SENSOPTICS LIMITED
Overview
| Company Name | SENSOPTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05325204 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SENSOPTICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SENSOPTICS LIMITED located?
| Registered Office Address | C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street BS2 0HQ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SENSOPTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for SENSOPTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol Bs2 Ohq on Nov 23, 2023 | 2 pages | AD01 | ||||||||||
Director's details changed for James Stephen Field on Apr 17, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Appointment of James Stephen Field as a secretary on Aug 11, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jon Messent as a director on Aug 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Andrew Coffin as a director on Aug 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jon Messent as a secretary on Aug 11, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Heather Anne Cashin as a director on Aug 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of James Stephen Field as a director on Aug 11, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of Stephen Webster as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Jon Messent as a director on Oct 21, 2020 | 2 pages | AP01 | ||||||||||
Cessation of Optasense Holdings Limited as a person with significant control on Oct 21, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Qinetiq Holdings Limited as a person with significant control on Oct 21, 2020 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Stephen Webster as a director on Oct 21, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Dr Malcolm Andrew Coffin as a director on Oct 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kathryn Margaret Robinson as a director on Oct 21, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of SENSOPTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, James Stephen | Secretary | Kings Orchard 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Trading Limited | 299329860001 | |||||||
| CASHIN, Heather Anne | Director | Kings Orchard 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Trading Limited | England | British | 298988210001 | |||||
| FIELD, James Stephen | Director | Kings Orchard 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Trading Limited | England | British | 298479420002 | |||||
| BOARDMAN, Lynton David | Secretary | Buckingham Gate SW1E 6PD London 85 United Kingdom | 157604910001 | |||||||
| CLARKE, Robert Jonathon | Secretary | Buckingham Gate SW1E 6PD London 85 United Kingdom | British | 102354030002 | ||||||
| MESSENT, Jon | Secretary | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | 157605380001 | |||||||
| CLARKE, Robert Jonathon | Director | Buckingham Gate SW1E 6PD London 85 United Kingdom | United Kingdom | British | 102354030002 | |||||
| COFFIN, Malcolm Andrew, Dr | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 221630080001 | |||||
| FLEURY, Barry Robert | Director | Gordano Court Gordano Gate Business Park Serbert Close BS20 7FS Portishead 3 North Somerset England | United Kingdom | British | 104717440004 | |||||
| HAYWARD, Justin Peter William, Dr | Director | Gordano Court Gordano Gate Business Park Serbert Close BS20 7FS Portishead 3 North Somerset England | United Kingdom | British | 102354020003 | |||||
| LEWIS, Andrew Biggerstaff | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | 85987720001 | |||||
| MCEWEN-KING, Magnus Evelyn | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | 128958660001 | |||||
| MESSENT, Jon | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 157179420002 | |||||
| POLLARD, James Spencer | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 201439580002 | |||||
| ROBINSON, Kathryn Margaret | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 157721190002 | |||||
| RUSSELL, Stuart John, Dr | Director | Gordano Court Gordano Gate Business Park Serbert Close BS20 7FS Portishead 3 North Somerset England | United Kingdom | British | 102354010004 | |||||
| SALKELD, Thomas Neville Walton | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | 152235640001 | |||||
| WEBSTER, Stephen | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 19993310002 |
Who are the persons with significant control of SENSOPTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qinetiq Holdings Limited | Oct 21, 2020 | Old Ively Road GU14 0LX Farnborough Cody Technology Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Optasense Holdings Limited | Apr 06, 2016 | Ively Road GU14 0LX Farnborough Cody Technology Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SENSOPTICS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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