Active - Proposal to Strike off
Company Information for NOZOMI LIMITED
C/O HEWITSONS SOLICITORS, SHAKESPEARE HOUSE, 42 NEWMARKET ROAD, CAMBRIDGE, CB5 8EP,
|
Company Registration Number
07515643
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NOZOMI LIMITED | ||
Legal Registered Office | ||
C/O HEWITSONS SOLICITORS SHAKESPEARE HOUSE, 42 NEWMARKET ROAD CAMBRIDGE CB5 8EP Other companies in EC1Y | ||
Previous Names | ||
|
Company Number | 07515643 | |
---|---|---|
Company ID Number | 07515643 | |
Date formed | 2011-02-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 17:26:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NOZOMI | HILL STREET Singapore 179365 | Dissolved | Company formed on the 2008-09-10 | |
Nozomi Aerospace Corporation | 2460 W Bayshore Rd No 1 Palo Alto CA 94303-3532 | FTB Suspended | Company formed on the 2000-08-01 | |
NOZOMI AGENCY | JURONG WEST STREET 41 Singapore 649412 | Dissolved | Company formed on the 2008-09-09 | |
NOZOMI BEAUTY LLC | 201 Lewis Lane Ulster Wallkill NY 12589 | Active | Company formed on the 2024-02-01 | |
NOZOMI BENTO LIMITED | 109 PARK STREET LONDON W1K 7JL | Active - Proposal to Strike off | Company formed on the 2014-12-08 | |
NOZOMI BY YOSHI | RAFFLES BOULEVARD Singapore 039596 | Active | Company formed on the 2020-07-09 | |
NOZOMI CONSULTING LIMITED | Sterling Ford, Centurion Court 83 Camp Road St. Albans HERTFORDSHIRE AL1 5JN | Liquidation | Company formed on the 2014-04-17 | |
Nozomi Corp. | 11336 Arborside Way San Diego CA 92131 | FTB Suspended | Company formed on the 2009-10-07 | |
NOZOMI DE GARDEN LLC | 201 LEWIS LANE Ulster WALLKILL NY 12589 | Active | Company formed on the 2022-02-04 | |
NOZOMI DESIGN | AH HOOD ROAD Singapore 329980 | Dissolved | Company formed on the 2014-09-26 | |
NOZOMI DEVELOPMENT PTY LTD | Dissolved | Company formed on the 2018-07-24 | ||
NOZOMI ENTERPRISES, INC. | 6600 WEST CHARLESTON BLVD STE 122 LAS VEGAS NV 89146 | Active | Company formed on the 2000-06-07 | |
NOZOMI ENTERPRISE LLP | CHOA CHU KANG STREET 51 Singapore 680512 | Active | Company formed on the 2014-10-23 | |
NOZOMI EXPORT PRIVATE LIMITED | M 111 GURUHARKRISHAN NAGAR PASCHIM VIHAR NEW DELHI Delhi 110087 | ACTIVE | Company formed on the 2013-07-09 | |
NOZOMI FINANCIAL GROUP, LLC | 50 TORROCCO #409 IRVINE CA 92650 | ACTIVE | Company formed on the 2012-07-16 | |
Nozomi Global Partners LLC | 1262 Woodbrook Ct Reston VA 20194 | Active | Company formed on the 2015-07-13 | |
NOZOMI GLOBAL USA ,LLC | 12851 OULTON CIRCLE ORLANDO FL 32832 | Inactive | Company formed on the 2006-05-23 | |
NOZOMI GROUP PTY LTD | VIC 3168 | Active | Company formed on the 2015-03-26 | |
NOZOMI H. KONNO, LCSW, P.C. | 16 EAST 41ST STREET, SUITE 5A New York NEW YORK NY 10017 | Active | Company formed on the 2013-04-29 | |
NOZOMI HOLDINGS, LLC | 3960 HOWARD HUGHES PARKWAY SUITE 500 LAS VEGAS NV 89169 | Active | Company formed on the 2008-09-24 |
Officer | Role | Date Appointed |
---|---|---|
HS SECRETARIAL LIMITED |
||
RENATO PADOVANI |
||
MIWA YAMAMOTO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON REGISTRARS LTD |
Company Secretary | ||
H S SECRETARIAL LIMITED |
Company Secretary | ||
UK COMPANY SECRETARIES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOPHORUS BOOKS LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-05-23 | Active | |
BIOGEN (UK) LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Company Secretary | 2017-12-08 | CURRENT | 2007-03-12 | Active | |
BIOGEN BRYN PICA LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
GREENFINCH LIMITED | Company Secretary | 2017-12-08 | CURRENT | 1993-06-23 | Active | |
BIOGEN GWYRIAD LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN HOLDINGS LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2012-06-22 | Active | |
CYCLIGENT UK LTD | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
SOULTIME MEDIA LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
EXHALATION TECHNOLOGY LTD | Company Secretary | 2017-06-13 | CURRENT | 2003-04-02 | Active | |
OVAL MEDICAL LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2008-08-28 | Active | |
OVAL MEDICAL TECHNOLOGIES LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2009-02-05 | Active | |
ADVANCED REHEAT LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Liquidation | |
AURA EUROPE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
FAERCH POOLE LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-09-28 | Active | |
COLLEXI LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
DEMCO EUROPE LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1986-10-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP HOLDINGS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2004-07-12 | Active | |
MAUDESPORT LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1991-11-22 | Active - Proposal to Strike off | |
TIMSTAR LABORATORY SUPPLIERS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-02-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-08-09 | Active | |
OBJECTIVE IMAGING LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2000-03-31 | Active | |
STAGWOOD INDUSTRIES LIMITED | Company Secretary | 2014-03-21 | CURRENT | 1992-03-12 | Active | |
24 MINFORD GARDENS LTD | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
BIOGEN (UK) PRESTWOLD LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
PAULDAVISCO LTD. | Company Secretary | 2013-11-26 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
BIOGEN (UK) BALDOCK LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
ROSEWOOD ENERGY LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2012-01-18 | Dissolved 2017-01-03 | |
ARCUS GLOBAL LIMITED | Company Secretary | 2013-10-11 | CURRENT | 2009-06-29 | Active | |
CROWNGILT LIMITED | Company Secretary | 2013-09-23 | CURRENT | 1995-10-06 | Active | |
AGATE DEVELOPMENT LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2010-12-01 | Dissolved 2018-05-15 | |
BUN HILL FIELDS LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-10-19 | Active | |
READY ANALYTICS LIMITED | Company Secretary | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
LAND AND PROPERTY INVESTMENT COMPANY LIMITED | Company Secretary | 2013-05-15 | CURRENT | 1995-12-28 | Active | |
GRAY'S INN SECURITIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 1995-02-15 | Live but Receiver Manager on at least one charge | |
EUROPEAN FOOD DEVELOPMENT LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
ZOPHORUS BOOKS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2007-06-06 | Dissolved 2016-04-26 | |
HAMILLROAD SOFTWARE LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-02-18 | Active | |
AVENIR CONSULTANTS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-05-14 | Active | |
CENTRE FOR BUSINESS INNOVATION LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2009-03-06 | Active | |
ROBINSON RUTHENBERG LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2010-05-11 | Active | |
INFORMATION ENGINEERS (UK) LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1998-05-18 | Liquidation | |
CAMBRIDGE BID LIMITED | Company Secretary | 2012-12-13 | CURRENT | 2012-12-13 | Active | |
EVL CESSATION LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2007-11-05 | Active - Proposal to Strike off | |
HORTA PROPERTIES LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1986-09-05 | Active | |
HORTA INVESTMENTS LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2005-03-07 | Active | |
TUYERE LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-10-11 | |
HILLSWOOD MANAGEMENT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1998-06-08 | Active | |
ARVIXE, LTD | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2015-11-10 | |
HIKARI GLOBAL LTD | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
ISENTROPIC LTD | Company Secretary | 2012-05-31 | CURRENT | 2004-03-18 | Dissolved 2017-10-17 | |
FAERCH UK LIMITED | Company Secretary | 2010-10-04 | CURRENT | 1971-06-17 | Active | |
FAERCH UKCO III LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2002-01-14 | Active | |
FAERCH UKCO I LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2008-06-19 | Active | |
LEIGHTON O'BRIEN UK LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-03-25 | Active - Proposal to Strike off | |
POWER CHALLENGE HOLDING LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
MOVIESTORM LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2003-06-19 | Active | |
JOULETECH LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2006-06-28 | Dissolved 2014-06-24 | |
BQM LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2015-05-19 | |
LITTLE APPLE HOLDINGS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1994-12-02 | Active | |
ROMERO UK LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
RATIONEL WINDOWS (UK) LIMITED | Company Secretary | 2005-04-12 | CURRENT | 1989-01-04 | Liquidation | |
AFFINITY INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2001-06-27 | Dissolved 2016-12-28 | |
HEWITSONS NOMINEES LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-10-16 | Dissolved 2017-08-08 | |
N.B.S. ULT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1999-10-25 | Dissolved 2017-08-17 | |
NEW BRUNSWICK SCIENTIFIC (UK) LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1987-02-09 | Dissolved 2017-08-17 | |
EPPENDORF CRYOTECH LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1994-08-17 | Active | |
KOCH-LIGHT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1982-11-18 | Active - Proposal to Strike off | |
PROTEINLOGIC LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Active | |
PHOTOSOUND COMMUNICATIONS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1972-11-30 | Dissolved 2015-09-05 | |
SYBERMEDICA LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-04-16 | Active | |
AOC RESINS UK LTD | Company Secretary | 2002-01-11 | CURRENT | 2000-06-19 | Active | |
CPL OPERATIONS LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-02-13 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIWA YAMAMOTO | |
PSC07 | CESSATION OF HSBC GLOBAL CUSTODY NOMINEES (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Ms Miwa Yamamoto on 2018-01-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:
| |
RR02 | Re-registration from a public company to a private limited company | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;EUR 1100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
SH01 | 31/10/13 STATEMENT OF CAPITAL EUR 1100000 | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;EUR 1100000 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/16 TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
AP04 | Appointment of Hs Secretarial Limited as company secretary on 2015-07-01 | |
TM02 | Termination of appointment of London Registrars Ltd on 2015-06-09 | |
AA01 | Previous accounting period shortened from 31/07/15 TO 30/04/15 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LONDON REGISTRARS P.L.C. on 2015-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/15 FROM Suite a 6 Honduras Street London EC1Y 0TH | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;EUR 1000000 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MIWA YAMAMOTO / 01/10/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;EUR 1000000 | |
AR01 | 03/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENATO PADOVANI / 31/10/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/07/12 | |
RES13 | TRANSFER SHARES 19/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM C/O LONDON REGISTRARS PLC SUITE A 6 HONDURAS STREET LONDON EC1Y 0TH UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY H S SECRETARIAL LIMITED | |
AR01 | 03/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
RP04 | SECOND FILING WITH MUD 03/02/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MIWA YAMAMOTO / 22/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MIWA YAMAMOTO / 14/08/2012 | |
AA01 | CURREXT FROM 29/02/2012 TO 31/07/2012 | |
AR01 | 03/02/12 FULL LIST | |
SH02 | SUB-DIVISION 19/10/11 | |
SH02 | CONSOLIDATION 19/10/11 | |
SH15 | 03/11/11 STATEMENT OF CAPITAL EUR 110000 | |
SH14 | 19/10/11 STATEMENT OF CAPITAL EUR 114010 | |
SH18 | STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION | |
RES18 | RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 19/10/2011 | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 19/10/2011 | |
SH01 | 19/10/11 STATEMENT OF CAPITAL EUR 1000000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENATO PADOVANI / 21/10/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED H S SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM, C/O UK COMPANY SECRETARIES LTD, 11 CHURCH ROAD, GREAT BOOKHAM, SURREY, KT23 3PB, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM, 11 CHURCH ROAD, GREAT BOOKHAM, SURREY, KT23 3PB, UNITED KINGDOM | |
RES15 | CHANGE OF NAME 01/04/2011 | |
CERTNM | COMPANY NAME CHANGED NOZOMI TEC PLC CERTIFICATE ISSUED ON 01/04/11 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as NOZOMI LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |