(AP01) New director was appointed on 1st January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 28th February 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st December 2021
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 23rd March 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st January 2021
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 12th November 2019
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st December 2019 from 30th November 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 30th November 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on 22nd February 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2018
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th November 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th November 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 17th April 2015
filed on: 21st, May 2016
| document replacement
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 30th November 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on 1st January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st February 2016: 29.18 GBP
capital
|
|
(AP01) New director was appointed on 1st January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2015
filed on: 27th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th June 2015: 29.18 GBP
capital
|
|
(AA) Full accounts for the period ending 30th November 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(23 pages)
|
(AA01) Current accounting period shortened from 31st March 2015 to 30th November 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 5th August 2014: 29.18 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 13th, August 2014
| resolution
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 079926080001 in full
filed on: 6th, August 2014
| mortgage
|
Free Download
(4 pages)
|
(CERTNM) Company name changed optibiotix health LTDcertificate issued on 04/08/14
filed on: 4th, August 2014
| change of name
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, August 2014
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079926080001
filed on: 24th, July 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, June 2014
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 18th April 2012
filed on: 16th, June 2014
| capital
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 17th April 2014
filed on: 29th, May 2014
| document replacement
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2nd September 2013
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd September 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th April 2013: 25.58 GBP
filed on: 9th, July 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On 17th April 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th September 2012: 25.53 GBP
filed on: 20th, September 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th April 2012
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 26th, April 2012
| resolution
|
Free Download
(50 pages)
|
(SH01) Statement of Capital on 18th April 2012: 14.72 GBP
filed on: 23rd, April 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th April 2012
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th April 2012: 11.90 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(36 pages)
|