Advanced company searchLink opens in new window

WAVE OPTICS LIMITED

Company number 08202019

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)
19 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 19 September 2019
17 Sep 2019 AD02 Register inspection address has been changed from 99 Park Drive Milton Park, Milton Abingdon OX14 4RY England to 141 Park Drive Milton Abingdon OX14 4SR
01 Mar 2019 AD01 Registered office address changed from C/O Wave Optics Ltd Milton Park Innovation Cente 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY England to 141 Park Drive Milton Abingdon OX14 4SR on 1 March 2019
20 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 5,143.5905
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 5,069.4776
02 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2018 AP03 Appointment of Mrs Maria Ludkin as a secretary on 6 September 2018
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
02 Jul 2018 AA Accounts for a small company made up to 30 September 2017
04 Jun 2018 MR01 Registration of charge 082020190001, created on 25 May 2018
22 May 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
26 Mar 2018 TM01 Termination of appointment of Robert Bahns as a director on 26 March 2018
26 Mar 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 26 March 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2017 AP01 Appointment of Mr David Hayes as a director on 28 September 2017
31 Oct 2017 TM01 Termination of appointment of Sumanta Talukdar as a director on 28 September 2017
18 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
18 Sep 2017 AP01 Appointment of Mr Simon Paul King as a director on 11 July 2017
10 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 AD02 Register inspection address has been changed from C/O Thinkable Studios 21 the Quadrant Abingdon Oxfordshire OX14 3YS England to 99 Park Drive Milton Park, Milton Abingdon OX14 4RY
17 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 1,723.866
17 Oct 2016 AP01 Appointment of Mr Robert Bahns as a director on 25 November 2015
17 Oct 2016 AP01 Appointment of Mr Martin Harriman as a director on 25 November 2015