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)
10 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2018
  • GBP 10.6036
26 Jun 2018 AD01 Registered office address changed from Garden Flat 46a Priory Road London NW6 4SJ United Kingdom to The Core, Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 26 June 2018
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 10.6036
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2018.
20 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2018 TM01 Termination of appointment of Barry Michael Clive as a director on 4 April 2018
29 Mar 2018 AP01 Appointment of Mr Tirdad Sorooshian as a director on 15 March 2018
28 Mar 2018 AP01 Appointment of Mr Stephen Scruton as a director on 19 February 2018
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 1.00001
21 Mar 2018 SH02 Sub-division of shares on 6 March 2018
20 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 06/03/2018
08 Nov 2017 AP01 Appointment of Mr Alexander Palliser James Hudson as a director on 8 November 2017
08 Nov 2017 AP01 Appointment of Mr Ralph Palliser Milbanke Hudson as a director on 8 November 2017
24 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-24
  • GBP 1