Advanced company searchLink opens in new window

THALES OPTRONICS (HOLDINGS) LIMITED

Company number 02156725

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 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2019 DS01 Application to strike the company off the register
21 Aug 2018 AA Full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2018 DS02 Withdraw the company strike off application
03 May 2018 DS01 Application to strike the company off the register
13 Mar 2018 CH03 Secretary's details changed for Mr Michael William Peter Seabrook on 8 May 2017
12 Mar 2018 CH03 Secretary's details changed for Mr Michael William Peter Seabrook on 8 May 2017
03 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 3 October 2017
14 Aug 2017 CH01 Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017
13 Jul 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 PSC02 Notification of Thales Uk Limited as a person with significant control on 6 April 2016
20 Jun 2017 SH20 Statement by Directors
20 Jun 2017 SH19 Statement of capital on 21 June 2017
  • GBP 1
20 Jun 2017 CAP-SS Solvency Statement dated 20/06/17
20 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 20/06/2017
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
09 May 2017 AD01 Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Nr Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017
21 Apr 2017 TM01 Termination of appointment of Stuart Michael Boulton as a director on 22 March 2017
21 Apr 2017 TM01 Termination of appointment of Guy Maurice Edmond Blanguernon as a director on 22 March 2017
21 Apr 2017 AP01 Appointment of Mr Michael William Peter Seabrook as a director on 22 March 2017
21 Apr 2017 AP01 Appointment of Ewen Angus Mccrorie as a director on 22 March 2017
10 Jun 2016 AA Full accounts made up to 31 December 2015