Davin Optronics Ltd was founded on 20 December 1973 and has its registered office in East Sussex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are 9 directors listed as Good, Thomas William, Brock, Ian, Cowin, Ian Harold, Franks, John William, Harrison, Alfred Joseph, Hedges, Andrew Colin, Holland, David John James, Judd, Edward James, Skilleter, Cindy Gray for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCK, Ian | 01 October 1997 | 12 March 2002 | 1 |
COWIN, Ian Harold | 08 August 2000 | 28 February 2002 | 1 |
FRANKS, John William | 13 January 1997 | 24 April 2000 | 1 |
HARRISON, Alfred Joseph | N/A | 30 June 1998 | 1 |
HEDGES, Andrew Colin | 06 November 1996 | 14 October 2002 | 1 |
HOLLAND, David John James | N/A | 11 December 1998 | 1 |
JUDD, Edward James | N/A | 14 October 2002 | 1 |
SKILLETER, Cindy Gray | 06 November 1996 | 30 November 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOOD, Thomas William | 16 December 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 January 2017 | |
MR04 - N/A | 07 December 2016 | |
MR04 - N/A | 07 December 2016 | |
DISS16(SOAS) - N/A | 16 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2016 | |
2.30B - N/A | 19 October 2015 | |
2.23B - N/A | 03 February 2015 | |
2.17B - N/A | 11 December 2014 | |
2.16B - N/A | 25 November 2014 | |
AD01 - Change of registered office address | 30 October 2014 | |
2.12B - N/A | 29 October 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 02 April 2014 | |
MR01 - N/A | 17 January 2014 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 25 March 2013 | |
MG01 - Particulars of a mortgage or charge | 16 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 18 October 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 11 October 2012 | |
MG01 - Particulars of a mortgage or charge | 09 August 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH01 - Change of particulars for director | 27 January 2012 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 19 April 2011 | |
TM01 - Termination of appointment of director | 19 April 2011 | |
TM01 - Termination of appointment of director | 19 April 2011 | |
AP01 - Appointment of director | 04 February 2011 | |
AP01 - Appointment of director | 30 December 2010 | |
TM01 - Termination of appointment of director | 30 December 2010 | |
TM02 - Termination of appointment of secretary | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 20 December 2010 | |
TM02 - Termination of appointment of secretary | 16 December 2010 | |
AP03 - Appointment of secretary | 16 December 2010 | |
TM01 - Termination of appointment of director | 16 December 2010 | |
AP01 - Appointment of director | 16 December 2010 | |
AP01 - Appointment of director | 16 December 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 November 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 July 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 31 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 March 2010 | |
AA - Annual Accounts | 03 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 02 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2006 | |
RESOLUTIONS - N/A | 25 May 2006 | |
RESOLUTIONS - N/A | 25 May 2006 | |
123 - Notice of increase in nominal capital | 25 May 2006 | |
RESOLUTIONS - N/A | 11 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2006 | |
123 - Notice of increase in nominal capital | 11 April 2006 | |
363s - Annual Return | 14 March 2006 | |
395 - Particulars of a mortgage or charge | 19 January 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 01 September 2004 | |
225 - Change of Accounting Reference Date | 02 August 2004 | |
AUD - Auditor's letter of resignation | 09 July 2004 | |
363s - Annual Return | 06 April 2004 | |
AUD - Auditor's letter of resignation | 26 November 2003 | |
AA - Annual Accounts | 02 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
363s - Annual Return | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 27 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 14 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
287 - Change in situation or address of Registered Office | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
AA - Annual Accounts | 01 August 2001 | |
288b - Notice of resignation of directors or secretaries | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
395 - Particulars of a mortgage or charge | 30 May 2001 | |
363s - Annual Return | 12 April 2001 | |
AA - Annual Accounts | 20 November 2000 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
287 - Change in situation or address of Registered Office | 14 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2000 | |
288b - Notice of resignation of directors or secretaries | 14 August 2000 | |
288a - Notice of appointment of directors or secretaries | 14 August 2000 | |
363s - Annual Return | 28 April 2000 | |
395 - Particulars of a mortgage or charge | 24 March 2000 | |
AA - Annual Accounts | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 01 July 1999 | |
288b - Notice of resignation of directors or secretaries | 14 June 1999 | |
363s - Annual Return | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 05 February 1999 | |
288b - Notice of resignation of directors or secretaries | 12 January 1999 | |
AA - Annual Accounts | 22 July 1998 | |
363s - Annual Return | 04 March 1998 | |
288a - Notice of appointment of directors or secretaries | 02 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
CERTNM - Change of name certificate | 11 September 1997 | |
AA - Annual Accounts | 06 May 1997 | |
363s - Annual Return | 17 April 1997 | |
395 - Particulars of a mortgage or charge | 04 April 1997 | |
288a - Notice of appointment of directors or secretaries | 10 February 1997 | |
288b - Notice of resignation of directors or secretaries | 18 November 1996 | |
288b - Notice of resignation of directors or secretaries | 18 November 1996 | |
288a - Notice of appointment of directors or secretaries | 18 November 1996 | |
288a - Notice of appointment of directors or secretaries | 18 November 1996 | |
225 - Change of Accounting Reference Date | 12 November 1996 | |
AA - Annual Accounts | 04 June 1996 | |
363s - Annual Return | 15 March 1996 | |
288 - N/A | 22 September 1995 | |
AA - Annual Accounts | 07 March 1995 | |
363s - Annual Return | 01 March 1995 | |
288 - N/A | 01 March 1995 | |
288 - N/A | 15 March 1994 | |
363s - Annual Return | 15 March 1994 | |
AA - Annual Accounts | 10 March 1994 | |
395 - Particulars of a mortgage or charge | 04 February 1994 | |
AA - Annual Accounts | 07 June 1993 | |
288 - N/A | 17 March 1993 | |
363s - Annual Return | 17 March 1993 | |
363s - Annual Return | 13 March 1992 | |
288 - N/A | 16 February 1992 | |
AA - Annual Accounts | 05 February 1992 | |
288 - N/A | 12 September 1991 | |
363a - Annual Return | 27 March 1991 | |
AA - Annual Accounts | 12 March 1991 | |
287 - Change in situation or address of Registered Office | 19 February 1991 | |
288 - N/A | 17 July 1990 | |
395 - Particulars of a mortgage or charge | 11 April 1990 | |
395 - Particulars of a mortgage or charge | 06 April 1990 | |
288 - N/A | 22 March 1990 | |
AA - Annual Accounts | 26 February 1990 | |
RESOLUTIONS - N/A | 01 February 1990 | |
123 - Notice of increase in nominal capital | 01 February 1990 | |
363 - Annual Return | 16 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1989 | |
AA - Annual Accounts | 02 February 1989 | |
363 - Annual Return | 19 January 1989 | |
AA - Annual Accounts | 18 February 1988 | |
363 - Annual Return | 01 February 1988 | |
395 - Particulars of a mortgage or charge | 07 May 1987 | |
AA - Annual Accounts | 18 February 1987 | |
363 - Annual Return | 06 January 1987 | |
NEWINC - New incorporation documents | 20 December 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 December 2013 | Outstanding |
N/A |
All assets debenture | 13 November 2012 | Outstanding |
N/A |
Debenture | 31 July 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 15 December 2010 | Fully Satisfied |
N/A |
Composite all assets guarantee and indemnity and debenture | 15 December 2010 | Fully Satisfied |
N/A |
Debenture | 15 December 2010 | Outstanding |
N/A |
Chattel mortgage | 13 January 2006 | Fully Satisfied |
N/A |
All assets debenture | 24 May 2001 | Fully Satisfied |
N/A |
Debenture | 16 March 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 25 March 1997 | Fully Satisfied |
N/A |
Charge | 31 January 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 March 1990 | Fully Satisfied |
N/A |
Book debts debenture | 29 March 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 April 1987 | Fully Satisfied |
N/A |
Floating charge | 15 July 1976 | Fully Satisfied |
N/A |