Advanced company searchLink opens in new window

OPTICUS BIDCO LIMITED

Company number 12987649

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)
29 Mar 2023 TM01 Termination of appointment of Edna Thea Osborn as a director on 23 March 2023
29 Mar 2023 TM01 Termination of appointment of Cathal Turley as a director on 23 March 2023
29 Mar 2023 AP01 Appointment of Mr Jerry Mathen George as a director on 23 March 2023
29 Mar 2023 TM01 Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on 23 March 2023
06 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Feb 2023 MR04 Satisfaction of charge 129876490001 in full
23 Feb 2023 MR04 Satisfaction of charge 129876490002 in full
23 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
21 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 CS01 Confirmation statement made on 29 October 2021 with updates
04 Jan 2022 PSC07 Cessation of Gc Midco Limited as a person with significant control on 8 March 2021
04 Jan 2022 PSC02 Notification of Opticus Midco Limited as a person with significant control on 30 October 2020
23 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2021
  • GBP 254,597.4600
07 Oct 2021 MR01 Registration of charge 129876490002, created on 4 October 2021
25 Aug 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
20 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 25/02/2021
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2021 SH02 Sub-division of shares on 25 February 2021
20 Mar 2021 SH08 Change of share class name or designation
17 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 254,597.46
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2021.
10 Mar 2021 AP01 Appointment of Edna Thea Osborn as a director on 8 March 2021