Company NameOraprime Orthodontics Limited
DirectorKatherine Louise Waldron
Company StatusActive
Company Number06069618
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Katherine Louise Waldron
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleSpecialist Orthodontist
Country of ResidenceUnited Kingdom
Correspondence Address57 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
Secretary NameMurray Neil Houston Waldron
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address57 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU

Contact

Websitewww.oraprime-orthodontics.com
Telephone0191 2535937
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address57 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
8 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
8 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 January 2017Registered office address changed from 44 Ilfracombe Gardens Whitley Bay Tyne & Wear NE26 3SJ to 57 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 44 Ilfracombe Gardens Whitley Bay Tyne & Wear NE26 3SJ to 57 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 30 January 2017 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
31 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
9 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
6 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 February 2010Director's details changed for Katherine Louise Waldron on 9 February 2010 (2 pages)
10 February 2010Secretary's details changed for Murray Neil Houston Waldron on 9 February 2010 (1 page)
10 February 2010Secretary's details changed for Murray Neil Houston Waldron on 9 February 2010 (1 page)
10 February 2010Director's details changed for Katherine Louise Waldron on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Katherine Louise Waldron on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Murray Neil Houston Waldron on 9 February 2010 (1 page)
16 March 2009Return made up to 26/01/09; full list of members (3 pages)
16 March 2009Return made up to 26/01/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Director's change of particulars / katherine davies / 26/01/2007 (1 page)
16 March 2009Director's change of particulars / katherine davies / 26/01/2007 (1 page)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
9 September 2008Return made up to 26/01/08; full list of members (6 pages)
9 September 2008Return made up to 26/01/08; full list of members (6 pages)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
26 January 2007Incorporation (9 pages)
26 January 2007Incorporation (9 pages)