Advanced company searchLink opens in new window

OCADO GROUP PLC

Company number 07098618

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 Jun 2018 CH01 Director's details changed for Mr Luke Giles William Jensen on 8 June 2018
08 Jun 2018 CH01 Director's details changed for Mr Duncan Eden Tatton-Brown on 8 June 2018
08 Jun 2018 CH01 Director's details changed for Mr Mark Antony Richardson on 8 June 2018
08 Jun 2018 CH01 Director's details changed for Ms Emma Elizabeth Lloyd on 8 June 2018
08 Jun 2018 CH01 Director's details changed for Mr Andrew John Harrison on 8 June 2018
08 Jun 2018 CH03 Secretary's details changed for Mr Robert Mcneill Cooper on 8 June 2018
30 May 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 13,276,256.94
11 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/ 02/05/2018
19 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2018
  • GBP 13,258,494.12
19 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 February 2018
  • GBP 12,629,224.12
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 13,261,230.20
22 Mar 2018 AA Group of companies' accounts made up to 3 December 2017
01 Mar 2018 AP01 Appointment of Mr Luke Giles William Jensen as a director on 1 March 2018
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 12.629224
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2018.
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 13.258494
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2018.
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 12,606,580.76
09 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
14 Dec 2017 TM01 Termination of appointment of Alexandra Rose Mahon as a director on 13 December 2017
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 12,602,035.48
02 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 12,592,183.86
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 15 June 2017
  • GBP 12,590,258.48
20 Jun 2017 MR01 Registration of charge 070986180002, created on 19 June 2017
30 May 2017 AUD Auditor's resignation
15 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/short notice of general meetings 03/05/2017
09 May 2017 TM01 Termination of appointment of Robert James Alexander Gorrie as a director on 3 May 2017