Advanced company searchLink opens in new window

OK POSITIVE LTD

Company number SC636353

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)
22 Apr 2024 TM01 Termination of appointment of Megan Mary Brigid Harkins as a director on 22 April 2024
09 Apr 2024 TM02 Termination of appointment of Ian Andrew Fyfe as a secretary on 9 April 2024
09 Apr 2024 AD01 Registered office address changed from Earlshill Farm Belltrees Road Newton of Belltrees Lochwinnoch Renfrewshire PA12 4JP Scotland to Benachie, Lochinver, Scotland, IV27 4LJ Benachie Lochinver IV27 4LJ on 9 April 2024
08 Apr 2024 AA Micro company accounts made up to 31 July 2023
23 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with updates
14 Apr 2023 AA Micro company accounts made up to 31 July 2022
12 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 April 2023
  • GBP 120.3763
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 120.3763
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/04/2023
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 109
04 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with updates
24 Jun 2022 SH02 Sub-division of shares on 17 June 2022
14 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 June 2022
  • GBP 109
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 2 June 2022
  • GBP 103
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/06/2022
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 103
12 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with updates
23 Aug 2021 AP01 Appointment of Ms Steph Murphy as a director on 23 August 2021
12 May 2021 AD01 Registered office address changed from 1/7 Barony Place Edinburgh City of Edinburgh EH3 6PB United Kingdom to Earlshill Farm Belltrees Road Newton of Belltrees Lochwinnoch Renfrewshire PA12 4JP on 12 May 2021
16 Mar 2021 AA Micro company accounts made up to 31 July 2020
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 100
01 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
18 Jul 2020 AP03 Appointment of Mr Ian Andrew Fyfe as a secretary on 16 July 2020
17 Jul 2020 AP01 Appointment of Ms Helen Mcgillivray as a director on 16 July 2020
17 Jul 2020 AP01 Appointment of Mr Robert John Bazley as a director on 16 July 2020
17 Jul 2020 AP01 Appointment of Ms Megan Mary Brigid Harkins as a director on 16 July 2020