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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 01 July 2008 | Outstanding |
N/A |