- Company Overview for OCURA HEALTHCARE LTD (08824057)
- Filing history for OCURA HEALTHCARE LTD (08824057)
- People for OCURA HEALTHCARE LTD (08824057)
- Charges for OCURA HEALTHCARE LTD (08824057)
- More for OCURA HEALTHCARE LTD (08824057)
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) |
---|---|---|---|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
05 Aug 2015 | MR01 | Registration of charge 088240570001, created on 31 July 2015 | |
04 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2015 | AP01 | Appointment of Mr Lloyd Whitbourn as a director on 1 December 2014 | |
29 Jul 2015 | AP01 | Appointment of Mr Nathan Whitbourn as a director on 1 December 2014 | |
29 Jul 2015 | AP01 | Appointment of Mr Roger Norman Whitbourn as a director on 1 December 2014 | |
29 Jul 2015 | AP01 | Appointment of Mr Vaughan Whitbourn as a director on 1 December 2014 | |
01 Jul 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Apr 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from Unit 1 Paddock Wood Industrial Estate Paddock Wood Tonbridge Kent TN12 6UU to Beaver House, Unit 1 Paddock Wood Distribution Centre Paddock Wood Tonbridge Kent TN12 6UU on 22 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
03 Dec 2014 | CERTNM |
Company name changed beaver healthcare solutions LTD\certificate issued on 03/12/14
|
|
23 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-23
|