- 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) |
---|---|---|---|
27 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
17 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
09 Nov 2018 | AAMD | Amended full accounts made up to 30 June 2017 | |
04 Oct 2018 | AA | Full accounts made up to 30 June 2017 | |
07 Sep 2018 | AD01 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 7 September 2018 | |
07 Sep 2018 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 6 September 2018 | |
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 18 May 2018
|
|
23 Apr 2018 | AD01 | Registered office address changed from Unit 20B Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU England to 40 Bank Street Level 29 London E14 5DS on 23 April 2018 | |
18 Apr 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
10 Apr 2018 | TM02 | Termination of appointment of Mary Jane Raymond as a secretary on 3 April 2018 | |
10 Apr 2018 | AP03 | Appointment of Ms Jo Anne Schwendinger as a secretary on 3 April 2018 | |
10 Apr 2018 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 3 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Russell Childs as a director on 3 April 2018 | |
19 Dec 2017 | CS01 |
Confirmation statement made on 30 November 2017 with updates
|
|
19 Dec 2017 | PSC07 | Cessation of Ii-Vi Inc. as a person with significant control on 31 July 2017 | |
30 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
19 Oct 2017 | CH03 | Secretary's details changed for Mary Jane Raymond on 19 October 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Gareth Keith Rowles on 19 October 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Thomas James Mcdermott on 19 October 2017 | |
19 Oct 2017 | PSC02 | Notification of Ii-Vi Inc. as a person with significant control on 31 July 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from Unit 20 Oakham Enterprise Park, Ashwell Road Oakham Rutland LE15 7TU England to Unit 20B Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 19 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of Vindex Limited as a person with significant control on 31 July 2017 | |
19 Oct 2017 | PSC07 | Cessation of Vindex Services Limited as a person with significant control on 31 July 2017 | |
15 Aug 2017 | MR04 | Satisfaction of charge 105056620001 in full | |
14 Aug 2017 | RESOLUTIONS |
Resolutions
|