Advanced company searchLink opens in new window

ADDED HEALTH LIMITED

Company number 13063427

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)
21 Jun 2022 AP01 Appointment of Simon David Pillar as a director on 15 June 2022
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
07 Dec 2021 CERTNM Company name changed oxford lighthouse LTD\certificate issued on 07/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
21 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 338.340189
17 Sep 2021 CH01 Director's details changed for Mr Lorenzo Alexander Yaksk Littleton Wood on 17 September 2021
16 Sep 2021 MA Memorandum and Articles of Association
16 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2021
  • GBP 294.444445
14 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2021
  • GBP 137.037037
23 Aug 2021 AP01 Appointment of Mr Lorenzo Alexander Yaksk Littleton Wood as a director on 23 August 2021
20 Aug 2021 PSC04 Change of details for Dr Michael Lewis Stein as a person with significant control on 15 July 2021
19 Aug 2021 AP01 Appointment of Mr Gustaaf Theodoor Schellekens as a director on 19 August 2021
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 294.45
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2021
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 422.64
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2021
24 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
05 Feb 2021 AD01 Registered office address changed from Bishops House Monkville Avenue London NW11 0AH England to Suite 283, 266 Banbury Road Oxford OX2 7DL on 5 February 2021
04 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted