QIOPTIQ LIMITED
DENBIGHSHIRE THALES OPTICS LIMITED PILKINGTON P.E. LIMITED

Hellopages » Denbighshire » Denbighshire » LL17 0LL

Company number 00876004
Status Active
Incorporation Date 1 April 1966
Company Type Private Limited Company
Address GLASCOED ROAD, ST ASAPH, DENBIGHSHIRE, LL17 0LL
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control, 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Appointment of Mrs Alison Mary Chapman as a secretary on 24 January 2017; Appointment of Mr Keith Spolton as a director on 24 January 2017. The most likely internet sites of QIOPTIQ LIMITED are www.qioptiq.co.uk, and www.qioptiq.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Abergele & Pensarn Rail Station is 5.4 miles; to Prestatyn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qioptiq Limited is a Private Limited Company. The company registration number is 00876004. Qioptiq Limited has been working since 01 April 1966. The present status of the company is Active. The registered address of Qioptiq Limited is Glascoed Road St Asaph Denbighshire Ll17 0ll. . CHAPMAN, Alison Mary is a Secretary of the company. NISLICK, David Adam is a Director of the company. RAO, James Vincent is a Director of the company. SPOLTON, Keith is a Director of the company. WHITE, Peter Adam is a Director of the company. Secretary FLEMING, David Scott has been resigned. Secretary GROVES, Richard William has been resigned. Secretary HAAGEN, Jean Yves Bernard Francois has been resigned. Secretary HENDERSON, Robert has been resigned. Secretary OWEN, Judy Ann has been resigned. Secretary REES, Mark Anthony has been resigned. Director BAZIRE, Benoit has been resigned. Director CHAPMAN, Alison Mary has been resigned. Director IVIMEY-COOK, Richard Charles has been resigned. Director JONES, Trefor Glyn has been resigned. Director MARKS, William David has been resigned. Director O'NEILL, Thomas has been resigned. Director REES, Mark Anthony has been resigned. Director RYLANCE, Robert has been resigned. Director SHAW, Steven David has been resigned. Director THOMPSON, Robin Paul has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
CHAPMAN, Alison Mary
Appointed Date: 24 January 2017

Director
NISLICK, David Adam
Appointed Date: 20 October 2014
60 years old

Director
RAO, James Vincent
Appointed Date: 20 October 2014
58 years old

Director
SPOLTON, Keith
Appointed Date: 24 January 2017
59 years old

Director
WHITE, Peter Adam
Appointed Date: 13 January 2017
63 years old

Resigned Directors

Secretary
FLEMING, David Scott
Resigned: 06 May 2008
Appointed Date: 01 April 2003

Secretary
GROVES, Richard William
Resigned: 24 January 2017
Appointed Date: 16 July 2014

Secretary
HAAGEN, Jean Yves Bernard Francois
Resigned: 01 April 2003
Appointed Date: 01 October 2002

Secretary
HENDERSON, Robert
Resigned: 01 October 2002
Appointed Date: 16 April 1999

Secretary
OWEN, Judy Ann
Resigned: 16 April 1999

Secretary
REES, Mark Anthony
Resigned: 16 July 2014
Appointed Date: 06 May 2008

Director
BAZIRE, Benoit
Resigned: 08 January 2010
Appointed Date: 01 March 2000
70 years old

Director
CHAPMAN, Alison Mary
Resigned: 24 January 2017
Appointed Date: 17 August 2015
64 years old

Director
IVIMEY-COOK, Richard Charles
Resigned: 08 November 2013
Appointed Date: 05 March 2010
62 years old

Director
JONES, Trefor Glyn
Resigned: 31 March 2000
87 years old

Director
MARKS, William David
Resigned: 08 November 2013
Appointed Date: 01 February 2003
73 years old

Director
O'NEILL, Thomas
Resigned: 31 December 2001
82 years old

Director
REES, Mark Anthony
Resigned: 10 August 2015
Appointed Date: 15 October 2001
61 years old

Director
RYLANCE, Robert
Resigned: 28 February 1992
90 years old

Director
SHAW, Steven David
Resigned: 13 January 2017
Appointed Date: 01 September 2010
63 years old

Director
THOMPSON, Robin Paul
Resigned: 31 January 2003
Appointed Date: 01 January 1999
83 years old

Persons With Significant Control

Qioptiq Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QIOPTIQ LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
26 Jan 2017
Appointment of Mrs Alison Mary Chapman as a secretary on 24 January 2017
25 Jan 2017
Appointment of Mr Keith Spolton as a director on 24 January 2017
25 Jan 2017
Termination of appointment of Alison Mary Chapman as a director on 24 January 2017
25 Jan 2017
Termination of appointment of Richard William Groves as a secretary on 24 January 2017
...
... and 148 more events
01 May 1986
New director appointed

28 Nov 1978
Articles of association
02 Mar 1973
Memorandum and Articles of Association
20 Dec 1972
Company name changed\certificate issued on 20/12/72
01 Apr 1966
Certificate of incorporation

QIOPTIQ LIMITED Charges

2 September 2010
Legal charge
Delivered: 3 September 2010
Status: Satisfied on 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC, Paris Branch
Description: L/H land on the south side of glascoed road, st asaph t/no…
7 March 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied on 31 October 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Any property located at glascoed road st. Asaph…
3 January 2006
Charge of deposit
Delivered: 14 January 2006
Status: Satisfied on 22 October 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 39209431 with…
22 December 2005
Deed of accession
Delivered: 30 December 2005
Status: Satisfied on 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC, Paris Branch (The "Security Agent")
Description: Glascoed road st asaph denbighshire t/n CYM63774. Fixed and…