Advanced company searchLink opens in new window

OPTO GROUP LIMITED

Company number 11735424

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)
17 Apr 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 July 2023
30 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
30 Jan 2024 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to Dains 15 Colmore Row Birmingham B3 2BH on 30 January 2024
13 Dec 2023 MR01 Registration of charge 117354240001, created on 12 December 2023
02 Nov 2023 AP01 Appointment of Mr Steve Mcmullan as a director on 9 October 2023
28 Sep 2023 SH02 Sub-division of shares on 16 August 2023
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 222.21
13 Sep 2023 PSC02 Notification of Dains Accountants Limited as a person with significant control on 16 August 2023
13 Sep 2023 PSC07 Cessation of Heidi Groves as a person with significant control on 16 August 2023
06 Sep 2023 SH08 Change of share class name or designation
01 Sep 2023 PSC07 Cessation of Duncan William John Groves as a person with significant control on 16 August 2023
01 Sep 2023 PSC07 Cessation of Vicki Gladdish as a person with significant control on 16 August 2023
01 Sep 2023 PSC07 Cessation of Peter John Gladdish as a person with significant control on 16 August 2023
24 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 16/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2023 MA Memorandum and Articles of Association
18 Aug 2023 TM01 Termination of appointment of Duncan William John Groves as a director on 16 August 2023
18 Aug 2023 TM01 Termination of appointment of Peter John Gladdish as a director on 16 August 2023
18 Aug 2023 AP01 Appointment of Mr Richard Charles Mcneilly as a director on 16 August 2023
18 Aug 2023 AP01 Appointment of Mr Roy Edward Farmer as a director on 16 August 2023
16 Aug 2023 SH19 Statement of capital on 16 August 2023
  • GBP 200
16 Aug 2023 SH20 Statement by Directors
16 Aug 2023 CAP-SS Solvency Statement dated 15/08/23
16 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jul 2023 AA Micro company accounts made up to 31 March 2023
27 Jan 2023 SH08 Change of share class name or designation