Advanced company searchLink opens in new window

BAXTER (OPCO) LIMITED

Company number 09622039

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)
10 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
31 Jan 2019 AD01 Registered office address changed from Optimum House Clippers Quay Salford Manchester M50 3XP to Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 31 January 2019
07 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Mar 2018 PSC07 Cessation of Baxter Investment Company Ltd as a person with significant control on 9 March 2018
10 Jul 2017 PSC01 Notification of Fahmid Ali Rashid as a person with significant control on 6 April 2016
16 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
22 Mar 2016 SH08 Change of share class name or designation
22 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 26/02/2016
22 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 100
21 Mar 2016 AP01 Appointment of Mr Ross Andrew Baxter as a director on 18 February 2016
21 Mar 2016 AP01 Appointment of Mr Robert Michael Baxter as a director on 18 February 2016
26 Feb 2016 MR01 Registration of charge 096220390001, created on 26 February 2016
21 Aug 2015 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 10 July 2015
21 Aug 2015 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 10 July 2015
21 Aug 2015 TM01 Termination of appointment of Michael James Ward as a director on 10 July 2015
06 Aug 2015 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Optimum House Clippers Quay Salford Manchester M50 3XP on 6 August 2015
31 Jul 2015 CERTNM Company name changed ensco 1139 LIMITED\certificate issued on 31/07/15
  • CONNOT ‐ Change of name notice
31 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-10
29 Jul 2015 AP01 Appointment of Simon Richard Ashdown as a director on 13 July 2015
03 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted