Advanced company searchLink opens in new window

OKULO LTD

Company number 11251527

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 Nov 2024 TM01 Termination of appointment of Naveed Rigu Parvez as a director on 5 November 2024
22 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
03 Apr 2024 AP01 Appointment of Mr Naveed Rigu Parvez as a director on 1 April 2024
02 Apr 2024 TM01 Termination of appointment of David Harris as a director on 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
05 Jan 2024 TM01 Termination of appointment of Vreni Schoenenberger as a director on 31 December 2023
05 Jan 2024 TM01 Termination of appointment of Jennifer Patricia Holmes as a director on 31 December 2023
28 Nov 2023 AD01 Registered office address changed from 17-18 Berkeley Square Bristol BS8 1HB England to C/O Squareworks, 17-19 Berkeley Square Bristol BS8 1HB on 28 November 2023
28 Nov 2023 AD01 Registered office address changed from 6a Cornwallis Crescent 6a Cornwallis Crescent Bristol BS8 4PL United Kingdom to 17-18 Berkeley Square Bristol BS8 1HB on 28 November 2023
12 Oct 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
22 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
08 Jun 2023 MR01 Registration of charge 112515270001, created on 5 June 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
07 Feb 2023 AP01 Appointment of Mrs Jennifer Patricia Holmes as a director on 25 January 2023
13 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2022 MA Memorandum and Articles of Association
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 208.0822
18 Jul 2022 AP01 Appointment of Ms Vreni Schoenenberger as a director on 18 July 2022
18 Jul 2022 AP01 Appointment of Ms Claire Novorol as a director on 18 July 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 179.1247
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 177.4839
28 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
13 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 176.0359