Advanced company searchLink opens in new window

OPTALIS HOLDINGS LIMITED

Company number 08671532

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)
20 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 50,001
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
05 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
21 Apr 2016 TM01 Termination of appointment of Sanjay Gandhi as a director on 19 April 2016
21 Apr 2016 TM02 Termination of appointment of Sanjay Gandhi as a secretary on 19 April 2016
02 Nov 2015 AP03 Appointment of Mr Sanjay Gandhi as a secretary on 28 September 2015
02 Nov 2015 AP01 Appointment of Mr Sanjay Gandhi as a director on 28 September 2015
29 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
09 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
06 Sep 2015 TM02 Termination of appointment of Paul James Steadman as a secretary on 31 August 2015
06 Sep 2015 TM01 Termination of appointment of Paul James Steadman as a director on 31 August 2015
06 Sep 2015 AD01 Registered office address changed from C/O Paul Steadman Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY to Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 6 September 2015
26 May 2015 TM01 Termination of appointment of Sue Redmond as a director on 31 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 TM01 Termination of appointment of Andrew Miles Pickup as a director on 6 December 2014
10 Nov 2014 TM01 Termination of appointment of Robert Anthony Pitts as a director on 18 October 2014
15 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
28 Aug 2014 TM01 Termination of appointment of John Anthony Sydney Halsall as a director on 28 July 2014
04 Feb 2014 AP01 Appointment of Mr Anthony Pollock as a director
04 Feb 2014 AP01 Appointment of John Anthony Sydney Halsall as a director
04 Feb 2014 TM01 Termination of appointment of Julian Mcghee-Sumner as a director
09 Nov 2013 AP01 Appointment of Julian Mcghee-Sumner as a director