ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxy Dental Supplies Limited

Oxy Dental Supplies Limited is a dissolved company incorporated on 16 December 2020 with the registered office located in Warrington, Cheshire. Oxy Dental Supplies Limited was registered 5 years ago.
Status
Dissolved
Dissolved on 23 December 2025 (11 days ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
13085472
Private limited company
Age
5 years
Incorporated 16 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (1 year ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
St Andrew's House Kelvin Close
Birchwood
Warrington
WA3 7PB
England
Address changed on 7 Mar 2024 (1 year 10 months ago)
Previous address was Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT England
Telephone
07504 003535
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1968
Director • British • Lives in England • Born in Feb 1970
Veige Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
21D Bioengineering Limited
Jonathan Richard Garbett and Rajesh Vijayanarayanan are mutual people.
Active
21D Clinical Limited
Jonathan Richard Garbett and Rajesh Vijayanarayanan are mutual people.
Active
21D Holdings Limited
Jonathan Richard Garbett and Rajesh Vijayanarayanan are mutual people.
Active
21D Management Limited
Jonathan Richard Garbett and Rajesh Vijayanarayanan are mutual people.
Active
21D Group Holdings Limited
Jonathan Richard Garbett and Rajesh Vijayanarayanan are mutual people.
Active
Ai Unicorns Limited
Jonathan Richard Garbett is a mutual person.
Active
JRG Associates Limited
Jonathan Richard Garbett is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.7K
Decreased by £19.33K (-69%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£952.63K
Increased by £410.18K (+76%)
Total Liabilities
-£949.73K
Increased by £375.33K (+65%)
Net Assets
£2.91K
Increased by £34.85K (-109%)
Debt Ratio (%)
100%
Decreased by 6.19% (-6%)
Latest Activity
Voluntarily Dissolution
11 Days Ago on 23 Dec 2025
Voluntary Gazette Notice
2 Months Ago on 7 Oct 2025
Application To Strike Off
3 Months Ago on 29 Sep 2025
Confirmation Submitted
12 Months Ago on 8 Jan 2025
Full Accounts Submitted
1 Year Ago on 30 Dec 2024
Mr Jonathan Richard Garbett Appointed
1 Year Ago on 14 Dec 2024
David Veige Resigned
1 Year 1 Month Ago on 6 Nov 2024
Registered Address Changed
1 Year 10 Months Ago on 7 Mar 2024
Veige Holdings Limited (PSC) Details Changed
1 Year 10 Months Ago on 4 Mar 2024
Dr David Veige Details Changed
1 Year 10 Months Ago on 4 Mar 2024
Get Credit Report
Discover Oxy Dental Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Dec 2025
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 29 Sep 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 8 Jan 2025
Appointment of Mr Jonathan Richard Garbett as a director on 14 December 2024
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Termination of appointment of David Veige as a director on 6 November 2024
Submitted on 8 Nov 2024
Change of details for Veige Holdings Limited as a person with significant control on 4 March 2024
Submitted on 7 Mar 2024
Director's details changed for Dr David Veige on 4 March 2024
Submitted on 7 Mar 2024
Registered office address changed from Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT England to St Andrew's House Kelvin Close Birchwood Warrington WA3 7PB on 7 March 2024
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year