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)
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 229.5063
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 210.8554
03 Jan 2013 AP01 Appointment of Dr Hongquan Jiang as a director
03 Jan 2013 TM01 Termination of appointment of Claus Schmidt as a director
24 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2012 AD01 Registered office address changed from Platinum Building 2Nd Floor St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS on 18 September 2012
23 Mar 2012 AA Group of companies' accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
23 Dec 2011 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 191.2244
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 169.7334
03 Aug 2011 TM01 Termination of appointment of Christopher Harris as a director
03 Aug 2011 AP01 Appointment of Barak Maoz as a director
03 Aug 2011 TM01 Termination of appointment of Stuart Darling as a director
03 Aug 2011 TM02 Termination of appointment of Stuart Darling as a secretary
25 May 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 169.7314
18 May 2011 AP01 Appointment of Mr Howard Ford as a director
18 May 2011 TM02 Termination of appointment of Christopher Harris as a secretary
18 May 2011 AP03 Appointment of Mr Stuart Darling as a secretary
18 May 2011 AP01 Appointment of Mr Stuart Darling as a director
11 May 2011 AA Group of companies' accounts made up to 31 December 2010
08 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 141.8242
03 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
03 Feb 2011 TM02 Termination of appointment of Paul Goodridge as a secretary