Background WavePink WaveYellow Wave

WAVE OPTICS LIMITED (08202019)

WAVE OPTICS LIMITED (08202019) is an active UK company. incorporated on 5 September 2012. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. WAVE OPTICS LIMITED has been registered for 13 years. Current directors include MYERS, Scott Andrew, PORWAL, Atul Manilal, PRADHAN, Siddharth.

Company Number
08202019
Status
active
Type
ltd
Incorporated
5 September 2012
Age
13 years
Address
141 Park Drive, Abingdon, OX14 4SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
MYERS, Scott Andrew, PORWAL, Atul Manilal, PRADHAN, Siddharth
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVE OPTICS LIMITED

WAVE OPTICS LIMITED is an active company incorporated on 5 September 2012 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. WAVE OPTICS LIMITED was registered 13 years ago.(SIC: 71121)

Status

active

Active since 13 years ago

Company No

08202019

LTD Company

Age

13 Years

Incorporated 5 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

141 Park Drive Milton Abingdon, OX14 4SR,

Previous Addresses

C/O Wave Optics Ltd Milton Park Innovation Cente 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY England
From: 9 May 2016To: 1 March 2019
1 Lees Close Maidenhead Berkshire SL6 4NU
From: 5 September 2012To: 9 May 2016
Timeline

58 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jul 14
Funding Round
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Jun 18
Funding Round
Jan 19
Funding Round
Feb 19
Director Joined
Sept 19
Funding Round
Sept 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Owner Exit
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Loan Cleared
Apr 21
Funding Round
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Funding Round
May 21
New Owner
May 22
Owner Exit
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Capital Update
Jan 24
Director Left
Aug 24
Director Left
Aug 25
Director Joined
Aug 25
23
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MYERS, Scott Andrew

Active
Park Drive, AbingdonOX14 4SR
Born February 1983
Director
Appointed 17 May 2021

PORWAL, Atul Manilal

Active
31st Street, Santa Monica90405
Born January 1982
Director
Appointed 28 Sept 2022

PRADHAN, Siddharth

Active
Park Drive, AbingdonOX14 4SR
Born May 1989
Director
Appointed 25 Aug 2025

LUDKIN, Maria

Resigned
Park Drive, AbingdonOX14 4SR
Secretary
Appointed 06 Sept 2018
Resigned 17 May 2021

ALLPRESS, Stephen Alan

Resigned
Lees Close, MaidenheadSL6 4NU
Born July 1968
Director
Appointed 27 Feb 2015
Resigned 25 Nov 2015

BAHNS, Robert

Resigned
99 Park Drive, Milton Park, AbingdonOX14 4RY
Born September 1964
Director
Appointed 25 Nov 2015
Resigned 26 Mar 2018

BUICA, Flavia

Resigned
Park Drive, AbingdonOX14 4SR
Born August 1985
Director
Appointed 28 Sept 2022
Resigned 21 Aug 2025

GREY, David

Resigned
Park Drive, AbingdonOX14 4SR
Born December 1967
Director
Appointed 05 Sept 2012
Resigned 17 May 2021

HARRIMAN, Martin

Resigned
Park Drive, AbingdonOX14 4SR
Born March 1962
Director
Appointed 25 Nov 2015
Resigned 17 May 2021

HAYES, David

Resigned
Park Drive, AbingdonOX14 4SR
Born May 1971
Director
Appointed 28 Sept 2017
Resigned 16 Sept 2022

JIANG, Hongquan

Resigned
Park Drive, AbingdonOX14 4SR
Born March 1968
Director
Appointed 25 Nov 2015
Resigned 17 May 2021

KING, Simon Paul, Dr

Resigned
Park Drive, AbingdonOX14 4SR
Born May 1984
Director
Appointed 11 Jul 2017
Resigned 17 May 2021

LIU, Yaocheng

Resigned
Dongfang Road, Weifang261031
Born October 1973
Director
Appointed 08 Aug 2019
Resigned 17 May 2021

MATA, Edward

Resigned
Park Drive, AbingdonOX14 4SR
Born December 1982
Director
Appointed 28 Sept 2022
Resigned 14 Aug 2024

STRAND, Steen Arthur

Resigned
Park Drive, AbingdonOX14 4SR
Born March 1966
Director
Appointed 17 May 2021
Resigned 12 Sept 2022

TALUKDAR, Sumanta, Dr

Resigned
99 Park Drive, Milton Park, AbingdonOX14 4RY
Born April 1978
Director
Appointed 05 Sept 2012
Resigned 28 Sept 2017

VALERA, Mohmed Salim, Dr

Resigned
Lees Close, MaidenheadSL6 4NU
Born April 1959
Director
Appointed 03 Jul 2014
Resigned 27 Feb 2015

IP2IPO SERVICES LIMITED

Resigned
Walbrook, LondonEC4N 8AF
Corporate director
Appointed 26 Mar 2018
Resigned 17 May 2021

Persons with significant control

3

1 Active
2 Ceased
31s Street, Santa Monica

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 May 2021
Ceased 17 May 2021

Evan Thomas Spiegel

Active
31st Street, Santa Monica90405
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2021
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018
Ceased 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Memorandum Articles
12 January 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
2 January 2024
SH19Statement of Capital
Legacy
2 January 2024
SH20SH20
Resolution
2 January 2024
RESOLUTIONSResolutions
Legacy
2 January 2024
CAP-SSCAP-SS
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 April 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2021
CS01Confirmation Statement
Resolution
14 September 2021
RESOLUTIONSResolutions
Memorandum Articles
14 September 2021
MAMA
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 May 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
15 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Resolution
17 September 2020
RESOLUTIONSResolutions
Memorandum Articles
17 September 2020
MAMA
Memorandum Articles
4 September 2020
MAMA
Memorandum Articles
4 September 2020
MAMA
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Resolution
26 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
24 September 2019
AD04Change of Accounting Records Location
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2019
PSC09Update to PSC Statements
Change Sail Address Company With Old Address New Address
17 September 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Resolution
20 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Resolution
2 January 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 March 2018
AP02Appointment of Corporate Director
Resolution
8 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
17 October 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 October 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
16 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Resolution
19 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Move Registers To Sail Company With New Address
2 October 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Change Sail Address Company With New Address
1 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2015
AAAnnual Accounts
Resolution
11 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 September 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Incorporation Company
5 September 2012
NEWINCIncorporation