UKBizDB.co.uk

SCAN-OPTICS LIMITED

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

This company is commonly known as Scan-optics Limited. The company was founded 48 years ago and was given the registration number 01240799. The firm's registered office is in LONDON. You can find them at 180 Piccadilly, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SCAN-OPTICS LIMITED
Company Number:01240799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:180 Piccadilly, London, United Kingdom, W1J 9HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Piccadilly, London, United Kingdom, W1J 9HF

Director31 December 2017Active
180, Piccadilly, London, United Kingdom, W1J 9HF

Director01 November 2020Active
Unit C2 Dolphin Estate, Windmill Road, Sunbury On Thames, TW16 7HE

Secretary01 January 1995Active
39 Westmorland Road, Harrow, HA1 4PL

Secretary12 January 2000Active
22 Prestige Park Circle, East Hartford, Usa,

Secretary-Active
Unit 5 Brookside, Colne Way, Watford, WD24 7QJ

Secretary17 July 2012Active
The House, High Street Brenchley, Tonbridge, TN12 7NQ

Corporate Secretary15 February 2002Active
The Middle House Posbrook, Titchfield, Fareham, PO14 4EZ

Director01 October 1994Active
84, Bendemeer Road, London, United Kingdom, SW15 1JU

Director20 November 2015Active
9 Pheasant Crossing, Glastonbury, Usa,

Director28 May 1996Active
46 Kilsby Road, Barby, Rugby, CV23 8TU

Director01 May 1996Active
Universal Instruments Corporation, 33 Broome Corporate Parkway, Conklin, Usa,

Director19 September 2011Active
169 Progress Drive, Manchester, Usa, 06108

Director-Active
5517 Loch Moor Drive, Clarkston Mi,

Director30 June 2006Active
22 Prestige Park Circle, East Hartford, Usa,

Director-Active
32 Avenue Of The Americas,, 17th Floor, New York, United States,

Director22 December 2006Active
169 Progress Drive, Manchester, Usa,

Director01 November 1994Active
36 Sunbury Cross Centre, Sunbury On Thames, TW16 7AZ

Director-Active
180 John Olds Drive Suite 206, Manchester, Usa,

Director17 June 2005Active

People with Significant Control

Scan Optics Llc
Notified on:01 May 2016
Status:Active
Country of residence:United States
Address:169, Progress Drive, Manchester, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type small.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-12-09Accounts

Accounts with accounts type small.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Change person director company with change date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-10-25Officers

Termination director company with name termination date.

Download
2016-10-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.