DAVIN OPTRONICS LIMITED

Register to unlock more data on OkredoRegister

DAVIN OPTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01152753

Incorporation date

20/12/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1973)
dot icon03/01/2017
Final Gazette dissolved via compulsory strike-off
dot icon07/12/2016
Satisfaction of charge 8 in full
dot icon07/12/2016
Satisfaction of charge 11 in full
dot icon16/06/2016
Compulsory strike-off action has been suspended
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon19/10/2015
Notice of automatic end of Administration
dot icon03/02/2015
Result of meeting of creditors
dot icon11/12/2014
Statement of administrator's proposal
dot icon25/11/2014
Statement of affairs with form 2.14B
dot icon30/10/2014
Registered office address changed from Instrument House Greycaine Road Watford Hertfordshire WD24 7GW to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2014-10-30
dot icon29/10/2014
Appointment of an administrator
dot icon15/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon17/01/2014
Registration of charge 011527530015
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11
dot icon18/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 13
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon27/01/2012
Director's details changed for Mr Thomas William Good on 2012-01-12
dot icon21/06/2011
Accounts for a small company made up to 2010-09-30
dot icon19/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon19/04/2011
Termination of appointment of Robert Parsons as a director
dot icon19/04/2011
Termination of appointment of Thomas Good as a director
dot icon04/02/2011
Appointment of Mr Robert Michael Featherstonehagh Parsons as a director
dot icon30/12/2010
Appointment of Thomas William Good as a director
dot icon30/12/2010
Termination of appointment of William Adaway as a director
dot icon30/12/2010
Termination of appointment of David Milsom as a secretary
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon16/12/2010
Termination of appointment of David Milsom as a secretary
dot icon16/12/2010
Appointment of Mr Thomas William Good as a secretary
dot icon16/12/2010
Termination of appointment of William Adaway as a director
dot icon16/12/2010
Appointment of Mr Rob Parsons as a director
dot icon16/12/2010
Appointment of Mr Thomas William Good as a director
dot icon23/11/2010
Director's details changed for William George Leslie Adaway on 2010-11-22
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/07/2010
Register(s) moved to registered inspection location
dot icon29/07/2010
Register inspection address has been changed from Instrument House Greycaine Road Watford WD24 7GW England
dot icon27/04/2010
Accounts for a medium company made up to 2009-09-30
dot icon31/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon03/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon03/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/03/2009
Return made up to 08/03/09; full list of members
dot icon02/06/2008
Accounts for a medium company made up to 2007-09-30
dot icon11/03/2008
Return made up to 08/03/08; full list of members
dot icon01/08/2007
Accounts for a medium company made up to 2006-09-30
dot icon28/03/2007
Return made up to 08/03/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon05/07/2006
Ad 30/09/05--------- £ si 3413000@1
dot icon26/05/2006
Director's particulars changed
dot icon25/05/2006
Nc inc already adjusted 30/09/05
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon11/04/2006
Ad 30/09/05--------- £ si 3413000@1
dot icon11/04/2006
Nc inc already adjusted 30/09/05
dot icon11/04/2006
Resolutions
dot icon14/03/2006
Return made up to 08/03/06; full list of members
dot icon19/01/2006
Particulars of mortgage/charge
dot icon05/08/2005
Accounts for a medium company made up to 2004-09-30
dot icon18/03/2005
Return made up to 08/03/05; full list of members
dot icon01/09/2004
Full accounts made up to 2003-10-31
dot icon02/08/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon09/07/2004
Auditor's resignation
dot icon06/04/2004
Return made up to 08/03/04; full list of members
dot icon26/11/2003
Auditor's resignation
dot icon02/09/2003
Full accounts made up to 2002-10-31
dot icon22/07/2003
Director resigned
dot icon13/04/2003
Return made up to 08/03/03; full list of members
dot icon27/03/2003
Secretary resigned;director resigned
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
New director appointed
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Director resigned
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon14/03/2002
Return made up to 08/03/02; full list of members
dot icon14/03/2002
Director resigned
dot icon07/03/2002
New secretary appointed;new director appointed
dot icon07/03/2002
Secretary resigned;director resigned
dot icon11/01/2002
Registered office changed on 11/01/02 from: 9A chester road borehamwood hertfordshire WD6 1LT
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Director resigned
dot icon01/08/2001
Full accounts made up to 2000-10-31
dot icon28/06/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon30/05/2001
Particulars of mortgage/charge
dot icon12/04/2001
Return made up to 08/03/01; full list of members
dot icon20/11/2000
Full accounts made up to 1999-10-31
dot icon29/08/2000
New director appointed
dot icon14/08/2000
Registered office changed on 14/08/00 from: 9A chester road borehamwood herts. WD6 1LD
dot icon14/08/2000
Director's particulars changed
dot icon14/08/2000
Director resigned
dot icon14/08/2000
New director appointed
dot icon28/04/2000
Return made up to 08/03/00; full list of members
dot icon24/03/2000
Particulars of mortgage/charge
dot icon14/07/1999
Full accounts made up to 1998-10-31
dot icon01/07/1999
New secretary appointed
dot icon14/06/1999
Secretary resigned
dot icon20/04/1999
Return made up to 08/03/99; full list of members
dot icon05/02/1999
New secretary appointed
dot icon12/01/1999
Secretary resigned
dot icon22/07/1998
Full accounts made up to 1997-10-31
dot icon04/03/1998
Return made up to 08/03/98; no change of members
dot icon02/12/1997
New director appointed
dot icon09/10/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/09/1997
Certificate of change of name
dot icon06/05/1997
Full accounts made up to 1996-10-31
dot icon17/04/1997
Return made up to 08/03/97; full list of members
dot icon04/04/1997
Particulars of mortgage/charge
dot icon10/02/1997
New director appointed
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Secretary resigned;director resigned
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon12/11/1996
Accounting reference date extended from 30/09/96 to 31/10/96
dot icon04/06/1996
Full accounts made up to 1995-09-30
dot icon15/03/1996
Return made up to 08/03/96; no change of members
dot icon22/09/1995
New director appointed
dot icon07/03/1995
Full accounts made up to 1994-09-30
dot icon01/03/1995
Return made up to 08/03/95; no change of members
dot icon01/03/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Secretary's particulars changed;director's particulars changed
dot icon15/03/1994
Return made up to 08/03/94; full list of members
dot icon10/03/1994
Full accounts made up to 1993-09-30
dot icon04/02/1994
Particulars of mortgage/charge
dot icon07/06/1993
Full accounts made up to 1992-09-30
dot icon17/03/1993
Director's particulars changed
dot icon17/03/1993
Return made up to 08/03/93; no change of members
dot icon13/03/1992
Return made up to 08/03/92; no change of members
dot icon16/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon05/02/1992
Full accounts made up to 1991-09-30
dot icon12/09/1991
Director resigned
dot icon27/03/1991
Return made up to 08/03/91; full list of members
dot icon12/03/1991
Full accounts made up to 1990-09-30
dot icon19/02/1991
Registered office changed on 19/02/91 from: unit b sprint industrial estate chertsey road byfleet surrey KT14 7BD
dot icon17/07/1990
Director resigned
dot icon11/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon22/03/1990
New director appointed
dot icon26/02/1990
Full accounts made up to 1989-09-30
dot icon01/02/1990
Nc inc already adjusted 19/01/90
dot icon01/02/1990
Resolutions
dot icon16/01/1990
Return made up to 05/01/90; full list of members
dot icon05/10/1989
Declaration of satisfaction of mortgage/charge
dot icon02/02/1989
Full accounts made up to 1988-09-30
dot icon19/01/1989
Return made up to 06/01/89; full list of members
dot icon18/02/1988
Full accounts made up to 1987-09-30
dot icon01/02/1988
Return made up to 31/12/87; full list of members
dot icon07/05/1987
Particulars of mortgage/charge
dot icon18/02/1987
Full accounts made up to 1986-09-30
dot icon06/01/1987
Return made up to 01/01/87; full list of members
dot icon20/12/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adaway, William George Leslie
Director
15/03/2003 - 16/12/2010
9
Parsons, Robert Michael Featherstonehaugh
Director
15/12/2010 - Present
24
Parsons, Robert Michael Featherstonehaugh
Director
15/12/2010 - 15/12/2010
24
Rozario, Adrian Philip
Director
28/02/2002 - 15/03/2003
13
Good, Thomas William
Director
15/12/2010 - Present
62

Persons with Significant Control

0

No PSC data available.

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 DAVIN OPTRONICS LIMITED

DAVIN OPTRONICS LIMITED is an(a) Dissolved company incorporated on 20/12/1973 with the registered office located at White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH. 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 DAVIN OPTRONICS LIMITED?

toggle

DAVIN OPTRONICS LIMITED is currently Dissolved. It was registered on 20/12/1973 and dissolved on 03/01/2017.

Where is DAVIN OPTRONICS LIMITED located?

toggle

DAVIN OPTRONICS LIMITED is registered at White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH.

What does DAVIN OPTRONICS LIMITED do?

toggle

DAVIN OPTRONICS LIMITED operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

What is the latest filing for DAVIN OPTRONICS LIMITED?

toggle

The latest filing was on 03/01/2017: Final Gazette dissolved via compulsory strike-off.