AVIAT NETWORKS (UK) LIMITED

Register to unlock more data on OkredoRegister

AVIAT NETWORKS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SF000514

Incorporation date

30/06/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

200 Parker Drive, Suite C100a, Austin, Tx 78728Copy
copy info iconCopy
See on map
Latest events (Record since 05/07/1990)
dot icon09/04/2026
Full accounts made up to 2025-06-30
dot icon25/09/2025
Appointment of Gregor Rajsp as a director on 2025-09-10
dot icon19/09/2025
Termination of appointment of Michael Christopher Connaway as a director on 2025-09-10
dot icon11/08/2025
Appointment of Andrew Michael Fredrickson as a director on 2025-07-11
dot icon11/08/2025
Termination of appointment of William Donald Hauze as a director on 2025-07-11
dot icon01/04/2025
Full accounts made up to 2024-06-30
dot icon16/01/2025
Appointment of Michael Christopher Connaway as a director on 2024-10-15
dot icon10/12/2024
Termination of appointment of David Mclaughlin Gray as a director on 2024-10-15
dot icon05/08/2024
Details changed for an overseas company - 860 N. Mccarthy Blvd., Suite 200, Milipitas, 95035, United States
dot icon18/04/2024
Full accounts made up to 2023-06-30
dot icon19/12/2023
Full accounts made up to 2022-07-01
dot icon02/08/2023
Appointment of Director William Donald Hauze as a director on 2023-05-11
dot icon02/08/2023
Termination of appointment of Keith Joseph Fanneron as a director on 2023-05-11
dot icon06/02/2023
Appointment of Erin Rebecca Boase as a director on 2023-01-03
dot icon12/01/2023
Appointment of Erin Rebecca Boase as a secretary on 2023-01-03
dot icon12/01/2023
Termination of appointment of William Gerrit Westerhof as secretary on 2023-01-03
dot icon12/01/2023
Termination of appointment of Willam Gerrit Westerhof as a director on 2023-01-03
dot icon08/06/2022
Full accounts made up to 2021-07-02
dot icon05/04/2022
Details changed for a UK establishment - BR002627 Address Change 4 bell drive, hamilton international technology park, blantyre, lanarkshire, G72 0FB,2022-03-17
dot icon05/04/2022
Director's details changed for Keith Joseph Fanneron on 2022-03-30
dot icon05/04/2022
Appointment of Director David Mclaughlin Gray as a director on 2021-10-08
dot icon05/04/2022
Termination of appointment of Eric Chang as a director on 2021-10-08
dot icon17/06/2021
Full accounts made up to 2020-07-03
dot icon27/04/2020
Full accounts made up to 2019-06-28
dot icon06/06/2019
Details changed for an overseas company - 5200 Great America Parkway, Santa Clara, California Ca 95054, United States
dot icon06/06/2019
Appointment of Keith Joseph Fanneron as a director on 2019-03-04
dot icon06/06/2019
Full accounts made up to 2018-06-29
dot icon28/05/2019
Termination of appointment of Kevin Daniel Holwell as a director on 2019-03-01
dot icon30/05/2018
Full accounts made up to 2017-06-30
dot icon11/07/2017
Full accounts made up to 2016-07-01
dot icon28/06/2016
Full accounts made up to 2015-07-03
dot icon12/04/2016
Appointment of Eric Chang as a director on 2016-02-09
dot icon12/04/2016
Termination of appointment of John Joseph Madigan as a director on 2015-12-31
dot icon14/12/2015
Details changed for a UK establishment - BR002627 Name Change Harris stratex,2015-12-07
dot icon10/06/2015
Closure of UK establishment(s) BR001950 on 2015-06-09
dot icon10/06/2015
Director's details changed for Willem Gerrit Westerhof on 2015-06-09
dot icon10/06/2015
Appointment of Margaret Watt as a person authorised to accept service for UK establishment BR002627 on 2015-06-09.
dot icon10/06/2015
Termination of appointment of Martin Harvey Broomfield as a director on 2015-02-27
dot icon10/06/2015
Full accounts made up to 2014-06-27
dot icon10/06/2015
Details changed for an overseas company - Change in Accounts Details 31/03 to 30/06 13Mths
dot icon05/06/2014
Full accounts made up to 2013-06-28
dot icon03/06/2013
Full accounts made up to 2012-06-29
dot icon08/08/2012
Full accounts made up to 2011-07-01
dot icon26/07/2012
Miscellaneous
dot icon03/07/2012
Details changed for an overseas company - 5200 Great America Parkway, Santa Clara, California, 95 054, United States
dot icon27/06/2012
Miscellaneous
dot icon26/05/2011
Details changed for an overseas company - 120 Rose Orchard Way, San Jose, California, Usa
dot icon26/05/2011
Appointment of a director
dot icon26/05/2011
Appointment of William Gerrit Westerhof as a secretary
dot icon26/05/2011
Termination of appointment of Alastair Crae as a director
dot icon26/05/2011
Termination of appointment of Alastair Crae as secretary
dot icon26/05/2011
Termination of appointment of Robert Friess as secretary
dot icon26/05/2011
Full accounts made up to 2010-07-02
dot icon09/02/2011
Termination of appointment of Amgad Boulds as a director
dot icon09/02/2011
Termination of appointment of Jimmy Mincey as a director
dot icon09/02/2011
Appointment of a director
dot icon09/02/2011
Appointment of a director
dot icon20/07/2010
Full accounts made up to 2009-07-03
dot icon18/02/2010
Change of registered name of an overseas company on 2010-02-18 from Harris stratex networks (uk) LIMITED
dot icon17/09/2009
Full accounts made up to 2008-06-27
dot icon10/07/2009
Director appointed jimmy russell mincey
dot icon26/06/2009
Director appointed amgad boulds
dot icon26/06/2009
Appointment terminated director sarah dudash
dot icon26/06/2009
Oversea company change of directors or secretary or of their particulars.
dot icon05/08/2008
Full accounts made up to 2007-06-29
dot icon26/09/2007
Dir resigned 26/01/07 thomsen carl andrew
dot icon26/09/2007
Dir appointed 11/04/07 dudash sarah anne 7221 sunset glen point raleigh north carolina usa 27614
dot icon03/05/2007
Full accounts made up to 2006-03-31
dot icon06/03/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon02/03/2007
BR002627 name change 29/01/07, stratex networks
dot icon21/02/2007
Change of name 27/01/07 stratex
dot icon21/02/2007
Change in accounts details 0104
dot icon03/05/2006
Full accounts made up to 2005-03-31
dot icon14/07/2005
BR001950 pa terminated 30/09/99 watson philip spencer
dot icon08/07/2005
Change of address 30/06/05 170
dot icon06/04/2005
Amended full accounts made up to 2004-03-31
dot icon24/03/2005
Full accounts made up to 2004-03-31
dot icon29/04/2004
Full accounts made up to 2003-03-31
dot icon30/03/2004
Dir appointed 15/03/04 crae alastair forbes wraescroft 24 neilston road barrhead glasgow G78 1TY
dot icon30/03/2004
Dir resigned 15/03/04 kissner charles daniel
dot icon30/03/2004
Dir appointed 15/03/04 broomfield martin harvey ryat lynn stewarton road, newton mearns glasgow G77 6NS
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon28/10/2002
BR001950 address change 02/09/02, middlemarch business park, siskin drive, coventry, warwickshire CV3 4JA
dot icon28/10/2002
BR001950 name change 13/09/02, digital microwave corporation
dot icon25/10/2002
BR002627 name change 13/09/02, dmc telecom (uk) LIMITED
dot icon25/10/2002
Dir change in partic 01/02/96 kissner charles daniel
dot icon25/10/2002
Sec change in partic 12/09/94 crae alastair forbes "wraescroft" 24 neilston road barrhead glasgow G78 1TY
dot icon25/10/2002
Dir change in partic 01/04/95 thomson carl andrew thomsen
dot icon25/10/2002
Sec resigned 12/09/94 friess robert eugene
dot icon25/10/2002
Dir resigned 12/09/94 friess robert eugene
dot icon25/10/2002
Dir resigned 12/09/94 stocker edward john
dot icon25/10/2002
Dir resigned 31/03/95 michigami michael masao
dot icon25/10/2002
Dir resigned 01/01/96 friedenbach paul michael
dot icon25/10/2002
Dir resigned 30/09/99 watson philip spencer
dot icon10/10/2002
Change of name 13/09/02 dmc tele
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon11/05/2001
Full accounts made up to 2000-03-31
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon28/08/1998
BR002627 address change 01/08/98, 4 redwood crescent, peel park campus, east kilbride, glasgow
dot icon28/08/1998
BR002627 business chnge 01/08/98, manufacture plus r & d of electr, onic and electrical products
dot icon27/08/1998
BR001950 address change 01/07/98, no. 1 riverstone, middlemarch business park, coventry, warwickshire CV3 4FJ
dot icon25/08/1998
Full accounts made up to 1997-03-31
dot icon18/03/1998
Dec mort/charge *
dot icon02/07/1997
Full accounts made up to 1996-03-31
dot icon20/06/1996
BR001950 par appointed 01/04/96 mr philip spencer watson bridge cottage 283 hampton lane catherine de barnes solihull B92 ojj
dot icon20/06/1996
BR001950 par terminated 31/12/95 graham john powell
dot icon13/06/1996
BR001950 par appointed 01/04/96 mr philip spencer watson bridge cottage 283 hampton lang catherine-de-barnes solihull B92 ojj
dot icon13/06/1996
BR001950 par terminated 31/12/95 graham john powell
dot icon30/04/1996
Dir resigned 31/01/96 william ernest gibson
dot icon30/04/1996
Dir appointed 01/02/96 charles daniel kissner 170 rose orchard way san jose california usa
dot icon30/04/1996
Dir resigned 31/12/95 graham john powell
dot icon30/04/1996
Dir appointed 01/01/96 philip spencer watson bridge cottage 283 hampton lane cattering de barnes solihull
dot icon30/04/1996
Dir resigned 31/03/95 michael james mccluskey
dot icon30/04/1996
Dir appointed 01/04/95 carl andrew thomson 170 rose orchard way san jose california usa
dot icon29/04/1996
Full accounts made up to 1995-03-31
dot icon14/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Partic of mort/charge *
dot icon17/10/1994
Dec mort/charge *
dot icon17/10/1994
Dec mort/charge *
dot icon17/10/1994
Dec mort/charge *
dot icon11/10/1994
BR001950 name change 01/09/94, dmc telecom U.K.LIMITED
dot icon29/09/1994
Full accounts made up to 1993-03-31
dot icon12/09/1994
BR002627 par appointed graham john powell perth -y-perton 2 villa close burbage meadows burbage leicestershire LE10 2EY
dot icon12/09/1994
BR002627 par appointed alastair forbes crae 17 broomknowe eastfield cumbernauld glasgow G68 9AQ
dot icon12/09/1994
BR002627 registered
dot icon12/09/1994
Initial branch registration
dot icon02/11/1993
BR001950 par appointed mr graham john powell perth-y-perton 2 vilia close burbage meadows burbage leicester LE10 2EY
dot icon02/11/1993
BR001950 par appointed mr alistair forbes crae 17 broomknowe eastfield cumbernould glasgow G68 9AQ
dot icon02/11/1993
BR001950 registered
dot icon02/04/1993
Full accounts made up to 1992-03-31
dot icon16/07/1992
Full accounts made up to 1991-03-31
dot icon29/01/1992
Partic of mort/charge 1937
dot icon25/03/1991
Partic of mort/charge 3490
dot icon05/02/1991
Partic of mort/charge 1426
dot icon11/07/1990
Miscellaneous
dot icon05/07/1990
Full accounts made up to 1989-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, David Mclaughlin
Director
08/10/2021 - 15/10/2024
2
Boase, Erin Rebecca
Secretary
02/01/2023 - Present
-
Westerhof, William Gerrit
Secretary
12/05/2011 - 02/01/2023
-
Westerhof, Willam Gerrit
Director
12/05/2011 - 02/01/2023
-
Boase, Erin Rebecca
Director
03/01/2023 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIAT NETWORKS (UK) LIMITED

AVIAT NETWORKS (UK) LIMITED is an(a) Active company incorporated on 30/06/1993 with the registered office located at 200 Parker Drive, Suite C100a, Austin, Tx 78728. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIAT NETWORKS (UK) LIMITED?

toggle

AVIAT NETWORKS (UK) LIMITED is currently Active. It was registered on 30/06/1993 .

Where is AVIAT NETWORKS (UK) LIMITED located?

toggle

AVIAT NETWORKS (UK) LIMITED is registered at 200 Parker Drive, Suite C100a, Austin, Tx 78728.

What is the latest filing for AVIAT NETWORKS (UK) LIMITED?

toggle

The latest filing was on 09/04/2026: Full accounts made up to 2025-06-30.