- Company Overview for OCTRIC SEMICONDUCTORS LIMITED (10505662)
- Filing history for OCTRIC SEMICONDUCTORS LIMITED (10505662)
- People for OCTRIC SEMICONDUCTORS LIMITED (10505662)
- Charges for OCTRIC SEMICONDUCTORS LIMITED (10505662)
- More for OCTRIC SEMICONDUCTORS LIMITED (10505662)
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
|
|
01 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 27 September 2024
|
|
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
|
|
27 Sep 2024 | CERTNM |
Company name changed ii-vi compound semiconductors LIMITED\certificate issued on 27/09/24
|
|
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 |