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page)
7 December 2017Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page)
6 June 2017Director's details changed for Dr Robert Hughes on 5 June 2017 (2 pages)
6 June 2017Director's details changed for Dr Robert Hughes on 5 June 2017 (2 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
27 January 2015Registration of charge 072004680003, created on 26 January 2015 (5 pages)
27 January 2015Registration of charge 072004680003, created on 26 January 2015 (5 pages)
6 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Roberts Hughes.
(5 pages)
6 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Roberts Hughes.
(5 pages)
3 October 2014Director's details changed for Dr Cathy Hughes on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Dr Cathy Hughes on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Dr Cathy Hughes on 3 October 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Director's details changed for Dr Cathy Hughes on 19 February 2014 (2 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Director's details changed for Dr Robert Hughes on 19 February 2014 (2 pages)
22 April 2014Director's details changed for Dr Cathy Hughes on 19 February 2014 (2 pages)
22 April 2014Director's details changed for Dr Robert Hughes on 19 February 2014 (2 pages)
17 March 2014Registered office address changed from 10 Dashwood Avenue High Wycombe Bucks HP12 3DN United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 10 Dashwood Avenue High Wycombe Bucks HP12 3DN United Kingdom on 17 March 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Termination of appointment of Cathy Hughes as a director (1 page)
23 March 2011Termination of appointment of Robert Hughes as a director (1 page)
23 March 2011Termination of appointment of Robert Hughes as a director (1 page)
23 March 2011Termination of appointment of Cathy Hughes as a director (1 page)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 April 2010Appointment of Dr Cathy Hughes as a director (3 pages)
13 April 2010Appointment of Dr Robert Hughes as a director (3 pages)
13 April 2010Appointment of Dr Robert Hughes as a director (3 pages)
13 April 2010Appointment of Dr Cathy Hughes as a director (3 pages)
6 April 2010Appointment of Robert Hughes as a director
  • ANNOTATION Clarification a second filing AP01 was registered on 06/11/14.
(4 pages)
6 April 2010Appointment of Cathy Hughes as a director (3 pages)
6 April 2010Appointment of Robert Hughes as a director
  • ANNOTATION Clarification a second filing AP01 was registered on 06/11/14.
(4 pages)
6 April 2010Appointment of Cathy Hughes as a director (3 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 March 2010Incorporation (30 pages)
23 March 2010Incorporation (30 pages)