UKBizDB.co.uk

ADVA OPTICAL NETWORKING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adva Optical Networking Limited. The company was founded 25 years ago and was given the registration number 03593238. The firm's registered office is in YORK. You can find them at Advantage House Tribune Way, Clifton Moor, York, North Yorkshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:ADVA OPTICAL NETWORKING LIMITED
Company Number:03593238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Advantage House Tribune Way, Clifton Moor, York, North Yorkshire, YO30 4RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, York Road Strensall, York, YO32 5UN

Secretary01 April 2003Active
Advantage House, Tribune Way, Clifton Moor, York, YO30 4RY

Director01 December 2017Active
1710, Bucks Club Drive, Alpharetta, Usa,

Director09 January 2015Active
Hans-Mielich-Str.1, Hans-Mielich-Str.1, 81543, Munich, Germany,

Director15 January 2024Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary01 July 1998Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Secretary06 October 1998Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Secretary01 July 1998Active
Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW

Director26 October 1998Active
Willows End, 7 Blueslates Close Wheldrake, York, YO4 6NB

Director06 October 1998Active
Advantage House, Tribune Way, Clifton Moor, York, YO30 4RY

Director21 October 2016Active
188b Mount Vale, York, YO24 1DL

Director18 February 2005Active
Tapestry Mill Lane, Acaster Malbis, York, YO23 2UL

Director06 October 1998Active
The Old Gospel Hall Kingshall Street, Rougham Village, Bury St Edmunds, IP30 9LE

Director06 October 1998Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director01 July 1998Active
The Pines Plantation Road, Leighton Buzzard, LU7 3HU

Director26 October 1998Active
Advantage House, Tribune Way, Clifton Moor, York, YO30 4RY

Director01 November 2012Active
Liaveien 10, N-1450, Nesoddtangen, Norway,

Director11 June 2008Active
82 The Village, Stockton On The Forest, York, YO32 9UW

Director06 October 1998Active
137 Nymphenburg Strasse, 8 Munich 19, Germany,

Director13 July 2000Active
Advantage House, Tribune Way, Clifton Moor, York, YO30 4RY

Director01 July 2010Active
Albrechtstrasse 51, Munich, Germany, FOREIGN

Director13 July 2000Active
3607 River Heights Crossing Se, Marietta, Usa, FOREIGN

Director20 November 2007Active
Golden Farm House, Main Street, Knapton, York, YO26 6QG

Director20 August 1999Active
Advantage House, Tribune Way, Clifton Moor, York, YO30 4RY

Director26 March 2014Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Director01 July 1998Active

People with Significant Control

Adtran Networks Se
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Fraunhoferstr 9a, D-82152 Martinsried, Munich, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-06-24Change of name

Certificate change of name company.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.