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)
12 Aug 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 2,827,876.65
08 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2010 CH01 Director's details changed for David Coulson Stonehouse on 10 June 2010
12 Feb 2010 AR01 Annual return made up to 23 January 2010 with bulk list of shareholders
03 Feb 2010 AP01 Appointment of Mr Glenn Craig Saint as a director
28 Jan 2010 CH01 Director's details changed for David Coulson Stonehouse on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Mr James Robert Sumner on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Mr David Anthony Maughan on 28 January 2010
28 Jan 2010 CH03 Secretary's details changed for Mr Michael James Dunn on 28 January 2010
28 Jan 2010 CH01 Director's details changed for John Matthew Fickling on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Mr Michael James Dunn on 28 January 2010
29 Oct 2009 SH01 Statement of capital following an allotment of shares on 26 September 2009
  • GBP 2,458,037.97138
29 Oct 2009 SH01 Statement of capital following an allotment of shares on 22 September 2009
  • GBP 2,447,037.97138
10 Oct 2009 SH01 Statement of capital following an allotment of shares on 22 September 2009
  • GBP 1,218,458.80
10 Oct 2009 SH01 Statement of capital following an allotment of shares on 21 September 2009
  • GBP 1,095,598
10 Oct 2009 SH01 Statement of capital following an allotment of shares on 28 September 2009
  • GBP 1,087,455.2
06 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2009 MISC Form 123 dated 21/09/09 inc nom by £1,900,000.00
24 Aug 2009 288b Appointment terminated director roy stanley
30 Jul 2009 288a Director appointed mr james sumner
15 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
24 Feb 2009 363a Return made up to 23/01/09; full list of members
12 Dec 2008 288b Appointment terminated director andrew brian
12 Dec 2008 288a Director appointed david coulson stonehouse
09 Oct 2008 288a Director appointed david anthony maughan