Advanced company searchLink opens in new window

L2OPTICS LIMITED

Company number 05185251

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2015 TM01 Termination of appointment of Roy Thomas Burton as a director on 2 March 2015
13 Jan 2015 TM01 Termination of appointment of Jonathan Parry as a director on 6 January 2015
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2014 DS01 Application to strike the company off the register
07 Oct 2014 AP01 Appointment of Mr Jonathan Parry as a director on 29 September 2014
23 Sep 2014 AA Accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
31 Jan 2014 TM01 Termination of appointment of Mark Rupert Maxwell Fryer as a director on 15 January 2014
04 Oct 2013 AA Accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
20 Sep 2012 AA Accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
22 Sep 2011 AA Accounts made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Roy Thomas Burton on 4 July 2011
11 Jul 2011 CH03 Secretary's details changed for Mr Nicholas David Martin Giles on 4 July 2011
15 Dec 2010 CC04 Statement of company's objects
15 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2010 AA Accounts made up to 31 December 2009
05 Oct 2010 AP01 Appointment of Mr Mark Rupert Maxwell Fryer as a director
04 Oct 2010 AP01 Appointment of Mr Nicholas David Martin Giles as a director
27 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
17 May 2010 AD01 Registered office address changed from Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 17 May 2010
28 Mar 2010 TM01 Termination of appointment of Cathryn Buckley as a director