Advanced company searchLink opens in new window

OPTIMITY HOLDINGS LIMITED

Company number 10064229

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)
28 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
12 Mar 2024 AP01 Appointment of Mr Harry Gill as a director on 8 March 2024
11 Mar 2024 AD01 Registered office address changed from Zetland House Scrutton Street London EC2A 4HJ England to 4a Byron House 4a Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ on 11 March 2024
11 Mar 2024 TM01 Termination of appointment of David James Barbour as a director on 8 March 2024
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
26 Jul 2023 AP01 Appointment of Mr Rupert James Mussen as a director on 25 July 2023
02 May 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 141.002
02 May 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 138.794
21 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
12 Dec 2022 SH10 Particulars of variation of rights attached to shares
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 79,588.474258
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 79,577.427258
23 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 November 2022
  • GBP 78,914.584258
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 78,904.584258
  • ANNOTATION Clarification a second filed SH01 was registered on 23.11.2022.
21 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 14 March 2022
09 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
09 Aug 2022 RP04TM01 Second filing for the termination of Andrew Paul Frome as a director
25 Jul 2022 TM01 Termination of appointment of Andrew Paul Frome as a director on 24 January 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 09/08/2022.
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 CS01 14/03/22 Statement of Capital gbp 78704.584258
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/11/2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off