Advanced company searchLink opens in new window

OPTELLUM LTD

Company number 09846477

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)
18 Jul 2022 CH01 Director's details changed for Dr. Vaclav Potesil on 1 May 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Mar 2022 TM02 Termination of appointment of Martina Miskufova as a secretary on 16 March 2022
17 Mar 2022 AP01 Appointment of Mr Michael Tillmann as a director on 19 February 2022
26 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 27 October 2021
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 227.929681
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 227.059443
08 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/01/2022
18 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
02 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2021 AP01 Appointment of Mr Chin Lam See as a director on 26 March 2021
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 226.773818
28 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
27 Oct 2020 AD04 Register(s) moved to registered office address Oxford Centre for Innovation New Road Oxford OX1 1BY
04 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2020 AP03 Appointment of Mrs Martina Miskufova as a secretary on 19 May 2020
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
07 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 226.398818
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 221.820768
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2019 AP01 Appointment of Mr Lomax Blois Ward as a director on 5 April 2019
02 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 205.39615