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)
10 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 233.567656
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
  • GBP 231.727656
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
  • GBP 231.726356
18 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 229.776056
18 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 229.8065
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
  • GBP 229.5129
11 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders