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)
31 Jan 2012 AP01 Appointment of Mr Arnauld Geoffroy P Demoulin as a director
20 Apr 2011 AA Full accounts made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
23 Feb 2011 AP03 Appointment of Mr Steven Paul Jules Vandenbogaerde as a secretary
23 Feb 2011 TM02 Termination of appointment of Michael Holliday as a secretary
25 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jun 2010 AA Full accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
30 Mar 2010 TM01 Termination of appointment of Filip Stevens as a director
30 Mar 2010 CH02 Director's details changed for Extrapower Limited on 19 January 2010
30 Mar 2010 CH01 Director's details changed for Filip Maria Stevens on 19 January 2010
30 Mar 2010 CH02 Director's details changed for Arenex Limited on 19 January 2010
14 Dec 2009 SH01 Statement of capital following an allotment of shares on 4 December 2009
  • GBP 24,600,000
14 Dec 2009 MEM/ARTS Memorandum and Articles of Association
14 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2009 AA Full accounts made up to 31 December 2008
16 Jun 2009 288c Director's change of particulars / filip stevens / 18/04/2009
22 May 2009 363a Return made up to 19/01/09; full list of members
16 Feb 2009 AA Full accounts made up to 31 December 2007
16 Jul 2008 363s Return made up to 19/01/08; no change of members
21 Dec 2007 AUD Auditor's resignation
02 Nov 2007 AA Full accounts made up to 31 December 2006
04 Oct 2007 288b Director resigned
21 Sep 2007 403a Declaration of satisfaction of mortgage/charge
20 Aug 2007 MEM/ARTS Memorandum and Articles of Association