CYBEROPTICS HOLDINGS LIMITED
Overview
| Company Name | CYBEROPTICS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03270431 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CYBEROPTICS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CYBEROPTICS HOLDINGS LIMITED located?
| Registered Office Address | 25 Faraday Road Rabans Lane Industrial Estate 25 Faraday Road Rabans Lane Industrial Area HP19 8RY Aylesbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYBEROPTICS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CYBEROPTICS LIMITED | Apr 20, 1999 | Apr 20, 1999 |
| KESTRA LIMITED | Feb 21, 1997 | Feb 21, 1997 |
| PENDLEFRAME LIMITED | Oct 29, 1996 | Oct 29, 1996 |
What are the latest accounts for CYBEROPTICS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CYBEROPTICS HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 27, 2023 |
What are the latest filings for CYBEROPTICS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit I5a Hornbeam Park Oval Hornbeam Park Oval Hornbeam Park Harrogate North Yorkshire HG2 8RB to 25 Faraday Road Rabans Lane Industrial Estate 25 Faraday Road Rabans Lane Industrial Area Aylesbury HP19 8RY on Nov 09, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Appointment of Mrs Jennifer Mcdonough as a secretary on Dec 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of Sean Colin Langbridge as a secretary on Dec 14, 2022 | 1 pages | TM02 | ||
Appointment of Mr Perry Duffill as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Jennifer Mcdonough as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Bertelsen as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Oct 29, 2017 with no updates | 3 pages | CS01 | ||
Notification of Cyberoptics Inc as a person with significant control on Jan 01, 2017 | 2 pages | PSC02 | ||
Cessation of Jeffrey Alan Bertelsen as a person with significant control on Jan 01, 2017 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Who are the officers of CYBEROPTICS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDONOUGH, Jennifer | Secretary | Clemens Road Westlake 44145 Ohio 28601 United States | 308688940001 | |||||||
| DUFFILL, Perry William | Director | Clemens Road Westlake 44145 Ohio 28601 United States | United Kingdom | British | 282790310001 | |||||
| LANGBRIDGE, Sean Colin | Director | 11 Valley Gardens Darrington WF8 3SL Pontefract West Yorkshire | United Kingdom | British | 73176280001 | |||||
| MCDONOUGH, Jennifer | Director | Clemens Road Westlake 44145 Ohio 28601 United States | United States | American | 308639600002 | |||||
| BOWES, Michael Anthony, Dr | Secretary | Kent House Cottage Harrogate Road North Rigton LS17 0DA Leeds | British | 50448220002 | ||||||
| HOWARD, Kathryn Mary | Secretary | 3920 Hawthorne Gv MN Excelsior Mn | American | 66979940001 | ||||||
| LANGBRIDGE, Sean Colin | Secretary | 11 Valley Gardens Darrington WF8 3SL Pontefract West Yorkshire | British | 73176280001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BERTELSEN, Jeffrey | Director | 5714 Pond Drive Shoreview Hennepin Minnesota 55126 United States | United States | American | 109361530001 | |||||
| BOWES, Michael Antony, Dr | Director | Fosse Beck Bewerley HG3 5HX Harrogate North Yorkshire | British | 50448220003 | ||||||
| BROWN, Gordon Hamilton | Director | Wharfemead Wood Lane Grassington BD23 5ND Skipton North Yorkshire | United Kingdom | British | 1350900001 | |||||
| CASE, Steven | Director | 2829 Inglewood Avenue St Louis Mn 55416 FOREIGN Minnesota United States Of America | American | 63886560001 | ||||||
| FARMER, William | Director | 640 Heinel Drive Roseville Minnesota 55113 Usa | Us Citizen | 76281510001 | ||||||
| IVERSON, Kitty | Director | 16887 Dewey Court Eden Prairie Minnesota 55347 Usa | Usa | Us Citizen | 80655120001 | |||||
| JACKSON, Christopher Brook | Director | 4 Tree Tops Bromley Cross BL7 9YB Bolton Lancashire | England | British | 36952490001 | |||||
| LARSON, Scott | Director | 16340 39th Place North Plymouth Minnesota 55446 Usa | Us Citizen | 76281940001 | ||||||
| PRATT, David Charles | Director | The Hawthorns TD1 3NS Galashiels | Scotland | British | 537990001 | |||||
| QUIST, Steven | Director | 10565 Estate Drive Eden Prairie Mn 55347 Minnesota United States Of America | American | 63886400001 | ||||||
| TINNING, John | Director | 53 Overton Crescent EH53 0RY East Calder West Lothian | Scotland | British | 80227130001 | |||||
| WETLE, Michael | Director | 535 Elizabeth Street San Francisco California Ca 94114 United States Of America | American | 63886720001 | ||||||
| WILLEY, Michael Scott, Senior Vice Pres | Director | 5900 Golden Hills Drive FOREIGN Minneapolis 55416 Minnesota Usa | Usa | 70029830001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of CYBEROPTICS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cyberoptics Inc | Jan 01, 2017 | 5900 Golden Hills Drive 55416 Minneapolis 5900 Golden Hills Drive Minnesota United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cfo Jeffrey Alan Bertelsen | Apr 06, 2016 | 5900 Golden Hills Drive 55416 Minneapolis 5900 Golden Hills Usa | Yes | ||||||||||
Nationality: Usa Country of Residence: Usa | |||||||||||||
Natures of Control
| |||||||||||||
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