COBALT LIGHT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 26/06/2006)
dot icon22/10/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2019
First Gazette notice for voluntary strike-off
dot icon25/07/2019
Application to strike the company off the register
dot icon10/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon20/05/2019
Statement by Directors
dot icon20/05/2019
Statement of capital on 2019-05-20
dot icon20/05/2019
Solvency Statement dated 08/05/19
dot icon20/05/2019
Resolutions
dot icon06/09/2018
Current accounting period extended from 2018-10-30 to 2018-10-31
dot icon10/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon31/05/2018
Current accounting period extended from 2018-06-30 to 2018-10-30
dot icon29/11/2017
Accounts for a small company made up to 2017-06-30
dot icon27/10/2017
Resolutions
dot icon19/07/2017
Notification of Agilent Technologies Lda Uk Limited as a person with significant control on 2017-07-07
dot icon19/07/2017
Cessation of Oxford Technology Ecf (Gp) Llp as a person with significant control on 2017-07-07
dot icon19/07/2017
Notification of Oxford Technology Ecf (Gp) Llp as a person with significant control on 2016-04-06
dot icon18/07/2017
Appointment of Mr James Philip Wright as a secretary on 2017-07-07
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon17/07/2017
Termination of appointment of Richard David Worswick as a director on 2017-07-07
dot icon17/07/2017
Termination of appointment of Craig Tombling as a director on 2017-07-07
dot icon17/07/2017
Termination of appointment of Pavel Matousek as a director on 2017-07-07
dot icon17/07/2017
Termination of appointment of Paul William Loeffen as a director on 2017-07-07
dot icon17/07/2017
Termination of appointment of Timothy David Bestwick as a director on 2017-07-07
dot icon17/07/2017
Termination of appointment of David James Edmonds Denny as a director on 2017-07-07
dot icon17/07/2017
Termination of appointment of Darren Paul Andrews as a director on 2017-07-07
dot icon17/07/2017
Appointment of Mr Neil Watkin Rees as a director on 2017-07-07
dot icon17/07/2017
Appointment of Mr Gordan Craig Hughes as a director on 2017-07-07
dot icon17/07/2017
Registered office address changed from 174 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2017-07-17
dot icon12/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon19/04/2017
Resolutions
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon19/04/2017
Resolutions
dot icon23/11/2016
Accounts for a small company made up to 2016-06-30
dot icon07/11/2016
Director's details changed for Mr Timothy David Bestwick on 2016-11-07
dot icon07/11/2016
Director's details changed for Dr Darren Paul Andrews on 2016-11-07
dot icon07/11/2016
Director's details changed for Dr Craig Tombling on 2016-11-07
dot icon07/11/2016
Director's details changed for Mr David James Edmonds Denny on 2016-11-07
dot icon11/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon11/07/2016
Director's details changed for Dr Darren Paul Andrews on 2015-11-20
dot icon07/01/2016
Termination of appointment of Quentin George Paul Cooke as a secretary on 2015-12-31
dot icon03/12/2015
Accounts for a small company made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon19/12/2014
Accounts for a small company made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon11/10/2013
Accounts for a small company made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon24/01/2013
Registered office address changed from Electron Building Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR United Kingdom on 2013-01-24
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/11/2012
Accounts for a small company made up to 2012-06-30
dot icon10/10/2012
Director's details changed for Dr Pavel Matousek on 2011-12-19
dot icon19/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon19/07/2012
Director's details changed for Dr Pavel Matousek on 2012-07-18
dot icon19/07/2012
Registered office address changed from Electron Building Fermi Avenue Harwell Science and Innovation Campus Didcot Oxfordshire OX11 0QR England on 2012-07-19
dot icon18/07/2012
Director's details changed for Dr Richard David Worswick on 2012-07-18
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon02/02/2012
Accounts for a small company made up to 2011-06-30
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon29/06/2011
Resolutions
dot icon28/06/2011
Second filing of SH01 previously delivered to Companies House
dot icon28/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon28/06/2011
Director's details changed for Dr Paul William Loeffen on 2011-06-24
dot icon24/06/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon04/01/2011
Accounts for a small company made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon27/07/2010
Registered office address changed from Start Electron Fermi Avenue Harwell Science and Innovation Campus Harwell Oxfordshire OX11 0QR on 2010-07-27
dot icon27/07/2010
Director's details changed for Dr Richard David Worswick on 2010-06-26
dot icon26/07/2010
Director's details changed for Dr Pavel Matousek on 2010-06-26
dot icon26/07/2010
Director's details changed for Darren Paul Andrews on 2010-06-26
dot icon26/07/2010
Director's details changed for Doctor Paul William Loeffen on 2010-06-26
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon26/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/09/2009
Director appointed dr paul william loeffen
dot icon04/09/2009
Ad 01/09/09\gbp si [email protected]=61.95\gbp ic 1268.64/1330.59\
dot icon04/09/2009
Nc inc already adjusted 26/08/09
dot icon04/09/2009
Resolutions
dot icon20/07/2009
Return made up to 26/06/09; full list of members
dot icon20/05/2009
Ad 06/05/09\gbp si [email protected]=346.88\gbp ic 452.56/799.44\
dot icon16/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon06/04/2009
Registered office changed on 06/04/2009 from daresbury laboratory daresbury warrington cheshire WA4 4AD
dot icon02/04/2009
Certificate of change of name
dot icon03/03/2009
Director appointed dr richard david worswick
dot icon20/02/2009
Director appointed dr craig tombling
dot icon07/02/2009
Resolutions
dot icon28/01/2009
Ad 17/12/08\gbp si [email protected]=236.22\gbp ic 685.54/921.76\
dot icon22/01/2009
Gbp nc 700/1450\15/12/08
dot icon21/01/2009
Ad 18/12/08\gbp si [email protected]=36.34\gbp ic 649.2/685.54\
dot icon21/01/2009
Ad 17/12/08\gbp si [email protected]=27\gbp ic 622.2/649.2\
dot icon19/01/2009
Nc inc already adjusted 17/07/08
dot icon22/10/2008
Director appointed dr pavel matousek
dot icon28/08/2008
Director appointed david denny
dot icon28/07/2008
Ad 19/07/08\gbp si [email protected]=11.01\gbp ic 611.19/622.2\
dot icon28/07/2008
Ad 18/07/08\gbp si [email protected]=71.59\gbp ic 539.6/611.19\
dot icon28/07/2008
Ad 18/07/08\gbp si [email protected]=386.6\gbp ic 153/539.6\
dot icon28/07/2008
S-div
dot icon28/07/2008
Resolutions
dot icon28/07/2008
Resolutions
dot icon15/07/2008
Return made up to 26/06/08; full list of members
dot icon30/06/2008
Appointment terminated secretary jordan company secretaries LIMITED
dot icon05/06/2008
Secretary appointed quentin george paul cooke
dot icon03/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon20/08/2007
Return made up to 26/06/07; full list of members
dot icon28/07/2007
Ad 03/05/07--------- £ si 53@1=53 £ ic 100/153
dot icon23/05/2007
New director appointed
dot icon09/05/2007
Memorandum and Articles of Association
dot icon09/05/2007
Nc inc already adjusted 27/04/07
dot icon09/05/2007
Resolutions
dot icon21/09/2006
Registered office changed on 21/09/06 from: 20-22 bedford row london WC1R 4JS
dot icon26/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denny, David James Edmonds
Director
05/08/2008 - 07/07/2017
37
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
26/06/2006 - 30/06/2008
1229
Loeffen, Paul William, Dr
Director
21/09/2009 - 07/07/2017
3
Tombling, Craig, Dr
Director
01/02/2009 - 07/07/2017
2
Wright, James Philip
Secretary
07/07/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBALT LIGHT SYSTEMS LIMITED

COBALT LIGHT SYSTEMS LIMITED is an(a) Dissolved company incorporated on 26/06/2006 with the registered office located at 5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3GR. There are currently 3 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 COBALT LIGHT SYSTEMS LIMITED?

toggle

COBALT LIGHT SYSTEMS LIMITED is currently Dissolved. It was registered on 26/06/2006 and dissolved on 22/10/2019.

Where is COBALT LIGHT SYSTEMS LIMITED located?

toggle

COBALT LIGHT SYSTEMS LIMITED is registered at 5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3GR.

What does COBALT LIGHT SYSTEMS LIMITED do?

toggle

COBALT LIGHT SYSTEMS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for COBALT LIGHT SYSTEMS LIMITED?

toggle

The latest filing was on 22/10/2019: Final Gazette dissolved via voluntary strike-off.