JENOPTIK UK LIMITED

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

    Company NameJENOPTIK UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07050335
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of JENOPTIK UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    JENOPTIK HOLDINGS UK LTDMay 31, 2016May 31, 2016
    VYSIONICS LIMITEDApr 21, 2010Apr 21, 2010
    SHOO 490 LIMITEDOct 20, 2009Oct 20, 2009

    What are the latest accounts for JENOPTIK UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JENOPTIK UK LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for JENOPTIK UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 20, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    39 pagesAA

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Philipp Christian Sturm as a director on Jan 20, 2024

    1 pagesTM01

    Appointment of Mr Tobias Deubel as a director on Jan 20, 2024

    2 pagesAP01

    Termination of appointment of Kevin Chevis as a director on Jan 20, 2024

    1 pagesTM01

    Appointment of Mrs Lorraine Viljoen as a director on Jan 20, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    44 pagesAA

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Adrian Cadd as a director

    3 pagesRP04AP01

    Termination of appointment of Richard Gorringe as a director on Sep 21, 2022

    1 pagesTM01

    Appointment of Mr Adrian Cadd as a director on Sep 21, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 02, 2022Clarification A second filed AP01 was registered on 02/11/22

    Group of companies' accounts made up to Dec 31, 2021

    42 pagesAA

    Termination of appointment of Markus Weber as a director on May 09, 2022

    1 pagesTM01

    Appointment of Dr Philipp Christian Sturm as a director on May 09, 2022

    2 pagesAP01

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    43 pagesAA

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2019

    41 pagesAA

    Confirmation statement made on Oct 20, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Cessation of Jenoptik Ag as a person with significant control on Aug 24, 2020

    1 pagesPSC07

    Who are the officers of JENOPTIK UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADD, Adrian
    Farnborough Aerospace Centre
    GU14 6TQ Farnborough
    Chester House
    England
    Director
    Farnborough Aerospace Centre
    GU14 6TQ Farnborough
    Chester House
    England
    EnglandBritish301664560001
    DEUBEL, Tobias
    40789
    Monheim Am Rhein
    Opladener Strasse 202
    Germany
    Director
    40789
    Monheim Am Rhein
    Opladener Strasse 202
    Germany
    GermanyGerman324206090001
    VILJOEN, Lorraine
    Farnborough Aerospace Centre
    GU14 6TQ Farnborough
    Chester House
    England
    Director
    Farnborough Aerospace Centre
    GU14 6TQ Farnborough
    Chester House
    England
    EnglandBritish320566500001
    SHOOSMITHS SECRETARIES LIMITED
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03206137
    76282680012
    BIERMANN, Carsten Reinhard
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    GermanyGerman192914760001
    BRAIN, Bruce
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9395440004
    CHAPMAN, Brian Roy
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish32009220003
    CHEVIS, Kevin Bryan
    Riverside Way
    GU15 3YL Camberley
    10 Watchmoor Park
    Surrey
    England
    Director
    Riverside Way
    GU15 3YL Camberley
    10 Watchmoor Park
    Surrey
    England
    EnglandBritish113503280001
    CHILLMAN, Robin
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United KingdomBritish115862540002
    DAVEY, Paul Charles William
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    EnglandBritish55078190001
    GORRINGE, Richard, Mr.
    Riverside Way
    GU15 3YL Camberley
    10 Watchmoor Park
    Surrey
    England
    Director
    Riverside Way
    GU15 3YL Camberley
    10 Watchmoor Park
    Surrey
    England
    EnglandBritish164996300002
    LEPS, Henrik
    Redcliff Street
    BS1 6TP Bristol
    Tlt Solicitors
    England
    Director
    Redcliff Street
    BS1 6TP Bristol
    Tlt Solicitors
    England
    GermanyGerman244519560001
    OELERT, Sven Frank Thorsten
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    GermanyGerman141144440001
    PENDLETON, Alistair Lee
    3 Temple Quay
    BS1 6DZ Bristol
    Ldc
    United Kingdom
    Director
    3 Temple Quay
    BS1 6DZ Bristol
    Ldc
    United Kingdom
    United KingdomBritish187096220001
    PODMORE, Ian Victor Stewart
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish149688740001
    SHARMA, Sanjeev Kumar
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish139689940001
    STURM, Philipp Christian, Dr
    Riverside Way
    GU15 3YL Camberley
    10 Watchmoor Park
    Surrey
    England
    Director
    Riverside Way
    GU15 3YL Camberley
    10 Watchmoor Park
    Surrey
    England
    GermanyGerman295738210001
    WEBER, Markus
    Riverside Way
    GU15 3YL Camberley
    10 Watchmoor Park
    Surrey
    England
    Director
    Riverside Way
    GU15 3YL Camberley
    10 Watchmoor Park
    Surrey
    England
    GermanyGerman259744210001

    Who are the persons with significant control of JENOPTIK UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jenoptik Robot Gmbh
    Opladener Strasse
    40789 Monheim Am Rhein
    202
    Germany
    Aug 24, 2020
    Opladener Strasse
    40789 Monheim Am Rhein
    202
    Germany
    No
    Legal FormLimited Liability Company
    Country RegisteredGermany
    Legal AuthorityLaw Of Germany
    Place RegisteredUnternehmensregister
    Registration NumberHrb 47032
    Search in German RegistryJenoptik Robot Gmbh
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jenoptik Ag
    07743
    Jena
    Carl-Zeiss Strasse 1
    Germany
    Jul 20, 2016
    07743
    Jena
    Carl-Zeiss Strasse 1
    Germany
    Yes
    Legal FormStock Company
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredHandelsregister Amtsgericht Jena
    Registration NumberHbr 200146
    Search in German RegistryJenoptik Ag
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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