Advanced company searchLink opens in new window

OPTARE PLC

Company number 06481690

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)
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 115,439,750.67
10 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 109,878,519.462
14 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
27 May 2023 RP04AP01 Second filing for the appointment of Mr Venkatesan Venkataraman as a director
08 Mar 2023 PSC05 Change of details for Hinduja Automotive Limited as a person with significant control on 2 December 2022
03 Mar 2023 PSC05 Change of details for Hinduja Automotive Limited as a person with significant control on 2 December 2022
23 Feb 2023 CH01 Director's details changed for Mr Venkat Venkatesan on 22 January 2023
07 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
01 Dec 2022 TM01 Termination of appointment of Steven John Norris as a director on 1 December 2022
18 Nov 2022 TM01 Termination of appointment of Andrew Charles Palmer as a director on 3 November 2022
08 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
06 May 2022 AA Group of companies' accounts made up to 31 March 2021
21 Oct 2021 TM01 Termination of appointment of Padmanabhan Harihar as a director on 27 September 2021
07 Oct 2021 TM01 Termination of appointment of Nitin Seth as a director on 1 October 2021
15 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
06 Apr 2021 TM01 Termination of appointment of Seshu Bhagavathula as a director on 1 April 2021
05 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 102,979,601.264
29 Jul 2020 TM01 Termination of appointment of John Matthew Fickling as a director on 17 July 2020
29 Jul 2020 AP01 Appointment of Dr Andrew Charles Palmer as a director on 17 July 2020
05 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
05 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 80,229,601.264