About

Registered Number: 00887400
Date of Incorporation: 09/09/1966 (57 years and 7 months ago)
Company Status: Active
Registered Address: Astor House Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ

 

Viavi Solutions Uk Ltd was registered on 09 September 1966 with its registered office in Newbury in Berkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALETIRA, Amar Mandanna 13 February 2018 - 1
SIEBERT, Kevin Christopher 13 February 2018 - 1
TAYLOR, Michael Todd 06 December 2010 - 1
BAYER, Herbert N/A 30 September 1996 1
BESTEL, Walter 24 February 2005 08 January 2010 1
BOURTON, Michael Jonathan 01 May 1995 31 August 1999 1
DELAGARDE, Vincent 06 December 2010 30 September 2015 1
EISEMANN, Karl Heinz 15 January 1999 30 June 2004 1
FROUDE, Malcolm John 05 July 1995 31 March 2003 1
LEIBFRITZ, Birgit 21 May 2010 06 December 2010 1
MAVEDDAT, Payam 01 September 2015 28 May 2019 1
MORIKAWA, Derek 15 January 1999 30 September 1999 1
PARSONS, Victor Philip N/A 09 February 1996 1
SCHMID, Rolf 25 June 1996 15 January 1999 1
WAGNER, Peter Maria 25 June 1996 30 September 2000 1
WANDEL, Albrecht Lothar N/A 01 October 1998 1
WHITFIELD, David 01 September 2001 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Michael Todd 06 December 2010 - 1
DOCKING, Emma 28 May 2004 24 February 2005 1
LEIBFRITZ, Birgit 21 May 2010 06 December 2010 1
WILLIAMS, George Thomas N/A 06 June 1995 1
WILLIS, Simon John 31 July 2002 01 August 2003 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
SH01 - Return of Allotment of shares 07 October 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 03 April 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
CS01 - N/A 13 February 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 16 February 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 01 April 2016
CERTNM - Change of name certificate 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 30 March 2015
MISC - Miscellaneous document 30 December 2014
AD01 - Change of registered office address 29 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 06 April 2011
AP03 - Appointment of secretary 07 January 2011
AP01 - Appointment of director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AP01 - Appointment of director 07 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 06 July 2010
RESOLUTIONS - N/A 09 June 2010
AP03 - Appointment of secretary 09 June 2010
AP01 - Appointment of director 09 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 03 September 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 17 August 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
363a - Annual Return 03 April 2007
363a - Annual Return 11 April 2006
225 - Change of Accounting Reference Date 28 March 2006
CERTNM - Change of name certificate 21 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 15 June 2005
395 - Particulars of a mortgage or charge 07 June 2005
363s - Annual Return 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
287 - Change in situation or address of Registered Office 20 January 2005
395 - Particulars of a mortgage or charge 04 December 2004
AA - Annual Accounts 09 September 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
363s - Annual Return 30 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 January 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
395 - Particulars of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2003
395 - Particulars of a mortgage or charge 07 July 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 03 May 2003
AUD - Auditor's letter of resignation 10 April 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
CERTNM - Change of name certificate 03 January 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 17 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
363s - Annual Return 17 April 2001
CERTNM - Change of name certificate 12 January 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
225 - Change of Accounting Reference Date 23 November 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
CERTNM - Change of name certificate 23 July 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 09 April 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
363s - Annual Return 08 April 1998
288c - Notice of change of directors or secretaries or in their particulars 06 April 1998
AA - Annual Accounts 17 February 1998
288a - Notice of appointment of directors or secretaries 12 May 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 03 April 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 27 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 July 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 04 May 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 28 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 21 March 1994
AA - Annual Accounts 21 March 1994
AA - Annual Accounts 05 April 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 21 June 1992
363s - Annual Return 15 April 1992
363a - Annual Return 13 May 1991
AA - Annual Accounts 28 April 1991
288 - N/A 14 November 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
288 - N/A 04 January 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
MISC - Miscellaneous document 17 April 1987
GAZ(U) - N/A 17 April 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
288 - N/A 21 March 1987
395 - Particulars of a mortgage or charge 21 October 1986
288 - N/A 05 July 1986
MEM/ARTS - N/A 12 December 1985
CERTNM - Change of name certificate 01 October 1985
CERTNM - Change of name certificate 17 November 1980
MISC - Miscellaneous document 09 September 1966
NEWINC - New incorporation documents 09 September 1966

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2005 Outstanding

N/A

Rent deposit deed 25 November 2004 Outstanding

N/A

Rent deposit charge 23 July 2003 Outstanding

N/A

Charge of deposit 16 June 2003 Outstanding

N/A

Legal charge 06 October 1986 Fully Satisfied

N/A

Legal mortgage 23 October 1985 Fully Satisfied

N/A

Legal mortgage 11 September 1984 Fully Satisfied

N/A

Mortgage debenture 06 December 1983 Fully Satisfied

N/A

Legal mortgage 01 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.