This company is commonly known as Bluebox Optics Limited. The company was founded 7 years ago and was given the registration number 10650687. The firm's registered office is in CARDIFF. You can find them at C/o Accounted For Ltd Alexandra Gate, Ffordd Pengam, Cardiff, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | BLUEBOX OPTICS LIMITED |
---|---|---|
Company Number | : | 10650687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2017 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Accounted For Ltd Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA | Director | 08 October 2020 | Active |
Unit 9, Avro Court, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XS | Secretary | 03 March 2017 | Active |
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA | Director | 07 October 2020 | Active |
Unit 9, Avro Court, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XS | Director | 03 March 2017 | Active |
Unit 9, Avro Court, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XS | Director | 03 March 2017 | Active |
Unit 9, Avro Court, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XS | Director | 03 March 2017 | Active |
Datica Ltd | ||
Notified on | : | 19 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30 Oaklands, Miskin, Pontyclun, United Kingdom, CF72 8RW |
Nature of control | : |
|
Mr Ronald Yandle | ||
Notified on | : | 08 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA |
Nature of control | : |
|
Sulis Technology Ltd | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | C/O Accounted For Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA |
Nature of control | : |
|
Advanced Technology Ventures (Uk) Ltd | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 9, Avro Court, Huntingdon, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Capital | Capital allotment shares. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.