QIOPTIQ EUROPE LIMITED

QIOPTIQ EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameQIOPTIQ EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02696054
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QIOPTIQ EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVIMO EUROPE LIMITEDMay 20, 1994May 20, 1994
    DARTPROOF LIMITEDMar 11, 1992Mar 11, 1992

    What are the latest accounts for QIOPTIQ EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for QIOPTIQ EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 11, 2020 with updates

    6 pagesCS01

    Statement of capital on Jan 28, 2020

    • Capital: GBP 0.77
    4 pagesSH19
    Annotations
    DateAnnotation
    Jan 28, 2020Clarification This is a second filing of an SH19 registered on 13/01/2020.

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    Statement of capital on Jan 13, 2020

    • Capital: GBP 0.77
    4 pagesSH19
    Annotations
    DateAnnotation
    Jan 28, 2020Clarification A second filed SH19 was registered on 28/01/2020.

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 23/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 23, 2019

    • Capital: GBP 30,790,360.66
    4 pagesSH01

    Full accounts made up to Dec 30, 2018

    21 pagesAA

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Mar 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2017

    21 pagesAA

    Confirmation statement made on Mar 11, 2017 with updates

    5 pagesCS01

    Appointment of Dr Alison Mary Chapman as a secretary on Jan 24, 2017

    2 pagesAP03

    Termination of appointment of Richard William Groves as a secretary on Jan 24, 2017

    1 pagesTM02

    Appointment of Mr Peter Adam White as a director on Jan 13, 2017

    2 pagesAP01

    Termination of appointment of Steven David Shaw as a director on Jan 13, 2017

    1 pagesTM01

    Full accounts made up to Jan 03, 2016

    21 pagesAA

    Who are the officers of QIOPTIQ EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Alison Mary, Dr
    Glascoed Road
    St Asaph
    LL17 0LL Denbighshire
    Secretary
    Glascoed Road
    St Asaph
    LL17 0LL Denbighshire
    223261070001
    NISLICK, David Adam
    Glascoed Road
    St Asaph
    LL17 0LL Denbighshire
    Director
    Glascoed Road
    St Asaph
    LL17 0LL Denbighshire
    United StatesAmerican156518330001
    RAO, James Vincent
    Glascoed Road
    St Asaph
    LL17 0LL Denbighshire
    Director
    Glascoed Road
    St Asaph
    LL17 0LL Denbighshire
    United StatesAmerican156269250001
    WHITE, Peter Adam
    Glascoed Road
    St Asaph
    LL17 0LL Denbighshire
    Director
    Glascoed Road
    St Asaph
    LL17 0LL Denbighshire
    WalesBritish222589370001
    ARCHER, Marc Stephen
    52 High Oaks
    AL3 6DN St Albans
    Hertfordshire
    Secretary
    52 High Oaks
    AL3 6DN St Albans
    Hertfordshire
    British37782900001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Secretary
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    FLEMING, David Scott
    67 Moor Lane
    SK9 6BQ Wilmslow
    Cheshire
    Secretary
    67 Moor Lane
    SK9 6BQ Wilmslow
    Cheshire
    British51073220001
    FRANCIS, Gary
    74 Hamilton Road
    TA1 2ES Taunton
    Somerset
    Secretary
    74 Hamilton Road
    TA1 2ES Taunton
    Somerset
    British37548320001
    GROVES, Richard William
    Glascoed Road
    St Asaph
    LL17 0LL Denbighshire
    Secretary
    Glascoed Road
    St Asaph
    LL17 0LL Denbighshire
    189401150001
    IVIMEY COOK, Richard Charles
    10 The Chestnuts
    OX14 3YN Abingdon
    Oxfordshire
    Secretary
    10 The Chestnuts
    OX14 3YN Abingdon
    Oxfordshire
    British74353360002
    MATTHEWS, John Michael
    Fieldways 98 Downs Road
    CR5 1AF Coulsdon
    Surrey
    Secretary
    Fieldways 98 Downs Road
    CR5 1AF Coulsdon
    Surrey
    British9435490001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Secretary
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    REES, Mark Anthony
    8 Kenwick Close
    Manor Farm
    L66 2HY Great Sutton
    South Wirral
    Secretary
    8 Kenwick Close
    Manor Farm
    L66 2HY Great Sutton
    South Wirral
    British38538380002
    SPENCER, Alan John
    11 Hartlands Close
    DA5 1RL Bexley
    Kent
    Secretary
    11 Hartlands Close
    DA5 1RL Bexley
    Kent
    British14824180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOOTH, Ian
    Mill Meadow House Mill Lane
    Lower Slaughter
    GL54 2HX Cheltenham
    Gloucestershire
    Director
    Mill Meadow House Mill Lane
    Lower Slaughter
    GL54 2HX Cheltenham
    Gloucestershire
    British42633690003
    CLARKE, Richard John George
    Redwood Harp Hill
    Charlton Kings
    GL52 6PX Cheltenham
    Gloucestershire
    Director
    Redwood Harp Hill
    Charlton Kings
    GL52 6PX Cheltenham
    Gloucestershire
    EnglandBritish38606270001
    FRANCIS, Gary
    74 Hamilton Road
    TA1 2ES Taunton
    Somerset
    Director
    74 Hamilton Road
    TA1 2ES Taunton
    Somerset
    EnglandBritish37548320001
    IVIMEY COOK, Richard Charles
    10 The Chestnuts
    OX14 3YN Abingdon
    Oxfordshire
    Director
    10 The Chestnuts
    OX14 3YN Abingdon
    Oxfordshire
    EnglandBritish74353360002
    IVIMEY COOK, Richard Charles
    10 The Chestnuts
    OX14 3YN Abingdon
    Oxfordshire
    Director
    10 The Chestnuts
    OX14 3YN Abingdon
    Oxfordshire
    EnglandBritish74353360002
    LUA, Sootheng
    442a Dunearn Road
    FOREIGN Singapore 1128
    Director
    442a Dunearn Road
    FOREIGN Singapore 1128
    Singaporean39358660001
    MITCHELL, Stuart Roger
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    Director
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    New Zealand1447530001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Director
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    PREST, Nicholas Martin
    85 Elgin Crescent
    W11 2JF London
    Director
    85 Elgin Crescent
    W11 2JF London
    Great BritainBritish36518090001
    PRESTON, Stuart Bernard
    1 Greenwood Place
    Wrotham Borough Green
    TN15 7RE Sevenoaks
    Kent
    Director
    1 Greenwood Place
    Wrotham Borough Green
    TN15 7RE Sevenoaks
    Kent
    British2138180002
    REES, Mark Anthony
    8 Kenwick Close
    Manor Farm
    L66 2HY Great Sutton
    South Wirral
    Director
    8 Kenwick Close
    Manor Farm
    L66 2HY Great Sutton
    South Wirral
    EnglandBritish38538380002
    SHAW, Steven David
    Glascoed Road
    St Asaph
    LL17 0LL Denbighshire
    Director
    Glascoed Road
    St Asaph
    LL17 0LL Denbighshire
    United KingdomBritish200290240001
    SPENCER, Alan John
    11 Hartlands Close
    DA5 1RL Bexley
    Kent
    Director
    11 Hartlands Close
    DA5 1RL Bexley
    Kent
    British14824180001
    STEVEN, Brian Joseph Bonthrone
    20 Garden Road
    TN1 2XL Tunbridge Wells
    Kent
    Director
    20 Garden Road
    TN1 2XL Tunbridge Wells
    Kent
    British59294120003
    TURNER, Stephen Reginald
    Oakwood Cottage
    Oakwood
    NE46 4LE Hexham
    Northumberland
    Director
    Oakwood Cottage
    Oakwood
    NE46 4LE Hexham
    Northumberland
    United KingdomUk78458970002
    WILSON, Alexander David, Dr
    97 Woodside Terrace Lane
    Park
    G3 7XP Glasgow
    Lanarkshire
    Director
    97 Woodside Terrace Lane
    Park
    G3 7XP Glasgow
    Lanarkshire
    United KingdomBritish103792570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of QIOPTIQ EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qioptiq Uk Holdings Limited
    Glascoed Road
    LL17 0LL St. Asaph
    Glascoed Road
    Denbighshire
    Wales
    Apr 06, 2016
    Glascoed Road
    LL17 0LL St. Asaph
    Glascoed Road
    Denbighshire
    Wales
    No
    Legal FormProvate Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05612156
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does QIOPTIQ EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC, Paris Branch, the Royal Bank of Scotland PLC and Unicredit Bank Ag, London Branch (As Further Defined on Form MG01)
    Transactions
    • Jul 09, 2012Registration of a charge (MG01)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC, Paris Branch, Ecas Ii S.a R.L., American Capital LTD and Ecas 2011-1 Loan B.V.
    Transactions
    • Jul 09, 2012Registration of a charge (MG01)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 25, 2008Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Mar 19, 2008Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC, Paris Branch, as Security Trustee
    Transactions
    • Mar 25, 2008Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 25, 2008Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Mar 25, 2008Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC, Paris Branch as Security Trustee
    Transactions
    • Mar 25, 2008Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC, Paris Branch (The "Security Trustee")
    Transactions
    • Dec 30, 2005Registration of a charge (395)
    • Oct 22, 2013Satisfaction of a charge (MR04)

    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