Advanced company searchLink opens in new window

OPTIONIS BIDCO LIMITED

Company number 08750488

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 Apr 2024 AD04 Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
08 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
26 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
19 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business / amending facilities agreement 27/06/2023
21 Apr 2023 PSC05 Change of details for Optionis Holdco Limited as a person with significant control on 25 January 2017
20 Apr 2023 PSC05 Change of details for a person with significant control
19 Apr 2023 AD01 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 19 April 2023
12 Apr 2023 TM01 Termination of appointment of Jeremy Peter Fletcher as a director on 23 February 2023
12 Apr 2023 AP01 Appointment of Mr Andrew Robert Craig Ross as a director on 23 February 2023
12 Apr 2023 AP01 Appointment of Mark Alexander Lockley as a director on 23 February 2023
12 Jan 2023 TM01 Termination of appointment of Douglas John Crawford as a director on 30 December 2022
19 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 28 October 2016
23 Nov 2022 AP01 Appointment of Mr Graham Neil Storey as a director on 14 November 2022
23 Nov 2022 AP01 Appointment of Mr Jeremy Peter Fletcher as a director on 14 November 2022
23 Nov 2022 TM01 Termination of appointment of James Catterick as a director on 14 November 2022
23 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 28 October 2016
15 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
02 Nov 2022 AA Accounts for a dormant company made up to 31 October 2021
21 Oct 2022 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
25 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
20 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 October 2020
20 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/20
28 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/20
28 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/20
28 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/20