Advanced company searchLink opens in new window

OCURA HEALTHCARE LTD

Company number 08824057

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)
22 Jan 2025 AD01 Registered office address changed from Beaver House, Unit 1 Paddock Wood Distribution Centre Paddock Wood Tonbridge Kent TN12 6UU to Unit a13 Ashford Road Hollingbourne Maidstone Kent ME17 1WR on 22 January 2025
19 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
16 Aug 2024 AP01 Appointment of Murray Smith as a director on 1 December 2023
28 Jun 2024 AA Full accounts made up to 31 December 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
08 Feb 2023 PSC02 Notification of Ocura Holdings Limited as a person with significant control on 27 October 2021
01 Sep 2022 SH02 Statement of capital on 16 August 2022
  • GBP 487,309.00
17 Aug 2022 AA Accounts for a small company made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
09 Aug 2022 PSC01 Notification of Roger Norman Whitbourn as a person with significant control on 6 April 2016
09 Aug 2022 PSC07 Cessation of Roger Norman Whitbourn as a person with significant control on 26 October 2021
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 751,034
12 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 751,034
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 751,034
11 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital be increased to £751,034 / directors authorisation to pay up the shares issued 26/10/2021
08 Nov 2021 PSC04 Change of details for Mr Graham John Whitbourn as a person with significant control on 27 October 2021
01 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend 13/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 SH08 Change of share class name or designation
01 Nov 2021 SH08 Change of share class name or designation
01 Nov 2021 SH08 Change of share class name or designation
01 Nov 2021 SH10 Particulars of variation of rights attached to shares
01 Nov 2021 CERTNM Company name changed beaver healthcare LTD\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01