Advanced company searchLink opens in new window

OPTASIA MEDICAL LIMITED

Company number 07327556

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)
15 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 159,046.7
01 Apr 2014 TM01 Termination of appointment of Peter Steiger as a director
05 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
28 Nov 2013 MISC Section 519
21 Nov 2013 AP01 Appointment of Dr Anthony Stephen Holmes as a director
22 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Oct 2013 SH08 Change of share class name or designation
10 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
17 Jun 2013 AA Group of companies' accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
30 Apr 2012 AA Group of companies' accounts made up to 30 September 2011
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 128,056.8
07 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
12 Aug 2011 AA01 Current accounting period extended from 31 July 2011 to 30 September 2011
28 Apr 2011 AD01 Registered office address changed from Haw Bank House High Street Haw Bank House Cheadle SK8 1AL United Kingdom on 28 April 2011
03 Feb 2011 CERTNM Company name changed shv medical LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution
13 Jan 2011 MISC Form 123
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 128,056.80
13 Jan 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 100,000
27 Jul 2010 NEWINC Incorporation