About

Registered Number: 05774230
Date of Incorporation: 07/04/2006 (19 years ago)
Company Status: Active
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

Optical Antenna Solutions Ltd was registered on 07 April 2006 and are based in Coventry, it's status at Companies House is "Active". Green, Roger, Professor, Laird, Iain Richard are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Roger, Professor 18 May 2006 27 September 2006 1
LAIRD, Iain Richard 11 April 2006 24 July 2010 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 April 2018
PSC04 - N/A 09 April 2018
PSC04 - N/A 04 January 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 14 April 2015
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 01 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 02 December 2010
TM02 - Termination of appointment of secretary 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
AA - Annual Accounts 27 January 2009
RESOLUTIONS - N/A 15 August 2008
123 - Notice of increase in nominal capital 15 August 2008
395 - Particulars of a mortgage or charge 21 July 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
169 - Return by a company purchasing its own shares 27 February 2008
AA - Annual Accounts 27 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363a - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
225 - Change of Accounting Reference Date 21 February 2007
MEM/ARTS - N/A 13 September 2006
CERTNM - Change of name certificate 24 August 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
287 - Change in situation or address of Registered Office 27 April 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

Description Date Status Charge by
Single debenture 01 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.