Advanced company searchLink opens in new window

OPTOVATE LIMITED

Company number 06615777

Filter by category

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 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
30 Oct 2023 AD01 Registered office address changed from Magdelen Centre Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA England to Magdalen Centre Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA on 30 October 2023
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
15 Sep 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
14 Jul 2023 AD01 Registered office address changed from Spaces, the Maylands Building Maylands Avenue Hemel Hempstead HP2 7TG England to Magdelen Centre Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA on 14 July 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
02 Jan 2022 AA Accounts for a small company made up to 31 March 2021
16 Dec 2021 AP01 Appointment of Mr Travis Mark Paranto as a director on 3 December 2021
16 Dec 2021 TM01 Termination of appointment of Jeffrey Richard Spain as a director on 30 November 2021
30 Jul 2021 AP01 Appointment of Mr Robert Allan Ramsey as a director on 23 July 2021
23 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
22 Apr 2021 AA Accounts for a small company made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
12 Feb 2020 AD01 Registered office address changed from Suite C-1 Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ England to Spaces, the Maylands Building Maylands Avenue Hemel Hempstead HP2 7TG on 12 February 2020
18 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
20 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
08 May 2019 PSC08 Notification of a person with significant control statement
05 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
15 Feb 2019 AD01 Registered office address changed from 77 Heyford Park Upper Heyford Oxfordshire OX25 5HD to Suite C-1 Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on 15 February 2019
13 Feb 2019 PSC07 Cessation of Graham John Woodgate as a person with significant control on 31 January 2019
13 Feb 2019 PSC07 Cessation of Jonathan Harrold as a person with significant control on 31 January 2019
13 Feb 2019 TM02 Termination of appointment of Jonathan Harrold as a secretary on 31 January 2019
13 Feb 2019 TM01 Termination of appointment of Jonathan Harrold as a director on 31 January 2019