Advanced company searchLink opens in new window

OCULA TECHNOLOGIES HOLDINGS LIMITED

Company number 13153008

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)
28 Jan 2025 MA Memorandum and Articles of Association
28 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
07 Jan 2025 SH01 Statement of capital following an allotment of shares on 24 December 2024
  • GBP 263.1863
10 Dec 2024 SH08 Change of share class name or designation
27 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 October 2024
  • GBP 260.1499
27 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2024
  • GBP 244.9678
27 Nov 2024 SH02 Sub-division of shares on 19 July 2024
  • ANNOTATION Clarification This document is a 2ND Filing of a SH02 originally registered on the 29/08/2024
27 Nov 2024 SH02 Sub-division of shares on 19 July 2024
  • ANNOTATION Clarification This document is a 2ND Filing of a SH02 originally registered on the 28/08/2024
15 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2024 MA Memorandum and Articles of Association
24 Oct 2024 AP01 Appointment of Mr Jose Moraes Luis Gomes as a director on 17 October 2024
23 Oct 2024 PSC05 Change of details for Castelnau Group Ltd as a person with significant control on 19 July 2024
23 Oct 2024 SH01 Statement of capital following an allotment of shares on 16 October 2024
  • GBP 260.1499
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2024.
23 Oct 2024 AP01 Appointment of Mr Alexander George Campbell as a director on 17 October 2024
23 Oct 2024 TM01 Termination of appointment of Roderick Manzie as a director on 17 October 2024
11 Oct 2024 AA01 Previous accounting period extended from 31 March 2024 to 31 July 2024
09 Oct 2024 TM01 Termination of appointment of Anthony Jason Du Preez as a director on 17 September 2024
20 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2024
  • GBP 241.2078
13 Sep 2024 TM01 Termination of appointment of Simon Hay as a director on 19 July 2024
30 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 May 2024
  • GBP 241.2078
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/24 and again on the 27/11/2024
29 Aug 2024 SH02 Sub-division of shares on 19 July 2024
  • ANNOTATION Clarification a second filed SH02 was registered on 27/11/2024.
28 Aug 2024 SH02 Sub-division of shares on 19 July 2024
  • ANNOTATION Clarification a second filed SH02 was registered on 27/11/2024.
02 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: sub-division 19/07/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2024 MA Memorandum and Articles of Association