ALENIA OPTIC LIMITED
Status | DISSOLVED |
Company No. | 06341896 |
Category | Private Limited Company |
Incorporated | 14 Aug 2007 |
Age | 16 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 2 years, 1 day |
SUMMARY
ALENIA OPTIC LIMITED is an dissolved private limited company with number 06341896. It was incorporated 16 years, 9 months, 25 days ago, on 14 August 2007 and it was dissolved 2 years, 1 day ago, on 07 June 2022. The company address is Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Ruder
Cessation date: 2020-09-15
Documents
Termination director company with name termination date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ruder
Termination date: 2020-09-15
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Notification of a person with significant control
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-01
Psc name: David Ruder
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ruder
Appointment date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Notification of a person with significant control
Date: 15 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nils Inge Algot Ryder
Documents
Cessation of a person with significant control
Date: 15 Jun 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mats Aake Ryder
Cessation date: 2018-05-01
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mats Aake Ryder
Termination date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts amended with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Tattershall
Documents
Change person director company with change date
Date: 11 Sep 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mats Aake Ryder
Change date: 2013-01-01
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Jellis
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mats Aake Ryder
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Tattershall
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Termination director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Haigh
Documents
Termination secretary company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leslie Haigh
Documents
Change registered office address company with date old address
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Address
Type: AD01
Old address: Royal Mail House (2Nd Floor) Terminus Terrace Southampton Hampshire SO14 3FD England
Change date: 2012-03-15
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts amended with made up date
Date: 07 Feb 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change registered office address company with date old address
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-05
Old address: Sentral Office, Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leslie John Haigh
Change date: 2010-08-14
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Nils Inge Algot Ryder
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 14 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / barry jellis / 23/04/2008
Documents
Legacy
Date: 04 Jun 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/04/08
Documents
Legacy
Date: 04 Jun 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/04/08
Documents
Legacy
Date: 29 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
Legacy
Date: 23 May 2008
Category: Capital
Type: 88(2)
Description: Ad 23/04/08\gbp si 9900@1=9900\gbp ic 100/10000\
Documents
Resolution
Date: 23 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
39 WITHYPITTS,CRAWLEY,RH10 4PJ
Number: | 08593347 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANONBURY SIGNS & ENGRAVING LIMITED
THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH
Number: | 10676025 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRIPPS EXECUTIVE MOTOR VEHICLE CENTRE LTD
UNIT 2 BOWDEN COURT,MARKET HARBOROUGH,LE16 7PY
Number: | 04823307 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TRAILL DRIVE,MONTROSE,DD10 8SW
Number: | SC485943 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. STEPHEN'S COURT MANAGEMENT (LIVERPOOL) LTD
1 ST STEPHENS COURT,LIVERPOOL,L25 3PG
Number: | 02826628 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING SQUARE CAPITAL PARTNERS V, LP
11-15 SEATON PLACE,JERSEY,JE4 0QH
Number: | LP011455 |
Status: | ACTIVE |
Category: | Limited Partnership |