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)
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
04 Dec 2013 TM01 Termination of appointment of Alexander Stuart Dowdeswell as a director on 18 November 2013
04 Dec 2013 AP01 Appointment of Mr Nicholas Christian Paul Nelson as a director on 18 November 2013
04 Dec 2013 TM01 Termination of appointment of Clive Richard Garston as a director on 18 November 2013
04 Dec 2013 TM02 Termination of appointment of Alexander Stuart Dowdeswell as a secretary on 18 November 2013
04 Dec 2013 AP01 Appointment of Mr Adam Reynolds as a director on 18 November 2013
04 Dec 2013 MISC Section 519
27 Nov 2013 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB on 27 November 2013
27 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 18/11/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2013 CERTNM Company name changed ceres media international PLC\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
27 Nov 2013 CONNOT Change of name notice
25 Nov 2013 AP04 Appointment of International Registrars Limited as a secretary on 18 November 2013
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 5,722,248.36
21 Nov 2013 SH02 Sub-division of shares on 18 November 2013
21 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-18
21 Nov 2013 CONNOT Change of name notice
20 Nov 2013 AA01 Current accounting period extended from 31 July 2013 to 30 November 2013
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 5,646,283.36
22 Oct 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
11 Oct 2013 CH01 Director's details changed for Mr Clive Richard Garston on 11 October 2013
11 Oct 2013 CH01 Director's details changed for Mr Leslie Christopher Barber on 11 October 2013
11 Oct 2013 CH01 Director's details changed for Mr Alexander Stuart Dowdeswell on 11 October 2013
11 Oct 2013 CH03 Secretary's details changed for Alexander Stuart Dowdeswell on 11 October 2013