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)
17 Oct 2016 AD04 Register(s) moved to registered office address C/O Wave Optics Ltd Milton Park Innovation Cente 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY
17 Oct 2016 AD04 Register(s) moved to registered office address C/O Wave Optics Ltd Milton Park Innovation Cente 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY
16 Jun 2016 AA Micro company accounts made up to 30 September 2015
09 May 2016 AD01 Registered office address changed from 1 Lees Close Maidenhead Berkshire SL6 4NU to C/O Wave Optics Ltd Milton Park Innovation Cente 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY on 9 May 2016
19 Jan 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
08 Jan 2016 AP01 Appointment of Mr Hongquan Jiang as a director on 25 November 2015
08 Jan 2016 TM01 Termination of appointment of Stephen Alan Allpress as a director on 25 November 2015
02 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,691.053
02 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Thinkable Studios 21 the Quadrant Abingdon Oxfordshire OX14 3YS
01 Oct 2015 AP01 Appointment of Dr. Stephen Alan Allpress as a director on 27 February 2015
01 Oct 2015 AD02 Register inspection address has been changed to C/O Thinkable Studios 21 the Quadrant Abingdon Oxfordshire OX14 3YS
15 Sep 2015 TM01 Termination of appointment of Mohmed Salim Valera as a director on 27 February 2015
15 Jun 2015 AA Micro company accounts made up to 30 September 2014
11 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 14/01/2015
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,691.053
07 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 150
03 Jul 2014 AP01 Appointment of Dr Mohmed Salim Valera as a director
10 May 2014 AA Micro company accounts made up to 30 September 2013
05 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
05 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted