Advanced company searchLink opens in new window

OPEN BIONICS LTD

Company number 09001817

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 Oct 2019 AD01 Registered office address changed from Future Space Uwe North Gate, Filton Road Stoke Gifford Bristol Gloucestershire BS34 8QZ England to Programme Tower Lane Bristol BS1 2NB on 10 October 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
10 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 17/04/2019
01 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/07/2019.
30 Apr 2019 PSC04 Change of details for Mr Joel Gibbard as a person with significant control on 7 January 2019
29 Apr 2019 CH01 Director's details changed for Mr Joel Gibbard on 7 January 2019
29 Apr 2019 CH01 Director's details changed for Ms Samantha Joanne Payne on 26 September 2018
26 Apr 2019 PSC04 Change of details for Mr Joel Gibbard as a person with significant control on 7 January 2019
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 2,070.62
17 Jan 2019 AP01 Appointment of Dr William Brooks as a director on 7 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 AP01 Appointment of Mr Andrew Bloxam as a director on 7 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
30 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
16 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
03 Jul 2017 CS01 Confirmation statement made on 17 April 2017 with updates
30 Jun 2017 PSC01 Notification of Joel Gibbard as a person with significant control on 6 April 2016
26 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2017
  • GBP 1,287.424
24 May 2017 SH02 Sub-division of shares on 22 March 2017
  • ANNOTATION Clarification this document is a second filing of a form SH02 registered on 29/04/2017.
08 May 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 1,827.424
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/17.
29 Apr 2017 SH02 Sub-division of shares on 22 March 2017
  • ANNOTATION Clarification a second filed SH02 was registered on 24/05/2017.
26 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2017 AP01 Appointment of Mr Nicholas James Humphreys Hall as a director on 9 January 2017
12 Jan 2017 CH01 Director's details changed for Ms Samantha Joanne Payne on 1 January 2017