Advanced company searchLink opens in new window

OPEROSE HEALTH (GROUP) UK LIMITED

Company number 05555460

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)
19 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
09 Feb 2018 TM01 Termination of appointment of Allan Johnson as a director on 31 January 2018
09 Feb 2018 TM01 Termination of appointment of Roy Hastings as a director on 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
11 Jan 2017 AA Full accounts made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
29 Sep 2016 TM01 Termination of appointment of Bruce Ferguson Macfarlane as a director on 29 September 2016
26 Jan 2016 AP01 Appointment of Mr Arvan See Wing Chan as a director on 18 January 2016
25 Jan 2016 TM01 Termination of appointment of Cynthia Jane Brinkley as a director on 18 January 2016
03 Oct 2015 AA Full accounts made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 150
10 Dec 2014 AA Full accounts made up to 31 March 2014
01 Dec 2014 AP01 Appointment of Ms Cynthia Jane Brinkley as a director on 27 November 2014
01 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 150
07 Jul 2014 AP01 Appointment of Mr Roy Hastings as a director
22 Apr 2014 AP01 Appointment of Mr Bruce Ferguson Macfarlane as a director
22 Apr 2014 TM01 Termination of appointment of Thomas Hopkins as a director
01 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 150
16 Sep 2013 AA Full accounts made up to 31 March 2013
12 Apr 2013 TM01 Termination of appointment of Stephen Davies as a director
11 Mar 2013 AA Full accounts made up to 31 March 2012
11 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Dr Jeremy David Rose on 1 October 2009
10 May 2012 AP03 Appointment of Mrs Francine Godrich as a secretary