Dissolved
Dissolved 2015-03-31
Company Information for L2OPTICS LIMITED
NEWMARKET, SUFFOLK, CB8,
|
Company Registration Number
05185251
Private Limited Company
Dissolved Dissolved 2015-03-31 |
Company Name | |
---|---|
L2OPTICS LIMITED | |
Legal Registered Office | |
NEWMARKET SUFFOLK | |
Company Number | 05185251 | |
---|---|---|
Date formed | 2004-07-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-03-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-09 05:49:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DAVID MARTIN GILES |
||
NICHOLAS DAVID MARTIN GILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY THOMAS BURTON |
Director | ||
JONATHAN PARRY |
Director | ||
MARK RUPERT MAXWELL FRYER |
Director | ||
CATHRYN ANN BUCKLEY |
Director | ||
CATHRYN ANN BUCKLEY |
Company Secretary | ||
GORDON ROUTLEDGE |
Director | ||
ALISON AMBLER |
Director | ||
ALISON AMBLER |
Company Secretary | ||
PAUL ST JOHN LLOYD VENABLE |
Company Secretary | ||
GRAHAM STUART KEDDIE |
Director | ||
TRICIA FRASER |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIALIGHT ELECTRO-MAGNETICS LIMITED | Company Secretary | 2009-09-21 | CURRENT | 1993-05-27 | Dissolved 2015-03-31 | |
DIALIGHT CIRCUIT PROTECTION LIMITED | Company Secretary | 2009-09-21 | CURRENT | 1993-05-27 | Dissolved 2015-03-31 | |
RPC CONTAINERS LIMITED | Director | 2018-03-16 | CURRENT | 1993-02-03 | Active | |
SUPERFOS TAMWORTH LIMITED | Director | 2018-03-16 | CURRENT | 1966-12-16 | Active | |
SUPERFOS RUNCORN LIMITED | Director | 2018-03-16 | CURRENT | 1975-04-16 | Active - Proposal to Strike off | |
MANUPLASTICS LIMITED | Director | 2018-03-16 | CURRENT | 1933-11-21 | Active - Proposal to Strike off | |
RPC 2017 HOLDING COMPANY LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
DIALIGHT ELECTRO-MAGNETICS LIMITED | Director | 2010-10-01 | CURRENT | 1993-05-27 | Dissolved 2015-03-31 | |
DIALIGHT CIRCUIT PROTECTION LIMITED | Director | 2010-10-01 | CURRENT | 1993-05-27 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARRY | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PARRY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRYER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 04/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 04/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 04/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS BURTON / 04/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MARTIN GILES / 04/07/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR MARK RUPERT MAXWELL FRYER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES | |
AR01 | 04/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHRYN BUCKLEY | |
288b | APPOINTMENT TERMINATED SECRETARY CATHRYN BUCKLEY | |
288a | SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON ROUTLEDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON AMBLER | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: GSPK TECHNOLOGY PARK, MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as L2OPTICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |