JENOPTIK UK LIMITED
Overview
| Company Name | JENOPTIK UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07050335 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JENOPTIK UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JENOPTIK UK LIMITED located?
| Registered Office Address | Chester House Farnborough Aerospace Centre GU14 6TQ Farnborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JENOPTIK UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| JENOPTIK HOLDINGS UK LTD | May 31, 2016 | May 31, 2016 |
| VYSIONICS LIMITED | Apr 21, 2010 | Apr 21, 2010 |
| SHOO 490 LIMITED | Oct 20, 2009 | Oct 20, 2009 |
What are the latest accounts for JENOPTIK UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JENOPTIK UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for JENOPTIK UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||||||
Registered office address changed from 10 Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England to Chester House Farnborough Aerospace Centre Farnborough GU14 6TQ on Aug 28, 2025 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Philipp Christian Sturm as a director on Jan 20, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Tobias Deubel as a director on Jan 20, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Chevis as a director on Jan 20, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Lorraine Viljoen as a director on Jan 20, 2024 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||||||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing for the appointment of Mr Adrian Cadd as a director | 3 pages | RP04AP01 | ||||||||||||||
Termination of appointment of Richard Gorringe as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Adrian Cadd as a director on Sep 21, 2022 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||||||
Termination of appointment of Markus Weber as a director on May 09, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Dr Philipp Christian Sturm as a director on May 09, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 43 pages | AA | ||||||||||||||
Registered office address changed from Tlt Solicitors Redcliff Street Bristol BS1 6TP England to 10 Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on Jun 03, 2021 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Oct 20, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Jenoptik Ag as a person with significant control on Aug 24, 2020 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of JENOPTIK UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CADD, Adrian | Director | Farnborough Aerospace Centre GU14 6TQ Farnborough Chester House England | England | British | 301664560001 | |||||||||
| DEUBEL, Tobias | Director | 40789 Monheim Am Rhein Opladener Strasse 202 Germany | Germany | German | 324206090001 | |||||||||
| VILJOEN, Lorraine | Director | Farnborough Aerospace Centre GU14 6TQ Farnborough Chester House England | England | British | 320566500001 | |||||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom |
| 76282680012 | ||||||||||
| BIERMANN, Carsten Reinhard | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire | Germany | German | 192914760001 | |||||||||
| BRAIN, Bruce | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9395440004 | |||||||||
| CHAPMAN, Brian Roy | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | 32009220003 | |||||||||
| CHEVIS, Kevin Bryan | Director | Riverside Way GU15 3YL Camberley 10 Watchmoor Park Surrey England | England | British | 113503280001 | |||||||||
| CHILLMAN, Robin | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire | United Kingdom | British | 115862540002 | |||||||||
| DAVEY, Paul Charles William | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire | England | British | 55078190001 | |||||||||
| GORRINGE, Richard, Mr. | Director | Riverside Way GU15 3YL Camberley 10 Watchmoor Park Surrey England | England | British | 164996300002 | |||||||||
| LEPS, Henrik | Director | Redcliff Street BS1 6TP Bristol Tlt Solicitors England | Germany | German | 244519560001 | |||||||||
| OELERT, Sven Frank Thorsten | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire | Germany | German | 141144440001 | |||||||||
| PENDLETON, Alistair Lee | Director | 3 Temple Quay BS1 6DZ Bristol Ldc United Kingdom | United Kingdom | British | 187096220001 | |||||||||
| PODMORE, Ian Victor Stewart | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | 149688740001 | |||||||||
| SHARMA, Sanjeev Kumar | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | 139689940001 | |||||||||
| STURM, Philipp Christian, Dr | Director | Riverside Way GU15 3YL Camberley 10 Watchmoor Park Surrey England | Germany | German | 295738210001 | |||||||||
| WEBER, Markus | Director | Riverside Way GU15 3YL Camberley 10 Watchmoor Park Surrey England | Germany | German | 259744210001 |
Who are the persons with significant control of JENOPTIK UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jenoptik Robot Gmbh | Aug 24, 2020 | Opladener Strasse 40789 Monheim Am Rhein 202 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Jenoptik Ag | Jul 20, 2016 | 07743 Jena Carl-Zeiss Strasse 1 Germany | Yes | ||||||||||||
| |||||||||||||||
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