Company NameGoldtech Dental Laboratory Limited
DirectorOfer Goldfarb
Company StatusActive
Company Number04748462
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ofer Goldfarb
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameIddo Goldfarb
NationalityBritish
StatusResigned
Appointed10 June 2003(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 07 July 2017)
RoleCompany Director
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCharterwells Suite 8, 2nd Floor
43-45 High Road
Bushey Heath
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Ofer Goldfarb
100.00%
Ordinary

Financials

Year2014
Net Worth£23,648
Cash£22,889
Current Liabilities£20,269

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

13 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 May 2023Registered office address changed from Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA England to Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 31 May 2023 (1 page)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
2 May 2023Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA on 2 May 2023 (1 page)
19 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
6 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
14 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Termination of appointment of Iddo Goldfarb as a secretary on 7 July 2017 (1 page)
17 July 2017Termination of appointment of Iddo Goldfarb as a secretary on 7 July 2017 (1 page)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Director's details changed for Ofer Goldfarb on 10 May 2016 (2 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Secretary's details changed for Iddo Goldfarb on 10 May 2016 (1 page)
10 May 2016Director's details changed for Ofer Goldfarb on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for Iddo Goldfarb on 10 May 2016 (1 page)
1 October 2015Registered office address changed from Freeman Lawrence and Partners Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Freeman Lawrence and Partners Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Freeman Lawrence and Partners Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
17 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
17 July 2013Secretary's details changed for Iddo Goldfarb on 17 July 2013 (2 pages)
17 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
17 July 2013Director's details changed for Ofer Goldfarb on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from C/O Mkz Limited Caswall House 6 Wharf Street Godalming GU7 1NN on 17 July 2013 (1 page)
17 July 2013Secretary's details changed for Iddo Goldfarb on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from C/O Mkz Limited Caswall House 6 Wharf Street Godalming GU7 1NN on 17 July 2013 (1 page)
17 July 2013Director's details changed for Ofer Goldfarb on 17 July 2013 (2 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Return made up to 29/04/09; full list of members (3 pages)
27 May 2009Return made up to 29/04/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 June 2008Return made up to 29/04/08; full list of members (3 pages)
6 June 2008Return made up to 29/04/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 29/04/07; no change of members
  • 363(287) ‐ Registered office changed on 15/06/07
(6 pages)
15 June 2007Return made up to 29/04/07; no change of members
  • 363(287) ‐ Registered office changed on 15/06/07
(6 pages)
23 March 2007Registered office changed on 23/03/07 from: 22 church street godalming surrey GU7 1EW (1 page)
23 March 2007Registered office changed on 23/03/07 from: 22 church street godalming surrey GU7 1EW (1 page)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 29/04/06; full list of members (6 pages)
18 May 2006Return made up to 29/04/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 29/04/05; full list of members (6 pages)
12 May 2005Return made up to 29/04/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 29/04/04; full list of members (8 pages)
19 May 2004Return made up to 29/04/04; full list of members (8 pages)
24 September 2003Company name changed standbridge LTD\certificate issued on 24/09/03 (2 pages)
24 September 2003Company name changed standbridge LTD\certificate issued on 24/09/03 (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
8 May 2003Registered office changed on 08/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
29 April 2003Incorporation (9 pages)
29 April 2003Incorporation (9 pages)