ALENIA OPTIC LIMITED

Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire
StatusDISSOLVED
Company No.06341896
CategoryPrivate Limited Company
Incorporated14 Aug 2007
Age16 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 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

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Tattershall

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Jellis

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mats Aake Ryder

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Tattershall

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Haigh

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Haigh

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / barry jellis / 23/04/2008

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/04/08

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/04/08

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/12/2008

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.R.A.F.T. HERITAGE LTD

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

SB WELL SERVICES LTD

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

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