Advanced company searchLink opens in new window

OPTIBIOTIX HEALTH PLC

Company number 05880755

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)
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1,758,812.02
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 1,758,811.02
24 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
27 Mar 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
28 Aug 2019 TM01 Termination of appointment of Christina Mary Wood as a director on 18 August 2019
27 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
17 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 1,708,811.02
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 1,694,644.52
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 1,694,488.26
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 1,687,332.82
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 1,687,329.5
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1,658,101.35
05 Jun 2019 AA Group of companies' accounts made up to 30 November 2018
16 May 2019 TM01 Termination of appointment of Gareth Barker as a director on 30 April 2019
24 Apr 2019 AP01 Appointment of Mr Frederic Narbel as a director on 1 March 2019
09 Apr 2019 TM01 Termination of appointment of Per Rehne as a director on 22 February 2019
08 Nov 2018 AP01 Appointment of Mr Michael Sean Christie as a director on 10 September 2018
08 Nov 2018 AP01 Appointment of Ms Sofia Kolyda as a director on 4 July 2018
15 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 1,609,714.24
06 Jun 2018 AA Group of companies' accounts made up to 30 November 2017
27 Feb 2018 SH19 Statement of capital on 27 February 2018
  • GBP 1,609,714.24
27 Feb 2018 CERT21 Certificate of cancellation of share premium account
27 Feb 2018 OC138 Reduction of iss capital and minute (oc)