Bookham Nominees Limited NORTHAMPTONSHIRE


Founded in 2006, Bookham Nominees, classified under reg no. 05865912 is an active company. Currently registered at Caswell NN12 8EQ, Northamptonshire the company has been in the business for 18 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Salvatore P. and Matthew S.. In addition one secretary - Judy H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bookham Nominees Limited Address / Contact

Office Address Caswell
Office Address2 Towcester
Town Northamptonshire
Post code NN12 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05865912
Date of Incorporation Tue, 4th Jul 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Salvatore P.

Position: Director

Appointed: 27 January 2023

Judy H.

Position: Secretary

Appointed: 03 November 2020

Matthew S.

Position: Director

Appointed: 03 November 2020

Myra M.

Position: Director

Appointed: 16 March 2021

Resigned: 27 January 2023

Keith B.

Position: Secretary

Appointed: 17 November 2017

Resigned: 03 November 2020

Keith B.

Position: Director

Appointed: 31 October 2017

Resigned: 03 November 2020

James H.

Position: Director

Appointed: 11 November 2013

Resigned: 31 October 2017

James H.

Position: Secretary

Appointed: 11 November 2013

Resigned: 15 November 2017

Jerry T.

Position: Secretary

Appointed: 06 August 2013

Resigned: 11 November 2013

Jerry T.

Position: Director

Appointed: 01 August 2008

Resigned: 11 November 2013

Keith B.

Position: Director

Appointed: 20 December 2007

Resigned: 06 August 2013

Catherine R.

Position: Director

Appointed: 20 December 2007

Resigned: 06 August 2013

Catherine R.

Position: Secretary

Appointed: 20 December 2007

Resigned: 06 August 2013

Thomas K.

Position: Director

Appointed: 04 July 2006

Resigned: 20 December 2007

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 04 July 2006

Resigned: 04 July 2006

Stephen A.

Position: Director

Appointed: 04 July 2006

Resigned: 31 July 2008

Jacobin Z.

Position: Secretary

Appointed: 04 July 2006

Resigned: 31 October 2007

Wcphd Directors Limited

Position: Corporate Director

Appointed: 04 July 2006

Resigned: 04 July 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Oclaro Innovations Llp from Towcester, England. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oclaro Innovations Llp

Caswell House Caswell, Towcester, Northamptonshire, NN12 8EQ, England

Legal authority Limited Liability Partnerships Act
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc356079
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 6th, April 2023
Free Download (9 pages)

Company search

Advertisements