Established in 1994, Lasirvis Optoelectronic Components Ltd has its registered office in Cornwall, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Bulavs, Aaris Ian, Banks, Craig Robert, Bulavs, Andrew James, Bulavs, Lesley Margaret, Gromov, Gennadi Gusamovitch, Dr are listed as directors of the business.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Aaris Ian Bulavs/
1954-06 |
Individual person with significant control |
English/
England |
|
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 14 July 2000 | Outstanding |
N/A |