UKBizDB.co.uk

QIOPTIQ LIMITED

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

This company is commonly known as Qioptiq Limited. The company was founded 58 years ago and was given the registration number 00876004. The firm's registered office is in DENBIGHSHIRE. You can find them at Glascoed Road, St Asaph, Denbighshire, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:QIOPTIQ LIMITED
Company Number:00876004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1966
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:Glascoed Road, St Asaph, Denbighshire, LL17 0LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Secretary24 January 2017Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Director16 February 2023Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Director23 October 2023Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Director23 October 2023Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Director13 January 2017Active
67 Moor Lane, Wilmslow, SK9 6BQ

Secretary01 April 2003Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Secretary16 July 2014Active
Greenbanks, Pewley Point Pewley Hill, Guildford, GU1 3SP

Secretary01 October 2002Active
9 Russell Drive, Bearsden, Glasgow, G61 3BB

Secretary16 April 1999Active
19 Bryn Coed, St Asaph, LL17 0DQ

Secretary-Active
8 Kenwick Close, Manor Farm, Great Sutton, L66 2HY

Secretary06 May 2008Active
1 Rue Louis Murat, Paris, France, FOREIGN

Director01 March 2000Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Director17 August 2015Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Director05 March 2010Active
21 Bryn Coed, St Asaph, LL17 0DQ

Director-Active
Oakdene, Greenfields Lane, Rowton, Chester, CH3 6AU

Director01 February 2003Active
Qioptiq Limited, Glascoed Road, St. Asaph, Wales, LL17 0LL

Director20 October 2014Active
27 Norwood Drive Whitecraigs, Giffnock, Glasgow, G46 7LS

Director-Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Director20 October 2014Active
8 Kenwick Close, Manor Farm, Great Sutton, L66 2HY

Director15 October 2001Active
Trem-Y-Mynydd, Tower Way, Abergele, LL22 7AY

Director-Active
Pen Cefn, Llansannan, Wales, LL16 5NS

Director01 September 2010Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Director24 January 2017Active
Spring Meadow, Whitehough, Chinley, High Peak, SK23 6EJ

Director01 January 1999Active

People with Significant Control

Qioptiq Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Qioptiq Limited, Glascoed Road, St. Asaph, Wales, LL17 0LL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Capital

Capital statement capital company with date currency figure.

Download
2020-01-14Capital

Legacy.

Download
2020-01-14Insolvency

Legacy.

Download
2020-01-14Resolution

Resolution.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.