Advanced company searchLink opens in new window

ONTEX HEALTHCARE UK LIMITED

Company number 02274216

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)
25 Jan 2018 CH02 Director's details changed for Marex Bvba on 19 January 2018
03 Nov 2017 AUD Auditor's resignation
21 Apr 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
04 May 2016 AA Full accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 24,600,000
30 Jun 2015 AP01 Appointment of Mr Pascal Jose Nizette as a director on 29 June 2015
29 Jun 2015 TM01 Termination of appointment of Thierry Navarre as a director on 22 June 2015
22 Jun 2015 AP01 Appointment of Mr Thierry Navarre as a director on 22 June 2015
08 May 2015 TM01 Termination of appointment of Arnauld Geoffroy P Demoulin as a director on 9 March 2015
08 May 2015 AP02 Appointment of Marex Bvba as a director on 9 April 2015
26 Apr 2015 AA Full accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 24,600,000
13 Nov 2014 CC04 Statement of company's objects
13 Nov 2014 MA Memorandum and Articles of Association
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 24,600,000
04 Oct 2013 AD01 Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northants NN15 6XR on 4 October 2013
30 Sep 2013 AA Full accounts made up to 31 December 2012
09 Jul 2013 TM01 Termination of appointment of Extrapower Limited as a director
09 Jul 2013 TM01 Termination of appointment of Arenex Limited as a director
11 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders