Advanced company searchLink opens in new window

OPEROSE HEALTH (GROUP) LIMITED

Company number 05685937

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)
02 Nov 2017 AP01 Appointment of Mr Jonathan Simon Oliver Lewis as a director on 28 March 2017
15 Sep 2017 TM01 Termination of appointment of Glendon Anthony Schuster as a director on 28 March 2017
20 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
11 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
11 Oct 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
30 Sep 2016 AP01 Appointment of Mr Glendon Anthony Schuster as a director on 29 September 2016
29 Sep 2016 TM01 Termination of appointment of Wesley Paul Berkovsky as a director on 29 September 2016
29 Sep 2016 TM01 Termination of appointment of Bruce Ferguson Macfarlane as a director on 29 September 2016
10 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 2,466,793.5532
10 May 2016 MR01 Registration of charge 056859370007, created on 30 April 2016
19 Apr 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,465,250.62
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
05 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
29 Sep 2015 TM02 Termination of appointment of Toby Alexander Arthur Godrich as a secretary on 4 September 2015
16 Sep 2015 MR01 Registration of charge 056859370006, created on 8 September 2015
01 May 2015 MR04 Satisfaction of charge 4 in full
20 Apr 2015 AP01 Appointment of Mr Wesley Paul Berkovsky as a director on 31 March 2015
17 Apr 2015 TM01 Termination of appointment of Arvan See Wing Chan as a director on 31 March 2015
25 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,476,844.42
08 Jan 2015 TM01 Termination of appointment of Paul George Fullagar as a director on 1 December 2014
12 Dec 2014 MR01 Registration of charge 056859370005, created on 27 November 2014
10 Dec 2014 AA Group of companies' accounts made up to 31 March 2014