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.
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 | : |
|
Registered Address | : | Astor House Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Astor House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Secretary | 06 December 2010 | Active |
Astor House, Newbury Business Park, London Road, Newbury, RG14 2PZ | Director | 13 February 2018 | Active |
Astor House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Director | 06 December 2010 | Active |
Einsiedlerstr 163, 8810, Horgen, Switzerland, 8810 | Secretary | 17 January 2008 | Active |
Einsiedlerstr 163, 8810, Horgen, Switzerland, 8810 | Secretary | 24 February 2005 | Active |
Frogwell Barn Frogwell Road, Callington, PL17 7HN | Secretary | 06 June 1995 | Active |
Bridles Horsecroft, Stanford In The Vale, Farringdon, SN7 8LL | Secretary | 01 August 2003 | Active |
Hazeldene, The Middleway, Andover Down, SP11 6LS | Secretary | 28 May 2004 | Active |
5, Muleweg, Eningen, Germany, D - 72800 | Secretary | 21 May 2010 | Active |
Lychpit, 26 Ivar Gardens, Basingstoke, RG24 8YD | Secretary | 14 February 2006 | Active |
Albaston House, Albaston, Gunnislake, PL18 9AL | Secretary | 09 February 1996 | Active |
Southlea Lower Broad Oak Road, West Hill, Ottery St Mary, EX11 1XH | Secretary | - | Active |
3 The Hollows, Plymouth, PL9 8TX | Secretary | 31 July 2002 | Active |
Alterburg Strasse 45, D-7413 Gomaringen, Germany, | Director | - | Active |
Einsiedlerstr 163, 8810, Horgen, Switzerland, 8810 | Director | 24 February 2005 | Active |
Kemps House, Tamerton Foliot Road, Plymouth, PL5 4NH | Director | 01 May 1995 | Active |
Bridles Horsecroft, Stanford In The Vale, Farringdon, SN7 8LL | Director | 02 January 2003 | Active |
Astor House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Director | 06 December 2010 | Active |
Astor House, Newbury Business Park, London Road, Newbury, RG14 2PZ | Director | 01 May 2021 | Active |
Muehlstr 28, Gerlingen, Germany, 70839 | Director | 15 January 1999 | Active |
Home Orchard, Haytor Road, Bovey Tracey, TQ13 9LE | Director | 05 July 1995 | Active |
5, Muhleweg, Eningen, Germany, D - 72800 | Director | 21 May 2010 | Active |
Astor House, Newbury Business Park, London Road, Newbury, RG14 2PZ | Director | 13 February 2018 | Active |
Astor House, Newbury Business Park, London Road, Newbury, RG14 2PZ | Director | 01 September 2015 | Active |
PO BOX 675517, Rancho Santa Fe, | Director | 15 January 1999 | Active |
Mewstone, Yealm Road, Newton Ferrers, Plymouth, PL8 1BQ | Director | - | Active |
18 Fulmer Drive, Gerrards Cross, SL9 7HJ | Director | 22 September 2008 | Active |
Gerhart Hauptmann Str 35, Pfullingen Baden Wurttemberg, Germany 72793, FOREIGN | Director | 25 June 1996 | Active |
Albaston House, Albaston, Gunnislake, PL18 9AL | Director | 28 April 1997 | Active |
Berggasse 75 Reutlingen, Baden Wurttemberg, Germany, FOREIGN | Director | 25 June 1996 | Active |
Aaranstrasse 43, Reutlingen 7410, Germany, | Director | - | Active |
Ware Barn, Ugborough, Plymouth, PL21 0NZ | Director | 01 September 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Incorporation | Memorandum articles. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2021-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Capital | Capital allotment shares. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Accounts | Accounts with accounts type full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.