Advanced company searchLink opens in new window

OTAQ GROUP LIMITED

Company number 05471794

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)
30 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2018
  • GBP 99.875
30 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 03/06/2019
30 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2019
  • GBP 123.34375
29 Jun 2020 AP01 Appointment of Mr Matthew Jonathan Enright as a director on 26 June 2020
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 129.00000
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 70.3125
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 70.15625
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 118.625
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 95.15625
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 69.6875
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 117.53125
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 70.875
08 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
02 Apr 2020 PSC02 Notification of Hertsford Capital Plc as a person with significant control on 31 March 2020
02 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 2 April 2020
31 Mar 2020 AP01 Appointment of Mrs Linda Doreen Washington as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Jagjit Singh Johal Mundi as a director on 31 March 2020
17 Dec 2019 MA Memorandum and Articles of Association
17 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 118.03125
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
12 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
05 Jul 2019 TM01 Termination of appointment of David Foster as a director on 1 July 2019
17 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/06/2020.
08 May 2019 TM01 Termination of appointment of Thomas Christian Eldridge as a director on 30 April 2019
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 99.875
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.