Advanced company searchLink opens in new window

OSTEOTEC HOLDINGS LIMITED

Company number 11743749

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)
21 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
20 Dec 2024 SH02 Statement of capital on 5 December 2024
  • GBP 100,000
16 Sep 2024 CH01 Director's details changed for Mr Matthew Steven Woods on 16 September 2024
29 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
29 Jan 2024 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
25 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ 10000000 redeemable preference shares of £0.01 each be redeemed for aggregate value of £1000,000 12/09/2023
24 Oct 2023 SH02 Statement of capital on 12 September 2023
  • GBP 1,100,000
24 Jul 2023 MA Memorandum and Articles of Association
24 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2023 SH08 Change of share class name or designation
24 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/05/2023
24 Jul 2023 SH02 Statement of capital on 23 May 2023
  • GBP 300,000.00
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ 10000000 redeemable shares of £0.01 each be redeemed for a value of £100.000 01/03/2023
29 Mar 2023 SH02 Sub-division of shares on 1 March 2023
13 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jan 2022 MA Memorandum and Articles of Association
23 Dec 2021 PSC01 Notification of Duncan John Penny as a person with significant control on 16 December 2021
23 Dec 2021 PSC04 Change of details for Mr Matthew Steven Woods as a person with significant control on 16 December 2021
23 Dec 2021 PSC04 Change of details for Mr James Edward Peters as a person with significant control on 16 December 2021
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
05 Oct 2021 AD01 Registered office address changed from 81 Greenham Business Park Greenham Thatcham RG19 6HW England to Building 81 Greenham Business Park Newbury RG19 6HW on 5 October 2021