Advanced Fibreoptic Engineering Ltd was registered on 02 June 2005 with its registered office in Carterton in Oxfordshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Brown, Anthony, Johnson, Mark Robert, Martin, Nicholas Charles, Zanola, Marco for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Anthony | 27 March 2014 | - | 1 |
JOHNSON, Mark Robert | 27 March 2014 | - | 1 |
MARTIN, Nicholas Charles | 03 June 2005 | - | 1 |
ZANOLA, Marco | 03 March 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
CH01 - Change of particulars for director | 09 June 2020 | |
CH01 - Change of particulars for director | 09 June 2020 | |
AP01 - Appointment of director | 09 June 2020 | |
AA - Annual Accounts | 23 January 2020 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 17 January 2019 | |
MR04 - N/A | 21 June 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CH01 - Change of particulars for director | 21 September 2017 | |
CH01 - Change of particulars for director | 21 September 2017 | |
PSC05 - N/A | 21 September 2017 | |
AD01 - Change of registered office address | 21 September 2017 | |
CS01 - N/A | 09 June 2017 | |
CH01 - Change of particulars for director | 08 June 2017 | |
CH01 - Change of particulars for director | 08 June 2017 | |
MR01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
AP01 - Appointment of director | 25 April 2014 | |
AP01 - Appointment of director | 25 April 2014 | |
RESOLUTIONS - N/A | 13 December 2013 | |
TM02 - Termination of appointment of secretary | 13 December 2013 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 05 June 2013 | |
CH01 - Change of particulars for director | 05 June 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 17 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2010 | |
AA - Annual Accounts | 22 December 2009 | |
395 - Particulars of a mortgage or charge | 20 August 2009 | |
363a - Annual Return | 12 June 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 30 July 2008 | |
287 - Change in situation or address of Registered Office | 30 July 2008 | |
AA - Annual Accounts | 13 March 2008 | |
287 - Change in situation or address of Registered Office | 24 August 2007 | |
288b - Notice of resignation of directors or secretaries | 24 August 2007 | |
363a - Annual Return | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
AA - Annual Accounts | 16 November 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2006 | |
363a - Annual Return | 08 June 2006 | |
RESOLUTIONS - N/A | 30 May 2006 | |
RESOLUTIONS - N/A | 30 May 2006 | |
RESOLUTIONS - N/A | 30 May 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 30 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2006 | |
123 - Notice of increase in nominal capital | 30 May 2006 | |
MEM/ARTS - N/A | 30 May 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2005 | |
288b - Notice of resignation of directors or secretaries | 18 June 2005 | |
288b - Notice of resignation of directors or secretaries | 18 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
288b - Notice of resignation of directors or secretaries | 17 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2005 | |
NEWINC - New incorporation documents | 02 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 March 2017 | Outstanding |
N/A |
Debenture | 18 August 2009 | Fully Satisfied |
N/A |
Debenture | 25 May 2007 | Fully Satisfied |
N/A |
Debenture | 09 June 2005 | Fully Satisfied |
N/A |