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)
05 May 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 79,229,601.264
05 May 2020 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 73,229,601.264
05 May 2020 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 72,229,601.264
05 May 2020 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 71,229,601.264
17 Apr 2020 MR01 Registration of charge 064816900007, created on 31 March 2020
12 Mar 2020 TM01 Termination of appointment of Sanjay Saraswat as a director on 9 March 2020
12 Mar 2020 AP01 Appointment of Mr Padmanabhan Harihar as a director on 12 March 2020
11 Feb 2020 AP01 Appointment of Nitin Seth as a director on 10 February 2020
06 Feb 2020 AA Group of companies' accounts made up to 31 March 2019
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
  • ANNOTATION Replacement a replacement CS01 was registered on 02/03/2020 as it was not properly delivered.
26 Nov 2019 MR01 Registration of charge 064816900006, created on 12 November 2019
22 May 2019 AP01 Appointment of Mr Sanjay Saraswat as a director on 3 May 2019
13 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 69,229,601.264
10 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 67,229,601.264
14 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
06 Feb 2018 AD04 Register(s) moved to registered office address Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire LS25 6PT
06 Feb 2018 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
25 Jan 2018 MR04 Satisfaction of charge 064816900003 in full
25 Jan 2018 MR04 Satisfaction of charge 064816900004 in full
14 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 39,729,601.264
29 Nov 2017 PSC05 Change of details for Hinduja Automotive Limited as a person with significant control on 7 April 2016
29 Nov 2017 MR01 Registration of charge 064816900005, created on 17 November 2017