About

Registered Number: 01152753
Date of Incorporation: 20/12/1973 (50 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 3 months ago)
Registered Address: White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Established in 1973, Davin Optronics Ltd are based in East Sussex, it's status is listed as "Dissolved". 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 this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.