- Company Overview for OPTARE PLC (06481690)
- Filing history for OPTARE PLC (06481690)
- People for OPTARE PLC (06481690)
- Charges for OPTARE PLC (06481690)
- More for OPTARE PLC (06481690)
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
|
|
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|
|
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 4 July 2019
|
|
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
|
|
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
|
|
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
|
|
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
|
|
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
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 |