UKBizDB.co.uk

VIAVI SOLUTIONS UK LIMITED

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

This company is commonly known as Viavi Solutions Uk Limited. The company was founded 57 years ago and was given the registration number 00887400. The firm's registered office is in NEWBURY. You can find them at Astor House Newbury Business Park, London Road, Newbury, Berkshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:VIAVI SOLUTIONS UK LIMITED
Company Number:00887400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1966
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Astor House Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astor House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Secretary06 December 2010Active
Astor House, Newbury Business Park, London Road, Newbury, RG14 2PZ

Director13 February 2018Active
Astor House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Director06 December 2010Active
Einsiedlerstr 163, 8810, Horgen, Switzerland, 8810

Secretary17 January 2008Active
Einsiedlerstr 163, 8810, Horgen, Switzerland, 8810

Secretary24 February 2005Active
Frogwell Barn Frogwell Road, Callington, PL17 7HN

Secretary06 June 1995Active
Bridles Horsecroft, Stanford In The Vale, Farringdon, SN7 8LL

Secretary01 August 2003Active
Hazeldene, The Middleway, Andover Down, SP11 6LS

Secretary28 May 2004Active
5, Muleweg, Eningen, Germany, D - 72800

Secretary21 May 2010Active
Lychpit, 26 Ivar Gardens, Basingstoke, RG24 8YD

Secretary14 February 2006Active
Albaston House, Albaston, Gunnislake, PL18 9AL

Secretary09 February 1996Active
Southlea Lower Broad Oak Road, West Hill, Ottery St Mary, EX11 1XH

Secretary-Active
3 The Hollows, Plymouth, PL9 8TX

Secretary31 July 2002Active
Alterburg Strasse 45, D-7413 Gomaringen, Germany,

Director-Active
Einsiedlerstr 163, 8810, Horgen, Switzerland, 8810

Director24 February 2005Active
Kemps House, Tamerton Foliot Road, Plymouth, PL5 4NH

Director01 May 1995Active
Bridles Horsecroft, Stanford In The Vale, Farringdon, SN7 8LL

Director02 January 2003Active
Astor House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Director06 December 2010Active
Astor House, Newbury Business Park, London Road, Newbury, RG14 2PZ

Director01 May 2021Active
Muehlstr 28, Gerlingen, Germany, 70839

Director15 January 1999Active
Home Orchard, Haytor Road, Bovey Tracey, TQ13 9LE

Director05 July 1995Active
5, Muhleweg, Eningen, Germany, D - 72800

Director21 May 2010Active
Astor House, Newbury Business Park, London Road, Newbury, RG14 2PZ

Director13 February 2018Active
Astor House, Newbury Business Park, London Road, Newbury, RG14 2PZ

Director01 September 2015Active
PO BOX 675517, Rancho Santa Fe,

Director15 January 1999Active
Mewstone, Yealm Road, Newton Ferrers, Plymouth, PL8 1BQ

Director-Active
18 Fulmer Drive, Gerrards Cross, SL9 7HJ

Director22 September 2008Active
Gerhart Hauptmann Str 35, Pfullingen Baden Wurttemberg, Germany 72793, FOREIGN

Director25 June 1996Active
Albaston House, Albaston, Gunnislake, PL18 9AL

Director28 April 1997Active
Berggasse 75 Reutlingen, Baden Wurttemberg, Germany, FOREIGN

Director25 June 1996Active
Aaranstrasse 43, Reutlingen 7410, Germany,

Director-Active
Ware Barn, Ugborough, Plymouth, PL21 0NZ

Director01 September 2001Active

People with Significant Control

Viavi Solutions Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Incorporation

Memorandum articles.

Download
2022-01-10Resolution

Resolution.

Download
2021-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Capital

Capital allotment shares.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.