Advanced company searchLink opens in new window

OCR LABS GLOBAL LIMITED

Company number 12867358

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)
04 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
15 Jan 2025 CS01 Confirmation statement made on 15 December 2024 with no updates
30 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
13 Dec 2024 TM01 Termination of appointment of Sebahattin Karakoc as a director on 6 December 2024
13 Dec 2024 TM01 Termination of appointment of Baran Celik as a director on 6 December 2024
11 Sep 2024 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 151 Wardour Street London W1F 8WE on 11 September 2024
07 Aug 2024 AP01 Appointment of Sebahattin Karakoc as a director on 29 June 2024
07 Aug 2024 TM01 Termination of appointment of Vehbi Baysak as a director on 29 June 2024
19 Feb 2024 CH01 Director's details changed for Vehbi Baysak on 14 February 2024
14 Feb 2024 AP01 Appointment of Vehbi Baysak as a director on 9 February 2024
13 Feb 2024 TM01 Termination of appointment of Volkan Unluel as a director on 9 February 2024
03 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
21 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with updates
12 Apr 2022 AA01 Current accounting period extended from 30 June 2022 to 30 December 2022
06 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 15 December 2021
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 222.3103
10 Feb 2022 CS01 Confirmation statement made on 15 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06.04.2022.
12 Jan 2022 PSC08 Notification of a person with significant control statement
11 Jan 2022 PSC07 Cessation of John Simon Myers as a person with significant control on 15 December 2021
29 Dec 2021 AP01 Appointment of Mr Baran Celik as a director on 15 December 2021
29 Dec 2021 AP01 Appointment of Mr Volkan Unluel as a director on 15 December 2021
24 Dec 2021 AP01 Appointment of Mr Jonathan David Smidt as a director on 15 December 2021
15 Nov 2021 SH02 Sub-division of shares on 3 November 2021