OPEN BIONICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Resolutions

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Resolutions

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Satisfaction of charge 090018170001 in full

View Document

03/10/243 October 2024 Registration of charge 090018170002, created on 2024-09-30

View Document

22/09/2422 September 2024 Resolutions

View Document

22/09/2422 September 2024 Memorandum and Articles of Association

View Document

02/07/242 July 2024 Confirmation statement made on 2024-04-17 with updates

View Document

09/05/249 May 2024 Registration of charge 090018170001, created on 2024-05-08

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

27/03/2427 March 2024 Cancellation of shares. Statement of capital on 2024-03-19

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-12-20

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

06/12/236 December 2023 Termination of appointment of John Eric Milad as a director on 2023-11-15

View Document

26/09/2326 September 2023 Appointment of Mr Michael Geoffrey Lewis as a director on 2023-09-14

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Termination of appointment of Johan Lourens De Ruiter as a director on 2023-09-04

View Document

08/08/238 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-06-30

View Document

08/08/238 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-30

View Document

20/07/2320 July 2023 Appointment of Mr Hugh Miller Herr as a director on 2023-05-31

View Document

20/07/2320 July 2023 Appointment of Mr John Eric Milad as a director on 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-17 with updates

View Document

04/05/234 May 2023 Termination of appointment of William Brooks as a director on 2023-05-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

14/07/2214 July 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Termination of appointment of Fiona Anne Marshall as a director on 2021-06-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 DIRECTOR APPOINTED MS FIONA ANNE MARSHALL

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM FUTURE SPACE UWE NORTH GATE, FILTON ROAD STOKE GIFFORD BRISTOL GLOUCESTERSHIRE BS34 8QZ ENGLAND

View Document

21/08/1921 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/08/1921 August 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

10/07/1910 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/04/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOEL GIBBARD / 07/01/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL GIBBARD / 07/01/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JOANNE PAYNE / 26/09/2018

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOEL GIBBARD / 07/01/2019

View Document

12/04/1912 April 2019 07/01/19 STATEMENT OF CAPITAL GBP 2070.62

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED DR WILLIAM BROOKS

View Document

17/01/1917 January 2019 ADOPT ARTICLES 07/01/2019

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ANDREW BLOXAM

View Document

21/12/1821 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

16/01/1816 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL GIBBARD

View Document

24/05/1724 May 2017 SUB-DIVISION 22/03/17

View Document

08/05/178 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 1827.424

View Document

29/04/1729 April 2017 SUB-DIVISION 22/03/17

View Document

26/04/1726 April 2017 ADOPT ARTICLES 22/03/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JOANNE PAYNE / 01/01/2017

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES HUMPHREYS HALL

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL GIBBARD / 22/10/2015

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MS SAMANTHA JOANNE PAYNE

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM FUTURE SPACE UWE NORTH GATE FILTON ROAD STOKE GIFFORD BRISTOL BS34 8QZ UNITED KINGDOM

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM BRISTOL ROBOTICS LABORATORY T-BLOCK, UWE FRENCHAY CAMPUS COLDHARBOUR LANE BRISTOL BS16 1QY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL GIBBARD / 11/05/2016

View Document

10/05/1610 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/08/1521 August 2015 21/07/15 STATEMENT OF CAPITAL GBP 1065

View Document

04/06/154 June 2015 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 18A CLAREMONT ROAD BRISTOL BS7 8DQ ENGLAND

View Document

23/01/1523 January 2015 01/10/14 STATEMENT OF CAPITAL GBP 1001

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 18A 18A CLAREMONT ROAD BISHOPSTON BRISTOL AVON BS7 8DQ UNITED KINGDOM

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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