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)
23 Nov 2017 PSC07 Cessation of Machen Holding S.A as a person with significant control on 7 April 2016
23 Nov 2017 PSC07 Cessation of Machen Development Corp as a person with significant control on 7 April 2016
23 Nov 2017 PSC07 Cessation of Ashok Leyland Limited as a person with significant control on 7 April 2016
23 Nov 2017 PSC07 Cessation of Amas Holding Spf as a person with significant control on 7 April 2016
06 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
21 Jul 2017 AP01 Appointment of Dr. Seshu Bhagavathula as a director on 27 June 2017
03 Jul 2017 MR05 All of the property or undertaking has been released from charge 064816900004
03 Jul 2017 MR05 All of the property or undertaking has been released from charge 064816900003
28 Jun 2017 MR01 Registration of charge 064816900004, created on 20 June 2017
22 Jun 2017 TM01 Termination of appointment of Venkataraman Thyagarajan as a director on 1 June 2017
22 Jun 2017 TM01 Termination of appointment of Anuj Kathuria as a director on 9 June 2017
27 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 23/01/2017
15 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and information about people with significant control) was registered on 27/04/2017.
20 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 23 January 2016 no member list
Statement of capital on 2016-02-01
  • GBP 9,004,601.264
07 Jan 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Jan 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
05 Nov 2015 TM01 Termination of appointment of Enrico Vassallo as a director on 19 October 2015
06 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
01 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 18/05/2015
04 Feb 2015 AR01 Annual return made up to 23 January 2015 no member list
Statement of capital on 2015-02-04
  • GBP 9,004,601.264
16 Oct 2014 AP01 Appointment of Mr Steven John Norris as a director on 10 October 2014
26 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
31 Jul 2014 AP01 Appointment of Mr Venkataraman Thyagarajan as a director on 28 July 2014
06 Mar 2014 AR01 Annual return made up to 23 January 2014 no member list
Statement of capital on 2014-03-06
  • GBP 9,004,601.264