Advanced company searchLink opens in new window

OPTIBIOTIX HEALTH PLC

Company number 05880755

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)
27 Dec 2023 AP01 Appointment of Mr Graham Lloyd Myers as a director on 4 December 2023
04 Aug 2023 TM01 Termination of appointment of Stephen William Hammond as a director on 26 July 2023
04 Aug 2023 TM01 Termination of appointment of Christopher David Brinsmead as a director on 26 July 2023
24 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
14 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
15 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 1,821,312.02
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
06 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
14 Dec 2021 AP03 Appointment of Mr Mark Kingsley Collingbourne as a secretary on 14 December 2021
14 Dec 2021 TM02 Termination of appointment of International Registrars Limited as a secretary on 14 December 2021
25 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
09 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
14 Jun 2021 TM01 Termination of appointment of Frederic Narbel as a director on 26 May 2021
16 Mar 2021 AP01 Appointment of Mr Stephen William Hammond as a director on 2 March 2021
12 Jan 2021 TM01 Termination of appointment of Jan Peter Fredik Wennstrom as a director on 1 January 2021
04 Jan 2021 AP01 Appointment of Mr Christopher David Brinsmead as a director on 1 January 2021
29 Jul 2020 AD02 Register inspection address has been changed from 27/28 Eastcastle Street London W1W 8DH England to 27/28 Eastcastle Street London W1W 8DH
29 Jul 2020 AD02 Register inspection address has been changed from Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to 27/28 Eastcastle Street London W1W 8DH
28 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1,758,812.02
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 1,758,811.02
24 Jun 2020 AA Group of companies' accounts made up to 31 December 2019