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)
13 Jan 2012 SH02 Sub-division of shares on 6 January 2012
13 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Deferred share rights 06/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 January 2012
  • GBP 382,125,453.66
13 Jan 2012 SH08 Change of share class name or designation
28 Sep 2011 AP01 Appointment of Mr Jorma Halonen as a director
28 Sep 2011 TM01 Termination of appointment of David Stonehouse as a director
07 Jul 2011 AP01 Appointment of Mr Venkat Venkatesan as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/05/2023
05 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
29 Jun 2011 TM01 Termination of appointment of Venkataramani Sumantran as a director
27 Jun 2011 AP01 Appointment of Mr Peter Brian Phillips as a director
27 Jun 2011 AP03 Appointment of Mr Peter Brian Phillips as a secretary
21 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 May 2011 TM01 Termination of appointment of Michael Dunn as a director
10 May 2011 TM02 Termination of appointment of Michael Dunn as a secretary
17 Mar 2011 TM01 Termination of appointment of Glenn Saint as a director
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 7 March 2011
  • GBP 7,521,454.93
10 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2011 AR01 Annual return made up to 23 January 2011 with bulk list of shareholders
14 Jan 2011 TM01 Termination of appointment of David Maughan as a director
04 Nov 2010 AP01 Appointment of Mr Ramaswami Seshasayee as a director
04 Nov 2010 AP01 Appointment of Dr Venkataramani Sumantran as a director
10 Sep 2010 SH01 Statement of capital following an allotment of shares on 19 August 2010
  • GBP 3,821,455.93
23 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2010 AA Group of companies' accounts made up to 31 December 2009