UKBizDB.co.uk

JENOPTIK TRAFFIC SOLUTIONS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jenoptik Traffic Solutions Uk Ltd. The company was founded 26 years ago and was given the registration number 03540380. The firm's registered office is in CAMBERLEY. You can find them at Ten Watchmoor Park, Riverside Way, Camberley, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:JENOPTIK TRAFFIC SOLUTIONS UK LTD
Company Number:03540380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Ten Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ten Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director26 October 2022Active
Opladener Strasse 202, 40789, Monheim Am Rhein, Germany,

Director20 January 2024Active
Ten Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director22 January 2020Active
Ten Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director20 January 2024Active
29 Netherby Park, Weybridge, KT13 0AE

Secretary30 September 2004Active
1 Barr Cottage, Barr, Bishops Hull, Taunton, TA4 1AE

Secretary13 December 2001Active
56 Grasholm Way, Belvedere Place, Langley, SL3 8WF

Secretary30 March 1998Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary12 March 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 March 1998Active
4.3 Frimley Business Park, Frimley, Surrey, GU16 7SG

Director14 November 2014Active
Eastleach, Station Road Portbury, Bristol, BS20 7TN

Director14 December 2001Active
4.8, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SG

Director26 February 2010Active
243 Burnt Ash Hill, Grove Park, London, SE12 0QB

Director30 March 1998Active
4.8, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SG

Director26 February 2010Active
430, Frimley Business Park, Frimley, Camberley, GU16 7SG

Director26 February 2010Active
Ten Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director18 May 2011Active
4.8, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SG

Director18 May 2011Active
Ten Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director27 April 2018Active
4.8, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SG

Director01 January 2007Active
29 Netherby Park, Weybridge, KT13 0AE

Director01 August 2004Active
430, Frimley Business Park, Frimley, Camberley, GU16 7SG

Director26 February 2010Active
Ten Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director01 December 2011Active
15 Richmond Crescent, London, N1 0LZ

Director09 May 2002Active
2 Winnipeg Drive, Green St Green, Orpington, BR6 6NW

Director30 March 1998Active
10 Alfriston Road, London, SW11 6NN

Director01 April 2002Active
4.3 Frimley Business Park, Frimley, Surrey, GU16 7SG

Director14 November 2014Active
4.8, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SG

Director14 November 2012Active
Beechwood House Hawley Road, Blackwater, Camberley, GU17 9BZ

Director17 March 1999Active
174 Rue De Courcelles, 75017 Paris, France, FOREIGN

Director27 March 2000Active
Fittleworth Mill Lane, Felbridge, East Grinstead, RH19 2PF

Director17 March 1999Active
4.8, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SG

Director18 August 2004Active
Ten Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director13 March 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 March 1998Active

People with Significant Control

Jenoptik Uk Limited
Notified on:11 January 2021
Status:Active
Country of residence:England
Address:Tlt Llp, One Redcliff Street, Bristol, England, BS1 6TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vysionics Its Holdings Limited
Notified on:18 May 2016
Status:Active
Country of residence:United Kingdom
Address:Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Capital

Capital statement capital company with date currency figure.

Download
2023-01-11Capital

Legacy.

Download
2023-01-11Insolvency

Legacy.

Download
2023-01-11Resolution

Resolution.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Second filing of director appointment with name.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-28Resolution

Resolution.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Legacy.

Download
2022-07-26Other

Legacy.

Download
2022-07-26Other

Legacy.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-15Accounts

Legacy.

Download
2021-06-15Other

Legacy.

Download
2021-06-15Other

Legacy.

Download

Copyright © 2024. All rights reserved.