QIOPTIQ EUROPE LIMITED
Overview
| Company Name | QIOPTIQ EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02696054 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QIOPTIQ EUROPE LIMITED?
- Manufacture of optical precision instruments (26701) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is QIOPTIQ EUROPE LIMITED located?
| Registered Office Address | Glascoed Road St Asaph LL17 0LL Denbighshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QIOPTIQ EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVIMO EUROPE LIMITED | May 20, 1994 | May 20, 1994 |
| DARTPROOF LIMITED | Mar 11, 1992 | Mar 11, 1992 |
What are the latest accounts for QIOPTIQ EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for QIOPTIQ EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 11, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital on Jan 28, 2020
| 4 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jan 13, 2020
| 4 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2019
| 4 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 30, 2018 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Mar 11, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jan 01, 2017 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Mar 11, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Dr Alison Mary Chapman as a secretary on Jan 24, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Richard William Groves as a secretary on Jan 24, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Peter Adam White as a director on Jan 13, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven David Shaw as a director on Jan 13, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jan 03, 2016 | 21 pages | AA | ||||||||||||||
Who are the officers of QIOPTIQ EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, Alison Mary, Dr | Secretary | Glascoed Road St Asaph LL17 0LL Denbighshire | 223261070001 | |||||||
| NISLICK, David Adam | Director | Glascoed Road St Asaph LL17 0LL Denbighshire | United States | American | 156518330001 | |||||
| RAO, James Vincent | Director | Glascoed Road St Asaph LL17 0LL Denbighshire | United States | American | 156269250001 | |||||
| WHITE, Peter Adam | Director | Glascoed Road St Asaph LL17 0LL Denbighshire | Wales | British | 222589370001 | |||||
| ARCHER, Marc Stephen | Secretary | 52 High Oaks AL3 6DN St Albans Hertfordshire | British | 37782900001 | ||||||
| EARDLEY, Barry Eric | Secretary | The Cedars Tamworth Road CV7 8JJ Keresley Coventry | British | 36645710001 | ||||||
| FLEMING, David Scott | Secretary | 67 Moor Lane SK9 6BQ Wilmslow Cheshire | British | 51073220001 | ||||||
| FRANCIS, Gary | Secretary | 74 Hamilton Road TA1 2ES Taunton Somerset | British | 37548320001 | ||||||
| GROVES, Richard William | Secretary | Glascoed Road St Asaph LL17 0LL Denbighshire | 189401150001 | |||||||
| IVIMEY COOK, Richard Charles | Secretary | 10 The Chestnuts OX14 3YN Abingdon Oxfordshire | British | 74353360002 | ||||||
| MATTHEWS, John Michael | Secretary | Fieldways 98 Downs Road CR5 1AF Coulsdon Surrey | British | 9435490001 | ||||||
| PEARSON, Anthony Ralph | Secretary | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||
| REES, Mark Anthony | Secretary | 8 Kenwick Close Manor Farm L66 2HY Great Sutton South Wirral | British | 38538380002 | ||||||
| SPENCER, Alan John | Secretary | 11 Hartlands Close DA5 1RL Bexley Kent | British | 14824180001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOOTH, Ian | Director | Mill Meadow House Mill Lane Lower Slaughter GL54 2HX Cheltenham Gloucestershire | British | 42633690003 | ||||||
| CLARKE, Richard John George | Director | Redwood Harp Hill Charlton Kings GL52 6PX Cheltenham Gloucestershire | England | British | 38606270001 | |||||
| FRANCIS, Gary | Director | 74 Hamilton Road TA1 2ES Taunton Somerset | England | British | 37548320001 | |||||
| IVIMEY COOK, Richard Charles | Director | 10 The Chestnuts OX14 3YN Abingdon Oxfordshire | England | British | 74353360002 | |||||
| IVIMEY COOK, Richard Charles | Director | 10 The Chestnuts OX14 3YN Abingdon Oxfordshire | England | British | 74353360002 | |||||
| LUA, Sootheng | Director | 442a Dunearn Road FOREIGN Singapore 1128 | Singaporean | 39358660001 | ||||||
| MITCHELL, Stuart Roger | Director | Little Trees Queens Hill Rise SL5 7DP Ascot Berkshire | New Zealand | 1447530001 | ||||||
| PEARSON, Anthony Ralph | Director | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||
| PREST, Nicholas Martin | Director | 85 Elgin Crescent W11 2JF London | Great Britain | British | 36518090001 | |||||
| PRESTON, Stuart Bernard | Director | 1 Greenwood Place Wrotham Borough Green TN15 7RE Sevenoaks Kent | British | 2138180002 | ||||||
| REES, Mark Anthony | Director | 8 Kenwick Close Manor Farm L66 2HY Great Sutton South Wirral | England | British | 38538380002 | |||||
| SHAW, Steven David | Director | Glascoed Road St Asaph LL17 0LL Denbighshire | United Kingdom | British | 200290240001 | |||||
| SPENCER, Alan John | Director | 11 Hartlands Close DA5 1RL Bexley Kent | British | 14824180001 | ||||||
| STEVEN, Brian Joseph Bonthrone | Director | 20 Garden Road TN1 2XL Tunbridge Wells Kent | British | 59294120003 | ||||||
| TURNER, Stephen Reginald | Director | Oakwood Cottage Oakwood NE46 4LE Hexham Northumberland | United Kingdom | Uk | 78458970002 | |||||
| WILSON, Alexander David, Dr | Director | 97 Woodside Terrace Lane Park G3 7XP Glasgow Lanarkshire | United Kingdom | British | 103792570001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of QIOPTIQ EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qioptiq Uk Holdings Limited | Apr 06, 2016 | Glascoed Road LL17 0LL St. Asaph Glascoed Road Denbighshire Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QIOPTIQ EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A junior ranking senior share pledge agreement | Created On Jun 21, 2012 Delivered On Jul 09, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors (or any of them) to the pledgees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Pledged the shares together with all ancillary rights and claims associated with the shares, pledged present and future rights to receive: dividends attributable to the shares and liquidation proceeds redemption proceeds repaid capital any compensation and all other pecuniary claims see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A junior ranking mezzanine share pledge agreement | Created On Jun 21, 2012 Delivered On Jul 09, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors (or any of them) to the pledgees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Pledged the shares together with all ancillary rights and claims associated with the shares, pledged present and future rights to receive: dividends attributable to the shares and liquidation proceeds redemption proceeds repaid capital any compensation and all other pecuniary claims see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Junior ranking share pledge agreement | Created On Apr 04, 2008 Delivered On Apr 11, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors (or any of them) to the pledgees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares together with all ancillary rights and claims associted with the shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A pledge agreement | Created On Mar 07, 2008 Delivered On Mar 25, 2008 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights, title and interest in and to the security collateral see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 07, 2008 Delivered On Mar 19, 2008 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mezzanine share pledge agreement | Created On Mar 06, 2008 Delivered On Mar 25, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors (or any of them) to the pledgees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares together with all ancillary rights and claims associated with the shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mezzanine share pledge agreement | Created On Mar 06, 2008 Delivered On Mar 25, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors (or any of them) to the pledgees or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights to receive dividends and liquidation proceeds with all rights and claims thereon; see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Senior share pledge agreement | Created On Mar 06, 2008 Delivered On Mar 25, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors or any of them to the pledgees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares, together with all ancillary rights and claims, dividends and liquidation proceeds see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Senior share pledge agreement | Created On Mar 06, 2008 Delivered On Mar 25, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors or any of them to the pledgees on any account under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares together with all ancillary rights and claims associated with the shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Dec 22, 2005 Delivered On Dec 30, 2005 | Satisfied | Amount secured All monies due or to become due of each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Glascoed road st asaph denbighshire t/n CYM63774. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0