- Company Overview for OPTECT LTD (11028904)
- Filing history for OPTECT LTD (11028904)
- People for OPTECT LTD (11028904)
- More for OPTECT LTD (11028904)
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
|
|
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
|
|
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 Mar 2018 | SH02 | Sub-division of shares on 6 March 2018 | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2017-10-24
|