About

Registered Number: 02995635
Date of Incorporation: 28/11/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Lasirvis House, Retallack Business Park, Winnards Perch, Cornwall, TR9 6DE

 

Lasirvis Optoelectronic Components Ltd was registered on 28 November 1994 and are based in Cornwall, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULAVS, Aaris Ian 28 November 1994 - 1
BANKS, Craig Robert 01 August 1998 02 April 2008 1
BULAVS, Andrew James 01 May 2004 29 January 2015 1
BULAVS, Lesley Margaret 28 November 1994 30 September 2000 1
GROMOV, Gennadi Gusamovitch, Dr 01 August 1998 25 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 28 November 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 03 April 2019
DISS16(SOAS) - N/A 15 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
DISS40 - Notice of striking-off action discontinued 21 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
TM02 - Termination of appointment of secretary 10 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 31 January 2017
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 12 February 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 28 December 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 04 January 2007
AAMD - Amended Accounts 15 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 11 April 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 02 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
363s - Annual Return 29 December 2000
395 - Particulars of a mortgage or charge 29 July 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 30 November 1999
287 - Change in situation or address of Registered Office 26 October 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
CERTNM - Change of name certificate 15 March 1999
225 - Change of Accounting Reference Date 12 November 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1998
AA - Annual Accounts 17 July 1998
287 - Change in situation or address of Registered Office 18 May 1998
363s - Annual Return 11 December 1997
CERTNM - Change of name certificate 23 July 1997
AA - Annual Accounts 20 May 1997
363s - Annual Return 11 December 1996
RESOLUTIONS - N/A 19 October 1996
AA - Annual Accounts 19 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1995
363s - Annual Return 27 November 1995
288 - N/A 01 December 1994
NEWINC - New incorporation documents 28 November 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.