Advanced company searchLink opens in new window

OCADO GROUP PLC

Company number 07098618

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)
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 14,971,957.28
07 Jan 2021 AP01 Appointment of Mr Richard Haythornthwaite as a director on 1 January 2021
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 14,971,130.88
04 Jan 2021 TM01 Termination of appointment of Claudia Isobel Arney as a director on 25 December 2020
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 14,959,911.8
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 14,959,498.44
23 Nov 2020 TM01 Termination of appointment of Duncan Eden Tatton-Brown as a director on 22 November 2020
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 18 October 2020
  • GBP 14,958,975.86
27 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2019
  • GBP 14,145,581.52
05 Oct 2020 AP01 Appointment of Mr Michael Sherman as a director on 5 October 2020
24 Sep 2020 CH01 Director's details changed for Mr Duncan Eden Tatton-Brown on 15 January 2020
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 14,957,639.04
14 Aug 2020 CH01 Director's details changed for Stuart Rose on 4 August 2020
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 July 2020
  • GBP 14,955,051.14
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 14,283,002.98
03 Jul 2020 CH01 Director's details changed for Mr Mark Antony Richardson on 26 May 2020
03 Jul 2020 CH01 Director's details changed for Mr Mark Antony Richardson on 30 November 2019
13 May 2020 AA Group of companies' accounts made up to 1 December 2019
12 May 2020 MA Memorandum and Articles of Association
12 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Purchase plan / company business 06/05/2020
10 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 14,145,581.52726
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2020.
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 14,141,771.90726
02 Oct 2019 TM01 Termination of appointment of Moreen Ruth Anderson as a director on 30 September 2019
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 14,140,164.56726