Advanced company searchLink opens in new window

OCAPITAL GLOBAL LIMITED

Company number 12210693

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)
07 Apr 2020 CH04 Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020
23 Jan 2020 TM01 Termination of appointment of William Patrick Jones as a director on 13 January 2020
22 Jan 2020 TM01 Termination of appointment of Alexa Margaret Reynolds as a director on 15 January 2020
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 1
  • USD 4,000,000
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
17 Jan 2020 PSC02 Notification of Pepper Management Limited as a person with significant control on 29 November 2019
17 Jan 2020 PSC07 Cessation of Alexa Margaret Reynolds as a person with significant control on 29 November 2019
16 Jan 2020 AP01 Appointment of Mrs Nadia Helene Trehiou as a director on 13 January 2020
23 Dec 2019 AP01 Appointment of Mr William Patrick Jones as a director on 29 November 2019
09 Dec 2019 AP01 Appointment of Ms Melanie Belle Mcenery as a director on 29 November 2019
09 Dec 2019 AP01 Appointment of Mr Brendan Joseph Dowling as a director on 29 November 2019
09 Dec 2019 AP01 Appointment of Mr Richard John Stobart Prosser as a director on 29 November 2019
06 Dec 2019 PSC01 Notification of Alexa Margaret Reynolds as a person with significant control on 27 September 2019
06 Dec 2019 PSC07 Cessation of Stephen John O'connor as a person with significant control on 27 September 2019
06 Dec 2019 AP04 Appointment of Estera Administration (Uk) Limited as a secretary on 29 November 2019
06 Dec 2019 AD01 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 27/28 Eastcastle Street London W1W 8DH on 6 December 2019
06 Dec 2019 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 29 November 2019
29 Oct 2019 AD01 Registered office address changed from 7th Floor, 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 29 October 2019
17 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-17
  • GBP 1