NORTEL NETWORKS OPTICAL COMPONENTS LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

11/08/2011 August 2020 O/C RESTORATION - PREV IN LIQ CVL

View Document

10/01/1810 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1710 October 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

14/02/1714 February 2017 CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL

View Document

05/10/165 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016

View Document

08/09/168 September 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/09/168 September 2016 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

08/09/168 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/10/151 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015

View Document

08/10/148 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014

View Document

04/10/134 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013

View Document

03/10/123 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012

View Document

19/08/1119 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/1119 August 2011 STATEMENT OF AFFAIRS/4.19

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM FLEMING HOUSE 71 KING STREET MAIDENHEAD BERKSHIRE SL6 1DU

View Document

19/08/1119 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM MAIDENHEAD OFFICE PARK WESTACOTT WAY MAIDENHEAD BERKSHIRE SL6 3QH

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED DAVID QUANE

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON ROLSTON

View Document

21/09/1021 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MR SIMON JOHN FREEMANTLE

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY NIR ELBAZ

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/10/0928 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY APPOINTED NIR ELBAZ

View Document

16/10/0916 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED SIMON JOHN FREEMANTLE

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTIAN WAIDA LOGGED FORM

View Document

12/09/0812 September 2008 RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0621 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/051 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 £ NC 39300000/359300000 13

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 13/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 ADOPT ARTICLES 02/03/01

View Document

22/12/0022 December 2000 REDUCTION OF SHARE CAPITAL £ IC 768100000/ 39300000

View Document

22/12/0022 December 2000 REDUCTION OF ISSUED CAPITAL

View Document

12/12/0012 December 2000 ADOPT ARTICLES 15/11/00

View Document

12/12/0012 December 2000 NC DEC ALREADY ADJUSTED 19/07/00

View Document

12/12/0012 December 2000 NC DEC ALREADY ADJUSTED 15/11/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 ADOPT ARTICLES 23/06/00

View Document

26/05/0026 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 REREG PLC-PRI 05/05/00

View Document

05/05/005 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/05/005 May 2000 ADOPTARTICLES05/05/00

View Document

05/05/005 May 2000 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

05/05/005 May 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/994 May 1999 COMPANY NAME CHANGED NORTEL PLC CERTIFICATE ISSUED ON 04/05/99

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 18/08/97; CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/05/971 May 1997 BALANCE SHEET

View Document

01/05/971 May 1997 REREGISTRATION PRI-PLC 24/03/97

View Document

01/05/971 May 1997 ALTER MEM AND ARTS 24/03/97

View Document

01/05/971 May 1997 AUDITORS' STATEMENT

View Document

01/05/971 May 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/05/971 May 1997 AUDITORS' REPORT

View Document

01/05/971 May 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/05/971 May 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 1020800000/ 768100000

View Document

28/11/9628 November 1996 VARYING SHARE RIGHTS AND NAMES 23/10/96

View Document

28/11/9628 November 1996 REDUCTION OF ISSUED CAPITAL

View Document

28/11/9628 November 1996 REDUCTION OF ISSUED CAPITAL 23/10/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AY

View Document

25/06/9625 June 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/04/9619 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

14/02/9514 February 1995 SECRETARY RESIGNED

View Document

14/02/9514 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 COMPANY NAME CHANGED NORTHERN TELECOM EUROPE LIMITED CERTIFICATE ISSUED ON 01/12/94

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 £ NC 518000000/52318000000 20/07/94

View Document

26/07/9426 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9426 July 1994 NC INC ALREADY ADJUSTED 20/07/94

View Document

26/07/9426 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/94

View Document

08/07/948 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 SHARES AGREEMENT OTC

View Document

25/03/9425 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/94

View Document

25/03/9425 March 1994 NC INC ALREADY ADJUSTED 02/03/94

View Document

21/03/9421 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9415 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/03/94

View Document

08/02/948 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9327 July 1993 ALTER MEM AND ARTS 15/07/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 REREGISTRATION PLC-PRI 14/06/93

View Document

05/07/935 July 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 ALTER MEM AND ARTS 14/06/93

View Document

05/07/935 July 1993 ADOPT MEM AND ARTS 14/06/93

View Document

05/07/935 July 1993 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

05/07/935 July 1993 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: NORTHERN TELECOM HOUSE SAINT CLOUD WAY MAIDENHEAD BERKSHIRE SL6 8XB

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 26/06/92; CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

25/11/9125 November 1991 ACCOUNTING REF. DATE SHORT FROM 20/01 TO 31/12

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 20/01/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 20/01

View Document

08/05/918 May 1991 SHARES AGREEMENT OTC

View Document

18/02/9118 February 1991 SHARES AGREEMENT OTC

View Document

28/01/9128 January 1991 £ NC 50000/482000000 18/01/91

View Document

28/01/9128 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/91

View Document

07/01/917 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/907 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED SEMIMATCH PLC CERTIFICATE ISSUED ON 16/11/90

View Document

15/11/9015 November 1990 ADOPT MEM AND ARTS 07/11/90

View Document

15/11/9015 November 1990 ALTER MEM AND ARTS 02/11/90

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9015 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/905 November 1990 APPLICATION COMMENCE BUSINESS

View Document

05/11/905 November 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/10/9015 October 1990 ALTER MEM AND ARTS 08/10/90

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: STANLEY DAVIS COMPANY SERVICES CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company