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)
29 May 2015 AP01 Appointment of Mr Jim Laird as a director on 30 March 2015
29 May 2015 AP01 Appointment of Mr Gareth Barker as a director on 25 November 2014
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 7,081,333.7645
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 5,777,261.7885
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 7,073,232.3045
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 7,067,815.3045
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • GBP 7,080,846.2645
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 5,777,286.7885
16 Sep 2014 AR01 Annual return made up to 19 July 2014 no member list
Statement of capital on 2014-09-16
  • GBP 5,742,815.3045
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 5,742,815.3045
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 5,742,815.2964
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 5,742,586.4482
13 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re: admission document, acquisition agreement, co. Business, consolidation 04/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2014 AP01 Appointment of Mr David Eric Evans as a director on 5 August 2014
05 Aug 2014 AP01 Appointment of Mr Stephen Patrick Ohara as a director on 5 August 2014
05 Aug 2014 AP01 Appointment of Mr Mark Andrew Wyatt as a director on 5 August 2014
05 Aug 2014 TM01 Termination of appointment of Nicholas Christian Paul Nelson as a director on 5 August 2014
05 Aug 2014 AD01 Registered office address changed from 145-147 St. John Street London EC1V 4PY England to Innovation Centre Innovation Way Heslington York YO10 5DG on 5 August 2014
04 Aug 2014 CERTNM Company name changed ducat ventures PLC\certificate issued on 04/08/14
  • RES15 ‐ Change company name resolution on 2014-08-04
04 Aug 2014 CONNOT Change of name notice
19 Mar 2014 AD03 Register(s) moved to registered inspection location
19 Mar 2014 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
28 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2014 AA Full accounts made up to 30 November 2013
04 Dec 2013 TM01 Termination of appointment of Leslie Christopher Barber as a director on 18 November 2013