UKBizDB.co.uk

QIOPTIQ UK HOLDINGS LTD

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

This company is commonly known as Qioptiq Uk Holdings Ltd. The company was founded 18 years ago and was given the registration number 05612156. The firm's registered office is in DENBIGHSHIRE. You can find them at Glascoed Road, St Asaph, Denbighshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QIOPTIQ UK HOLDINGS LTD
Company Number:05612156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2005
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary03 November 2005Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Secretary16 July 2014Active
8 Kenwick Close, Manor Farm, Great Sutton, L66 2HY

Secretary06 May 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 2005Active
3 Rue Arsene Houssaye, Paris, France,

Director03 November 2005Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Director17 August 2015Active
10 The Chestnuts, Abingdon, OX14 3YN

Director23 March 2006Active
Oakdene, Greenfields Lane, Rowton, Chester, CH3 6AU

Director23 March 2006Active
Carden Higher Hall, Bowling Bank, Wrexham, LL13 9RT

Director03 November 2005Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

Director20 October 2014Active
Glascoed Road, St Asaph, Denbighshire, LL17 0LL

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

Director23 March 2006Active
8 Kenwick Close, Manor Farm, Great Sutton, L66 2HY

Director03 November 2005Active
Pan Cefn, Llansannan, Denbighshire, LL16 5NS

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

Director24 January 2017Active
35 Cottenham Drive, London, SW20 0TD

Director05 December 2005Active
20 Old Bailey, London, EC4M 7LN

Director05 December 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 November 2005Active

People with Significant Control

Ramzi Musallam
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:9, West 5i11 Street, New York, NY10 019
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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Change person director company with change date.

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
2023-02-16Officers

Termination director company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Capital

Capital allotment shares.

Download
2020-01-14Capital

Legacy.

Download
2020-01-14Capital

Capital statement capital company with date currency figure.

Download
2020-01-14Insolvency

Legacy.

Download
2020-01-14Resolution

Resolution.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-06-28Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.