Advanced company searchLink opens in new window

OPTITUNE LIMITED

Company number 04237882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 2,288,155.9
19 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with updates
06 Aug 2020 AP01 Appointment of Mr Mikko-Jussi Suonenlahti as a director on 25 June 2020
05 Aug 2020 TM01 Termination of appointment of Gregory George Watson as a director on 17 June 2020
25 Jun 2020 AP01 Appointment of Mr Roger Peter Norwich as a director on 9 October 2018
15 May 2020 AP01 Appointment of Neil Pschirer as a director on 6 April 2020
31 Mar 2020 TM01 Termination of appointment of Daniel John Crosby as a director on 30 March 2020
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 2,278,155.9
17 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2019
  • GBP 2,157,355.90
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 2,154,855.90
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019
26 Jul 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
17 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
18 Jun 2019 TM01 Termination of appointment of Graeme Gordon as a director on 17 May 2019
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,691,105.90
17 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 161,760,590
04 Dec 2018 AP01 Appointment of Mr Graeme Gordon as a director on 29 November 2018
04 Sep 2018 TM01 Termination of appointment of David Lyndon Chasemore as a director on 14 August 2018
04 Sep 2018 TM01 Termination of appointment of David John Price as a director on 6 August 2018
06 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
22 Jun 2018 AP01 Appointment of Mr David Lyndon Chasemore as a director on 7 December 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1,617,355.90