Advanced company searchLink opens in new window

LIGHT BLUE OPTICS LIMITED

Company number 05018807

Filter by category

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)
08 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with updates
05 Sep 2018 AP01 Appointment of Mr David Hsieh as a director on 19 July 2018
26 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
06 Jun 2018 MA Memorandum and Articles of Association
06 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Us sub-plan to share option plan 21/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Apr 2018 MR01 Registration of charge 050188070006, created on 12 April 2018
09 Mar 2018 CS01 Confirmation statement made on 13 January 2018 with updates
09 Mar 2018 AP01 Appointment of Mr Alistair Mitchell as a director on 23 January 2018
02 Mar 2018 AP01 Appointment of Mr Jonathan Sibilia as a director on 17 November 2017
28 Feb 2018 TM01 Termination of appointment of Malcolm James Thompson as a director on 17 November 2017
11 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2017 AP01 Appointment of Janice Mary Roberts as a director on 5 September 2017
15 May 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 MR04 Satisfaction of charge 050188070005 in full
05 Apr 2017 TM01 Termination of appointment of Amy Joanne Weatherup as a director on 27 March 2017
05 Apr 2017 MR01 Registration of charge 050188070005, created on 23 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
01 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
07 Apr 2016 SH08 Change of share class name or designation
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 19 January 2016
  • GBP 32,000
31 Mar 2016 MR04 Satisfaction of charge 050188070004 in full
31 Mar 2016 MR04 Satisfaction of charge 3 in full
30 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
26 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2016 SH08 Change of share class name or designation
12 Feb 2016 MA Memorandum and Articles of Association