About

Registered Number: 04493120
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 81 Britannia Walk Britannia Walk, London, N1 7RH,

 

Adaptive Optical Ltd was founded on 23 July 2002. We do not know the number of employees at this business. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Julian Douglas 20 July 2018 - 1
SMITH, Alexander James 23 July 2002 20 July 2018 1
STEVENS, Lindsey Fiona Fraser 23 July 2002 20 July 2018 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Julian Douglas 23 July 2002 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 29 April 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
AP01 - Appointment of director 21 July 2018
PSC07 - N/A 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
PSC07 - N/A 21 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
AD01 - Change of registered office address 14 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 24 September 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
363a - Annual Return 26 September 2005
287 - Change in situation or address of Registered Office 30 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 05 September 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.