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)
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100,011
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100,011
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100,011
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100,011
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100,011
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100,011
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100,011
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100,011
05 Aug 2015 MR01 Registration of charge 088240570001, created on 31 July 2015
04 Aug 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
  • RES13 ‐ Issue new class of shares 01/12/2014
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
  • GBP 100
03 Dec 2014 CERTNM Company name changed beaver healthcare solutions LTD\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
23 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted