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)
29 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • USD 101
31 Mar 2021 TM01 Termination of appointment of Samantha Geraldine Jones as a director on 30 March 2021
31 Mar 2021 AP01 Appointment of Elizabeth Mary Louise Perry as a director on 29 March 2021
19 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
05 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts audit exempt under secion 479A approved 10/12/2020
08 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
10 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
10 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
06 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
06 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
29 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
14 Oct 2019 TM01 Termination of appointment of Caroline Michelle Bailes as a director on 27 September 2019
11 Jun 2019 AD01 Registered office address changed from 11-13 Cavendish Square Cavendish Square London W1G 0AN England to 77 New Cavendish Street London W1W 6XB on 11 June 2019
03 May 2019 AP01 Appointment of Ms Tricia Dinkelman as a director on 1 May 2019
03 May 2019 AP01 Appointment of Ms Caroline Michelle Bailes as a director on 1 May 2019
20 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
18 Jan 2019 AP01 Appointment of Mr Brent Davis Layton as a director on 1 January 2019
18 Jan 2019 AP01 Appointment of Ms Samantha Geraldine Jones as a director on 1 January 2019
18 Jan 2019 TM01 Termination of appointment of Jeffrey Alan Schwaneke as a director on 1 January 2019
18 Jan 2019 TM01 Termination of appointment of Cynthia Jane Brinkley as a director on 1 January 2019
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017