Advanced company searchLink opens in new window

OPEROSE HEALTH LIMITED

Company number 10014577

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)
19 Apr 2024 CS01 Confirmation statement made on 19 February 2024 with updates
17 Apr 2024 PSC02 Notification of T20 Osprey Midco Ltd as a person with significant control on 28 December 2023
17 Apr 2024 PSC07 Cessation of Mh Services International (Uk) Limited as a person with significant control on 28 December 2023
02 Apr 2024 TM01 Termination of appointment of Elizabeth Mary Louise Perry as a director on 29 March 2024
28 Mar 2024 AP01 Appointment of Mr Nicholas John Harding as a director on 27 March 2024
20 Mar 2024 MA Memorandum and Articles of Association
20 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2024 MR01 Registration of charge 100145770001, created on 7 March 2024
13 Mar 2024 MR01 Registration of charge 100145770002, created on 7 March 2024
11 Jan 2024 TM01 Termination of appointment of Beau Scott Gaverick as a director on 28 December 2023
11 Jan 2024 TM01 Termination of appointment of Tricia Dinkelman as a director on 28 December 2023
04 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The board of directors of the company be authorised to cause the company to allot on terms approved or to be approved by a resolution of the board of directors up to 2 ordinary shares of £0.7151 each to us, being the sole member of the company, in consideration of a release of certain indebtedness owed by the company. 23/11/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 75.0855
21 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
27 Jul 2023 TM01 Termination of appointment of Brent Davis Layton as a director on 22 May 2023
31 May 2023 AP01 Appointment of Beau Scott Gaverick as a director on 16 May 2023
16 May 2023 AP01 Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on 16 May 2023
16 May 2023 TM01 Termination of appointment of Arvan See Wing Chan as a director on 16 May 2023
27 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
30 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
20 Jun 2022 AD01 Registered office address changed from 77 New Cavendish Street London W1W 6XB England to 108 High Street Great Missenden HP16 0BG on 20 June 2022
22 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 72.9402
18 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020