Leybold Optics Uk Ltd was setup in 2000, it has a status of "Dissolved". We don't know the number of employees at this organisation. This company has 9 directors listed as Frankenberger, Helmut, Gerigk, Reinhard Hugo, Krohn, Manfred, Meinel, Juergen, Page, Timothy Charles, Requena-garcia, Antonio, Schwarzkopf, Jorg Erich, Von Planta, Domenic Christophe Fortunat, Werner, Hans Ludwig in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKENBERGER, Helmut | 04 May 2004 | 14 December 2009 | 1 |
GERIGK, Reinhard Hugo | 30 June 2010 | 07 January 2011 | 1 |
KROHN, Manfred | 16 August 2006 | 30 June 2010 | 1 |
MEINEL, Juergen | 23 June 2000 | 04 May 2004 | 1 |
PAGE, Timothy Charles | 23 March 2011 | 28 November 2013 | 1 |
REQUENA-GARCIA, Antonio | 07 January 2011 | 26 September 2016 | 1 |
SCHWARZKOPF, Jorg Erich | 04 May 2004 | 30 June 2010 | 1 |
VON PLANTA, Domenic Christophe Fortunat | 28 November 2013 | 26 September 2016 | 1 |
WERNER, Hans Ludwig | 30 June 2010 | 23 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 March 2018 | |
LIQ13 - N/A | 12 December 2017 | |
LIQ03 - N/A | 06 December 2017 | |
AD01 - Change of registered office address | 01 September 2017 | |
MISC - Miscellaneous document | 08 November 2016 | |
AD01 - Change of registered office address | 20 October 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 October 2016 | |
RESOLUTIONS - N/A | 12 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 October 2016 | |
4.70 - N/A | 12 October 2016 | |
TM01 - Termination of appointment of director | 26 September 2016 | |
TM01 - Termination of appointment of director | 26 September 2016 | |
TM01 - Termination of appointment of director | 26 September 2016 | |
AR01 - Annual Return | 09 August 2016 | |
AD01 - Change of registered office address | 09 August 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AP01 - Appointment of director | 02 December 2013 | |
TM01 - Termination of appointment of director | 29 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 24 June 2013 | |
MISC - Miscellaneous document | 13 February 2013 | |
MISC - Miscellaneous document | 07 February 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 22 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AP01 - Appointment of director | 23 March 2011 | |
TM01 - Termination of appointment of director | 23 March 2011 | |
AP01 - Appointment of director | 11 January 2011 | |
TM01 - Termination of appointment of director | 10 January 2011 | |
AP01 - Appointment of director | 01 July 2010 | |
AP01 - Appointment of director | 30 June 2010 | |
TM01 - Termination of appointment of director | 30 June 2010 | |
TM01 - Termination of appointment of director | 30 June 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AUD - Auditor's letter of resignation | 30 March 2010 | |
TM01 - Termination of appointment of director | 08 January 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 22 June 2009 | |
395 - Particulars of a mortgage or charge | 16 June 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
AA - Annual Accounts | 01 August 2006 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 28 June 2005 | |
363s - Annual Return | 29 June 2004 | |
353a - Register of members in non-legible form | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 June 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 01 July 2003 | |
RESOLUTIONS - N/A | 16 June 2003 | |
395 - Particulars of a mortgage or charge | 11 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2002 | |
AA - Annual Accounts | 05 August 2002 | |
363a - Annual Return | 30 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2002 | |
395 - Particulars of a mortgage or charge | 03 December 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
AA - Annual Accounts | 29 October 2001 | |
363a - Annual Return | 30 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2001 | |
288b - Notice of resignation of directors or secretaries | 09 July 2001 | |
353a - Register of members in non-legible form | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
RESOLUTIONS - N/A | 18 May 2001 | |
225 - Change of Accounting Reference Date | 18 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 24 August 2000 | |
288b - Notice of resignation of directors or secretaries | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
NEWINC - New incorporation documents | 23 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating security document | 05 June 2009 | Fully Satisfied |
N/A |
Debenture | 05 March 2003 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 26 November 2001 | Fully Satisfied |
N/A |