Advanced company searchLink opens in new window

OPENAIR MEDICAL DEVICES LIMITED

Company number 12455574

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)
17 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
07 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
31 Aug 2022 CH01 Director's details changed for Mr Donald Lewis Butler on 31 August 2022
31 Aug 2022 AD01 Registered office address changed from 75 Park Lane Croydon CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 31 August 2022
19 Apr 2022 AA Unaudited abridged accounts made up to 31 August 2021
09 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with updates
20 Sep 2021 AP01 Appointment of Mr Timothy Lewis Butler as a director on 7 September 2021
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 1,095.4
15 Sep 2021 PSC04 Change of details for Mr Timothy Lewis Butler as a person with significant control on 15 September 2021
17 May 2021 CS01 Confirmation statement made on 10 February 2021 with updates
27 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
27 Nov 2020 AA01 Previous accounting period shortened from 28 February 2021 to 31 August 2020
20 Aug 2020 SH02 Sub-division of shares on 13 July 2020
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 973.200
03 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 870
03 Aug 2020 MA Memorandum and Articles of Association
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 1,000.00
03 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 13/07/2020
03 Aug 2020 SH08 Change of share class name or designation
15 Jul 2020 PSC04 Change of details for Mr Timothy Lewis Butler as a person with significant control on 13 July 2020
15 Jul 2020 PSC01 Notification of Donald Lewis Butler as a person with significant control on 13 July 2020
02 Jul 2020 TM01 Termination of appointment of Timothy Lewis Butler as a director on 2 July 2020