Advanced company searchLink opens in new window

LIGHT BLUE OPTICS LIMITED

Company number 05018807

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)
07 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 5 January 2024
01 Aug 2023 TM01 Termination of appointment of Trent Waterhouse as a director on 10 April 2023
16 Jan 2023 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to 2 Floor Regis House 45 King William Street London EC4R 9AN on 16 January 2023
16 Jan 2023 600 Appointment of a voluntary liquidator
16 Jan 2023 LIQ01 Declaration of solvency
16 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-06
07 Sep 2022 CH01 Director's details changed for Trent Waterhouse on 26 August 2022
07 Sep 2022 CH01 Director's details changed for Edward Thomas Richards on 26 August 2022
07 Sep 2022 CH01 Director's details changed for Mr Ryan David Wald on 26 August 2022
07 Sep 2022 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 7 September 2022
11 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
11 Feb 2022 AP01 Appointment of Trent Waterhouse as a director on 1 November 2021
01 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 13 January 2021
01 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2021 SH02 Statement of capital on 16 August 2020
  • GBP 11,846.9777
24 Nov 2021 CS01 Confirmation statement made on 13 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 01/02/2022
24 Nov 2021 TM01 Termination of appointment of Kim Niederman as a director on 15 October 2021
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 August 2020
  • GBP 11,846.9777
26 Apr 2021 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 26 April 2021
22 Apr 2021 TM01 Termination of appointment of Craig Brown Malloy as a director on 1 April 2021
22 Apr 2021 TM01 Termination of appointment of Matthew Bruce Hibbard as a director on 1 April 2021
22 Apr 2021 AP01 Appointment of Kim Niederman as a director on 1 April 2021
22 Apr 2021 AP01 Appointment of Edward Thomas Richards as a director on 1 April 2021
16 Sep 2020 AP01 Appointment of Mr Ryan David Wald as a director on 17 August 2020
16 Sep 2020 AP01 Appointment of Mr Matthew Bruce Hibbard as a director on 17 August 2020