CYBEROPTICS 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 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

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

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

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

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

View Document

04/05/234 May 2023 Director's details changed for Mrs Jennifer Mcdough 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

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

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

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

27/07/1727 July 2017 CESSATION OF JEFFREY ALAN BERTELSEN AS A PSC

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYBEROPTICS HOLDINGS LIMITED

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

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

View Document

06/08/146 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR KITTY IVERSON

View Document

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

View Document

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

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

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

View Document

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

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

View Document

12/09/1112 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

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

View Document

23/08/1023 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

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

View Document

11/08/0911 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/08/0821 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

06/11/076 November 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

02/08/062 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

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: KESTRA HOUSE BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AN

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 21/07/05; 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

31/08/0431 August 2004 RETURN MADE UP TO 21/07/04; 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

29/08/0329 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

06/03/026 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

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

View Document

22/08/0122 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

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

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

05/09/005 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

30/09/9930 September 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

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

20/04/9920 April 1999 DIRECTOR RESIGNED

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 VISUAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/04/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

21/08/9721 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: SKELTON HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SH

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTING REF. DATE SHORT FROM 30/08 TO 31/07

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/08

View Document

19/09/9519 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/95

View Document

19/09/9519 September 1995 EXEMPTION FROM APPOINTING AUDITORS 30/08/95

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 SECRETARY RESIGNED

View Document

07/09/957 September 1995 COMPANY NAME CHANGED GOODCLASS LIMITED CERTIFICATE ISSUED ON 08/09/95

View Document

06/09/956 September 1995 ADOPT MEM AND ARTS 21/07/95

View Document

21/07/9521 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information