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)
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 158.234128
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
  • GBP 157.142858
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
  • GBP 157.142858
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2017.
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 123.678
20 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 103.6788
27 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2017
  • GBP 103.2364
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 103.6788
  • ANNOTATION Clarification a second filed TM01 was registered on 27/04/2017
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 103.2364
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017
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