Advanced company searchLink opens in new window

OCTRIC SEMICONDUCTORS LIMITED

Company number 10505662

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)
28 Jan 2025 AA01 Previous accounting period extended from 30 June 2024 to 30 September 2024
16 Dec 2024 AP01 Appointment of Graham Carvell Love as a director on 13 December 2024
28 Nov 2024 AD01 Registered office address changed from Aycliffe Business Park Millennium Way Newton Aycliffe DL5 6JW England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 28 November 2024
26 Nov 2024 MR01 Registration of charge 105056620002, created on 21 November 2024
18 Nov 2024 AP01 Appointment of Mrs Kelly Rene Jones as a director on 15 November 2024
18 Nov 2024 AP01 Appointment of Brett Holtom as a director on 15 November 2024
18 Nov 2024 AP01 Appointment of Carl Pheasey as a director on 15 November 2024
07 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 27 September 2024
  • GBP 28,129,084
30 Sep 2024 PSC03 Notification of Secretary of State for Defence of Great Britain and Northern Ireland as a person with significant control on 27 September 2024
30 Sep 2024 AP01 Appointment of Andy Fairweather as a director on 27 September 2024
30 Sep 2024 TM01 Termination of appointment of Gareth Keith Rowles as a director on 27 September 2024
30 Sep 2024 TM01 Termination of appointment of Simon Howard Loten as a director on 27 September 2024
30 Sep 2024 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 27 September 2024
30 Sep 2024 PSC07 Cessation of Ii-Vi Laser Enterprise Ltd as a person with significant control on 27 September 2024
30 Sep 2024 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Aycliffe Business Park Millennium Way Newton Aycliffe DL5 6JW on 30 September 2024
27 Sep 2024 CERTNM Company name changed octric semiconductor LIMITED\certificate issued on 27/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-27
27 Sep 2024 CERTNM Company name changed ii-vi compound semiconductors LIMITED\certificate issued on 27/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-26
06 Sep 2024 TM01 Termination of appointment of Walter Robert Bashaw Ii as a director on 6 September 2024
04 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 30 November 2017
03 Jul 2024 PSC07 Cessation of Coherent Corp. as a person with significant control on 2 May 2024
03 Jul 2024 PSC02 Notification of Ii-Vi Laser Enterprise Ltd as a person with significant control on 2 May 2024
15 May 2024 AA Full accounts made up to 30 June 2023
07 May 2024 TM01 Termination of appointment of Thomas James Mcdermott as a director on 14 March 2024
03 Apr 2024 PSC05 Change of details for Ii-Vi Inc. as a person with significant control on 8 September 2022