Advanced company searchLink opens in new window

OTCX LTD

Company number 08538579

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)
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 9.505
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 9.505
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 9.505
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 9.505
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 May 2014
  • GBP 9.505
26 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 9.505
12 Jun 2014 CH01 Director's details changed for Mr Nicolas Koechlin on 12 June 2014
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 50,500.00
19 May 2014 AD01 Registered office address changed from 2 Queen Anne Terrace Sovereign Close London E1W 3HH England on 19 May 2014
08 May 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 9.00
08 May 2014 SH02 Sub-division of shares on 10 March 2014
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 10/03/2014
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2014 AP01 Appointment of Mr. Roland Alexander Muirhead as a director
27 Mar 2014 AP01 Appointment of Mr. Paul William Stones as a director
23 Jan 2014 CH01 Director's details changed for Mr Nicolas Koechlin on 21 May 2013
23 Jan 2014 CH01 Director's details changed for Mr Nicolas Konehlin on 21 May 2013
21 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted