CYBEROPTICS HOLDINGS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

08/05/248 May 2024 Application to strike the company off the register

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

09/11/239 November 2023 Registered office address changed from Unit I5a Hornbeam Park Oval Hornbeam Park Oval Hornbeam Park Harrogate North Yorkshire HG2 8RB to 25 Faraday Road Rabans Lane Industrial Estate 25 Faraday Road Rabans Lane Industrial Area Aylesbury HP19 8RY on 2023-11-09

View Document

30/08/2330 August 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of Sean Colin Langbridge as a secretary on 2022-12-14

View Document

05/05/235 May 2023 Appointment of Mrs Jennifer Mcdonough as a secretary on 2022-12-14

View Document

05/05/235 May 2023 Appointment of Mr Perry Duffill as a director on 2022-12-14

View Document

04/05/234 May 2023 Appointment of Mrs Jennifer Mcdonough as a director on 2022-12-14

View Document

04/05/234 May 2023 Termination of appointment of Jeffrey Bertelsen as a director on 2022-11-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR KITTY IVERSON

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR KITTY IVERSON

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
HIGH LAITHE, GARGRAVE ROAD
BROUGHTON
SKIPTON
NORTH YORKSHIRE
BD23 3AQ

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN COLIN LANGBRIDGE / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KITTY IVERSON / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BERTELSEN / 29/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: G OFFICE CHANGED 05/01/06 KESTRA HOUSE BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AN

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/11/042 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/046 January 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/11/0211 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 AUDITOR'S RESIGNATION

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 ADOPT ARTICLES 01/04/99

View Document

29/11/0029 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 COMPANY NAME CHANGED CYBEROPTICS LIMITED CERTIFICATE ISSUED ON 03/05/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

01/11/991 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 882R ORIGINAL HAS P/COPY SIG.

View Document

20/04/9920 April 1999 � NC 160513/1632261 01/04/99

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 COMPANY NAME CHANGED KESTRA LIMITED CERTIFICATE ISSUED ON 20/04/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/05/98

View Document

05/06/985 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/985 June 1998 � NC 154517/160513 20/05/98

View Document

05/06/985 June 1998 NC INC ALREADY ADJUSTED 20/05/98

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: G OFFICE CHANGED 02/12/97 4 TREE TOPS BROMLEY CROSS BOLTON LANCASHIRE BL7 9YB

View Document

01/12/971 December 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 COMPANY NAME CHANGED PENDLEFRAME LIMITED CERTIFICATE ISSUED ON 21/02/97

View Document

06/01/976 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/96

View Document

06/01/976 January 1997 VARYING SHARE RIGHTS AND NAMES 30/12/96

View Document

06/01/976 January 1997 � NC 100/154417 30/12/96

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 ADOPT MEM AND ARTS 30/12/96

View Document

06/01/976 January 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

06/01/976 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/96

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: G OFFICE CHANGED 28/11/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 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