Advanced company searchLink opens in new window

OPTIMITY HOLDINGS LIMITED

Company number 10064229

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)
01 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
07 Feb 2019 MR01 Registration of charge 100642290002, created on 5 February 2019
07 Feb 2019 MR01 Registration of charge 100642290003, created on 5 February 2019
06 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
31 May 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 73,382.860
14 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 73,327.040
11 May 2018 SH10 Particulars of variation of rights attached to shares
04 May 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 73,157.337
04 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
25 Jan 2018 AP01 Appointment of Mr Leeland Nicholas Pavey as a director on 25 January 2018
14 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2017 AP01 Appointment of Mr Andrew Paul Frome as a director on 31 October 2017
13 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
09 Nov 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
08 Nov 2017 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Zetland House Scrutton Street London EC2A 4HJ on 8 November 2017
27 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 73,057.34
11 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-19
11 Aug 2016 CONNOT Change of name notice
29 Jun 2016 SH08 Change of share class name or designation
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 72,964.84
29 Jun 2016 SH02 Sub-division of shares on 1 April 2016
21 Jun 2016 AP01 Appointment of Mr Anthony John Impey as a director on 1 June 2016
21 Jun 2016 AP01 Appointment of Mr John Charles Trower as a director on 1 June 2016