Advanced company searchLink opens in new window

OPTIONIS BIDCO LIMITED

Company number 08750488

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)
10 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
10 Nov 2017 PSC05 Change of details for Optionis Holdco Ltd as a person with significant control on 25 January 2017
05 Sep 2017 AA Full accounts made up to 31 October 2016
11 Jan 2017 TM01 Termination of appointment of Richard Daniel Mayers as a director on 22 December 2016
11 Jan 2017 TM01 Termination of appointment of Balbinder Singh Johal as a director on 22 December 2016
11 Jan 2017 TM01 Termination of appointment of Robert John Crossland as a director on 22 December 2016
11 Jan 2017 AP01 Appointment of Mr Kevin John Budge as a director on 22 December 2016
07 Jan 2017 AA01 Previous accounting period shortened from 5 April 2017 to 31 October 2016
04 Jan 2017 MR04 Satisfaction of charge 087504880001 in full
04 Jan 2017 MR04 Satisfaction of charge 087504880003 in full
04 Jan 2017 MR04 Satisfaction of charge 087504880002 in full
03 Jan 2017 MR01 Registration of charge 087504880004, created on 22 December 2016
09 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (psc) was registered on 23/11/2022 and 19/12/2022.
14 Oct 2016 AA Full accounts made up to 5 April 2016
07 Apr 2016 MR05 Part of the property or undertaking has been released from charge 087504880002
07 Apr 2016 MR05 Part of the property or undertaking has been released from charge 087504880001
23 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
31 Jul 2015 AA Full accounts made up to 5 April 2015
04 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
04 Nov 2014 CH01 Director's details changed for Mr Robert John Crossland on 4 November 2014
04 Nov 2014 CH01 Director's details changed for Mr Derek Andrew Kelly on 4 November 2014
04 Nov 2014 CH01 Director's details changed for Mr Richard Daniel Mayers on 4 November 2014
19 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement / removal of directors 17/12/2013
03 Jan 2014 MR01 Registration of charge 087504880003
23 Dec 2013 MR01 Registration of charge 087504880002