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)
08 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 31/08/2017
08 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
19 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,596,240
05 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
05 Feb 2016 CH01 Director's details changed for Mr Ari Karkkainen on 1 August 2015
03 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,596,240
21 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,596,240.0
23 Feb 2015 AP01 Appointment of Mr Daniel John Crosby as a director on 12 January 2015
16 Feb 2015 TM01 Termination of appointment of Kern Lim as a director on 22 January 2015
16 Feb 2015 AP01 Appointment of Mr Ari Karkkainen as a director on 12 January 2015
28 Jan 2015 AP03 Appointment of Mr Paul Simon Baines as a secretary on 12 January 2015
20 Jan 2015 CH01 Director's details changed for Mr Paul Simon Baines on 20 January 2015
12 Jan 2015 TM01 Termination of appointment of Jeremy John Lee-Barber as a director on 12 January 2015
08 Jan 2015 TM01 Termination of appointment of Juha Rantala as a director on 8 January 2015
07 Jan 2015 AP01 Appointment of Mr Mun Keong Wong as a director on 1 December 2014
07 Jan 2015 AP01 Appointment of Mr Gregory George Watson as a director on 1 December 2014
06 Jan 2015 TM01 Termination of appointment of Roger Peter Norwich as a director on 30 December 2014
04 Dec 2014 TM02 Termination of appointment of Timothy John Miller as a secretary on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of Timothy John Miller as a director on 1 December 2014
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,588,351.60
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,578,111.60
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2015.
28 Aug 2014 AP01 Appointment of Mr David John Price as a director on 9 July 2014