Advanced company searchLink opens in new window

O-TEAS LIMITED

Company number 08888580

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Nov 2023 CS01 Confirmation statement made on 10 September 2023 with updates
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 67.060626
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 50.591695
05 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2023 AA Total exemption full accounts made up to 30 April 2022
30 Jan 2023 MR04 Satisfaction of charge 088885800001 in full
30 Jan 2023 MR04 Satisfaction of charge 088885800003 in full
10 Nov 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
04 Jul 2022 PSC04 Change of details for David Evans as a person with significant control on 15 June 2022
04 Jul 2022 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 4 July 2022
30 Dec 2021 TM01 Termination of appointment of Steven Robert Cameron as a director on 26 October 2021
11 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
13 Nov 2020 TM01 Termination of appointment of Stephen Michael Lindsay as a director on 12 November 2020
09 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
28 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2020 AP01 Appointment of Mr Steven Robert Cameron as a director on 23 July 2020
23 Jul 2020 TM01 Termination of appointment of Paresh Thakkar as a director on 22 July 2020
13 May 2020 AA Total exemption full accounts made up to 30 April 2020
26 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 23.757664
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 20.739867
19 Dec 2019 MR01 Registration of charge 088885800003, created on 19 December 2019
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019