- Company Overview for OPTELLUM LTD (09846477)
- Filing history for OPTELLUM LTD (09846477)
- People for OPTELLUM LTD (09846477)
- More for OPTELLUM LTD (09846477)
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) |
---|---|---|---|
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
22 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Nov 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 June 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
09 Nov 2017 | AD02 | Register inspection address has been changed from 52 Riverside Court Long Ford Close Oxford OX1 4NQ England to 28 Henley Street Oxford Oxfordshire OX41ER | |
18 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
|
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | AP01 | Appointment of Sir John Michael Brady as a director on 31 May 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr. Jerome Declerck as a director on 31 May 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr. Timor Kadir as a director on 31 May 2017 | |
04 May 2017 | SH02 | Sub-division of shares on 25 October 2016 | |
27 Apr 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2017
|
|
27 Apr 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2017
|
|
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
04 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
31 Mar 2017 | CH01 | Director's details changed for Dr. Vaclav Potesil on 31 March 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
16 Mar 2016 | AD03 | Register(s) moved to registered inspection location 52 Riverside Court Long Ford Close Oxford OX1 4NQ | |
07 Jan 2016 | AD02 | Register inspection address has been changed to 52 Riverside Court Long Ford Close Oxford OX1 4NQ | |
07 Jan 2016 | AD01 | Registered office address changed from 52 Riverside Court Long Ford Close Oxford OX1 4NQ England to Oxford Centre for Innovation New Road Oxford OX1 1BY on 7 January 2016 |