Advanced company searchLink opens in new window

OPTO GROUP LIMITED

Company number 11735424

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)
17 Nov 2021 CERTNM Company name changed pstax consulting LIMITED\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-17
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with updates
10 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2020 PSC04 Change of details for Mr Duncan William John Groves as a person with significant control on 31 October 2020
24 Nov 2020 PSC01 Notification of Peter John Gladdish as a person with significant control on 31 October 2020
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 668,100
20 Nov 2020 SH08 Change of share class name or designation
20 Nov 2020 SH10 Particulars of variation of rights attached to shares
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 200.00
13 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2020 TM02 Termination of appointment of June Vivienne Young as a secretary on 11 September 2020
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
30 Apr 2019 TM01 Termination of appointment of Christopher Silk as a director on 20 March 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 100
19 Feb 2019 PSC01 Notification of Duncan William John Groves as a person with significant control on 11 February 2019
19 Feb 2019 PSC07 Cessation of Peter John Gladdish as a person with significant control on 11 February 2019
19 Feb 2019 AP01 Appointment of Mr Christopher Silk as a director on 11 February 2019
19 Feb 2019 AP01 Appointment of Mr Duncan William John Groves as a director on 11 February 2019
24 Jan 2019 AP03 Appointment of Mrs June Vivienne Young as a secretary on 23 January 2019
19 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-19
  • GBP 1