LIGHT BLUE OPTICS LIMITED

2 Floor Regis House 2 Floor Regis House, London, EC4R 9AN
StatusLIQUIDATION
Company No.05018807
CategoryPrivate Limited Company
Incorporated19 Jan 2004
Age20 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

LIGHT BLUE OPTICS LIMITED is an liquidation private limited company with number 05018807. It was incorporated 20 years, 4 months, 13 days ago, on 19 January 2004. The company address is 2 Floor Regis House 2 Floor Regis House, London, EC4R 9AN.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2024

Action Date: 05 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trent Waterhouse

Termination date: 2023-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: 2 Floor Regis House 45 King William Street London EC4R 9AN

Old address: 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom

Change date: 2023-01-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-26

Officer name: Trent Waterhouse

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Thomas Richards

Change date: 2022-08-26

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-26

Officer name: Mr Ryan David Wald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom

Change date: 2022-09-07

New address: 2 Minton Place Victoria Road Bicester Oxon OX26 6QB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trent Waterhouse

Appointment date: 2021-11-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-13

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Nov 2021

Action Date: 16 Aug 2020

Category: Capital

Type: SH02

Capital : 11,846.9777 GBP

Date: 2020-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Niederman

Termination date: 2021-10-15

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2021

Action Date: 16 Aug 2020

Category: Capital

Type: SH01

Capital : 11,846.9777 GBP

Date: 2020-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-26

New address: Centrum House 36 Station Road Egham Surrey TW20 9LF

Old address: St John's Innovation Centre Cowley Road Cambridge CB4 0WS England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Brown Malloy

Termination date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Matthew Bruce Hibbard

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Thomas Richards

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kim Niederman

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan David Wald

Appointment date: 2020-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-17

Officer name: Mr Matthew Bruce Hibbard

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Brown Malloy

Appointment date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Nicholas Hugo Sibilia

Termination date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Mary Roberts

Termination date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Mitchell

Termination date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alexander Lawrence

Termination date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hsieh

Termination date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kg Ganapathi

Termination date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-17

Officer name: Adrian James Cable

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 26 Aug 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050188070010

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050188070007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage charge part release with charge number

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 050188070010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2020

Action Date: 25 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050188070010

Charge creation date: 2020-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050188070009

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050188070008

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 7,985.5724 GBP

Date: 2019-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2019

Action Date: 12 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050188070009

Charge creation date: 2019-09-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050188070006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050188070008

Charge creation date: 2019-02-14

Documents

View document PDF

Mortgage create with deed

Date: 21 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050188070007

Charge creation date: 2019-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr David Hsieh

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-12

Charge number: 050188070006

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr Alistair Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Jonathan Sibilia

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm James Thompson

Termination date: 2017-11-17

Documents

View document PDF

Resolution

Date: 11 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janice Mary Roberts

Appointment date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050188070005

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Joanne Weatherup

Termination date: 2017-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2017

Action Date: 23 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-23

Charge number: 050188070005

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2016

Action Date: 19 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-19

Capital : 32,000 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050188070004

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 26 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-19

Officer name: Mr Kg Ganapathi

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amy Joanne Weatherup

Appointment date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicholas Alexander Lawrence

Appointment date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishna Visvanathan

Termination date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Wolfgang Seibold

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Hongquan Jiang

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Howard Ford

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-14

Officer name: Barak Maoz

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Capital E Partners Nv

Termination date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Old address: Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS

New address: St John's Innovation Centre Cowley Road Cambridge CB4 0WS

Change date: 2015-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050188070004

Charge creation date: 2015-11-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2014

Action Date: 13 Oct 2014

Category: Capital

Type: SH01

Capital : 231.726356 GBP

Date: 2014-10-13

Documents

View document PDF

Resolution

Date: 18 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2013

Action Date: 01 Feb 2013

Category: Capital

Type: SH01

Capital : 229.8065 GBP

Date: 2013-02-01

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm James Thompson

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-31

Capital : 229.5129 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF


Some Companies

BROOMWOOD OFFSHORE LIMITED

ST. BEES COOMBE ROAD,TEIGNMOUTH,TQ14 0EX

Number:07690642
Status:ACTIVE
Category:Private Limited Company

FASTFIT STATION MK LTD

2 NEWMARKET COURT,MILTON KEYNES,MK10 0AQ

Number:08918288
Status:ACTIVE
Category:Private Limited Company

GROVE COURT (LYMM) LIMITED

20A VICTORIA ROAD,MANCHESTER,WA15 9AD

Number:02082404
Status:ACTIVE
Category:Private Limited Company

HUMBERCIDER LTD

49 THORN ROAD,HEDON,HU12 8HN

Number:11594922
Status:ACTIVE
Category:Private Limited Company

LJC CONTRACTING LTD

2 HODDER AVENUE,LIVERPOOL,L31 9PQ

Number:10570193
Status:ACTIVE
Category:Private Limited Company

PRIESTHILL & DARNLEY SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10298985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source