- Company Overview for LIGHT BLUE OPTICS LIMITED (05018807)
- Filing history for LIGHT BLUE OPTICS LIMITED (05018807)
- People for LIGHT BLUE OPTICS LIMITED (05018807)
- Charges for LIGHT BLUE OPTICS LIMITED (05018807)
- Insolvency for LIGHT BLUE OPTICS LIMITED (05018807)
- More for LIGHT BLUE OPTICS LIMITED (05018807)
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) |
---|---|---|---|
10 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Feb 2016 | AP01 | Appointment of Mr Kg Ganapathi as a director on 19 January 2016 | |
04 Feb 2016 | AP01 | Appointment of Ms Amy Joanne Weatherup as a director on 27 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Dr Nicholas Alexander Lawrence as a director on 4 January 2016 | |
23 Dec 2015 | TM01 | Termination of appointment of Krishna Visvanathan as a director on 18 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Wolfgang Seibold as a director on 18 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Hongquan Jiang as a director on 18 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Howard Ford as a director on 18 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Barak Maoz as a director on 14 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Capital E Partners Nv as a director on 18 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 23 December 2015 | |
06 Nov 2015 | MR01 | Registration of charge 050188070004, created on 5 November 2015 | |
29 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
18 Mar 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
28 Nov 2014 | SH08 | Change of share class name or designation | |
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 13 October 2014
|
|
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
18 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
27 Sep 2013 | AP01 | Appointment of Mr Malcolm James Thompson as a director | |
11 Mar 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
12 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
11 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders |