Advanced company searchLink opens in new window

ALLFOCAL OPTICS LIMITED

Company number 14037511

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)
13 Jul 2023 PSC04 Change of details for Dr. Pawan Kumar Shrestha as a person with significant control on 28 June 2023
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 559.7473
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 439.9238
20 Apr 2023 AD01 Registered office address changed from Idea Space West, the Hauser Forum 3 Charles Babbage Road Cambridge CB3 0GT England to Ketton Suite Main Road Barleythorpe Oakham Rutland LE15 7WD on 20 April 2023
20 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2023
  • GBP 439.14
20 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2023
  • GBP 406.7
13 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 439.1364
11 Apr 2023 SH02 Sub-division of shares on 23 February 2023
11 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 23/02/2023
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 413.8994
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2023.
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 381.467
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2023.
30 Mar 2023 PSC01 Notification of Xin Chang as a person with significant control on 23 February 2023
30 Mar 2023 PSC04 Change of details for Dr. Pawan Kumar Shrestha as a person with significant control on 23 February 2023
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 357.1427
17 Jan 2023 CERTNM Company name changed ar-x photonics LTD\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
27 Nov 2022 AD01 Registered office address changed from 132 Wileman Way Cambridge CB3 1AR England to Idea Space West, the Hauser Forum 3 Charles Babbage Road Cambridge CB3 0GT on 27 November 2022
18 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-10
  • GBP 100