Advanced company searchLink opens in new window

OPTECT LTD

Company number 11028904

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)
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 11.7388
14 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
08 Nov 2022 PSC04 Change of details for Mr Alexander Palliser James Hudson as a person with significant control on 11 July 2022
01 Nov 2022 CERTNM Company name changed tethir LTD\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with updates
07 Dec 2021 CH01 Director's details changed for Mr Alexander Palliser James Hudson on 31 March 2020
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
30 Mar 2021 AD01 Registered office address changed from The Core, Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF United Kingdom to 28 Brock Street Bath BA1 2LN on 30 March 2021
18 Jan 2021 PSC04 Change of details for Mr Alexander Palliser James Hudson as a person with significant control on 1 November 2019
16 Jan 2021 CS01 Confirmation statement made on 23 October 2020 with updates
16 Jan 2021 CH01 Director's details changed for Mr Alexander Palliser James Hudson on 1 November 2019
31 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
15 Jan 2020 CS01 Confirmation statement made on 23 October 2019 with updates
19 Dec 2019 PSC04 Change of details for Mr Barry Michael Clive as a person with significant control on 6 March 2018
19 Dec 2019 PSC04 Change of details for Mr Ralph Palliser Milbanke Hudson as a person with significant control on 19 December 2019
19 Dec 2019 PSC04 Change of details for Mr Alexander Palliser James Hudson as a person with significant control on 19 December 2019
18 Dec 2019 PSC01 Notification of Ralph Palliser Milbanke Hudson as a person with significant control on 6 March 2018
18 Dec 2019 PSC01 Notification of Alexander Palliser James Hudson as a person with significant control on 6 March 2018
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 11.7388
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 10.9447
17 Dec 2018 CS01 Confirmation statement made on 23 October 2018 with updates
21 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2018
  • GBP 108,335
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 19 May 2018
  • GBP 108,335
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2018.