OPEROSE HEALTH LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Resolutions

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

10/04/2510 April 2025 Resolutions

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Resolutions

View Document

21/03/2521 March 2025 Statement of capital on 2025-03-21

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Statement of capital on 2025-02-26

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

26/02/2526 February 2025

View Document

10/02/2510 February 2025 Group of companies' accounts made up to 2024-03-31

View Document

07/02/257 February 2025 Registration of charge 100145770003, created on 2025-02-07

View Document

21/01/2521 January 2025 Appointment of Samantha Jane Kane as a director on 2025-01-17

View Document

08/05/248 May 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-19 with updates

View Document

17/04/2417 April 2024 Cessation of Mh Services International (Uk) Limited as a person with significant control on 2023-12-28

View Document

17/04/2417 April 2024 Notification of T20 Osprey Midco Ltd as a person with significant control on 2023-12-28

View Document

02/04/242 April 2024 Termination of appointment of Elizabeth Mary Louise Perry as a director on 2024-03-29

View Document

28/03/2428 March 2024 Appointment of Mr Nicholas John Harding as a director on 2024-03-27

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Registration of charge 100145770002, created on 2024-03-07

View Document

13/03/2413 March 2024 Registration of charge 100145770001, created on 2024-03-07

View Document

11/01/2411 January 2024 Termination of appointment of Beau Scott Gaverick as a director on 2023-12-28

View Document

11/01/2411 January 2024 Termination of appointment of Tricia Dinkelman as a director on 2023-12-28

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

21/11/2321 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Termination of appointment of Brent Davis Layton as a director on 2023-05-22

View Document

31/05/2331 May 2023 Appointment of Beau Scott Gaverick as a director on 2023-05-16

View Document

16/05/2316 May 2023 Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of Arvan See Wing Chan as a director on 2023-05-16

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 11-13 CAVENDISH SQUARE CAVENDISH SQUARE LONDON W1G 0AN ENGLAND

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MS CAROLINE MICHELLE BAILES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MS TRICIA DINKELMAN

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCHWANEKE

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA BRINKLEY

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MS SAMANTHA GERALDINE JONES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR BRENT DAVIS LAYTON

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MH SERVICES INTERNATIONAL (UK) LIMITED

View Document

08/09/188 September 2018 CESSATION OF CENTENE CORPORATION AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM THE LANSDOWNE BUILDING NO. 2 LANSDOWNE ROAD CROYDON LONDON CR9 2ER UNITED KINGDOM

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM THE PRACTICE GROUP, ROSE HOUSE BELL LANE OFFICE VILLAGE LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FA ENGLAND

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MS CYNTHIA BRINKLEY

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR ARVAN CHAN

View Document

06/04/176 April 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM C/O LEGALINX LIMITED 1 FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company