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