About

Registered Number: 03471182
Date of Incorporation: 25/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 3 Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5BU

 

Having been setup in 1997, Nikon Optical U.K. Ltd are based in Milton Keynes, Buckinghamshire. We do not know the number of employees at this business. There are 22 directors listed as Barbier, Nicolas Jaques Bernard, Dupont, Arnaud, Mclellan, Jill Elizebeth, Tsuchida, Takami, Amiel, Antoine, Amiel, Antoine, Bernard, Eric, Cabeza, Stephane, Claverie, Christine, Guillon, Anne-laure Pauline, Hasegawa, Kazuhiro, Horie, Masahiro, Imagawa, Yoshiro, Ishitoya, Tatsuo, Ito, Yoshikazu, Kawabe, Kenichi, Maeda, Koji, Nishida, Yoichi, Ozaki, Naoya, Richman, Paul, Thompson, Martin David, Zins, Serge for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBIER, Nicolas Jaques Bernard 07 July 2016 - 1
DUPONT, Arnaud 01 January 2018 - 1
MCLELLAN, Jill Elizebeth 16 September 2019 - 1
TSUCHIDA, Takami 09 July 2019 - 1
AMIEL, Antoine 30 March 2006 27 March 2012 1
AMIEL, Antoine 01 January 2003 14 March 2005 1
BERNARD, Eric 30 March 2006 01 August 2010 1
CABEZA, Stephane 05 July 2013 07 July 2016 1
CLAVERIE, Christine 01 January 2001 30 March 2006 1
GUILLON, Anne-Laure Pauline 01 January 2019 05 December 2019 1
HASEGAWA, Kazuhiro 01 January 2001 30 March 2006 1
HORIE, Masahiro 22 March 2017 09 July 2019 1
IMAGAWA, Yoshiro 30 January 1998 22 July 1998 1
ISHITOYA, Tatsuo 23 January 1998 14 March 2005 1
ITO, Yoshikazu 01 January 2003 01 January 2008 1
KAWABE, Kenichi 01 January 2008 10 May 2010 1
MAEDA, Koji 07 July 2016 22 March 2017 1
NISHIDA, Yoichi 29 July 1999 31 December 2002 1
OZAKI, Naoya 22 July 1998 29 July 1999 1
RICHMAN, Paul 01 January 2003 31 December 2018 1
THOMPSON, Martin David 14 March 2005 30 October 2017 1
ZINS, Serge 01 August 2010 06 July 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 11 July 2019
TM01 - Termination of appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 03 May 2018
AP01 - Appointment of director 26 January 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 04 December 2017
CH04 - Change of particulars for corporate secretary 24 October 2017
RESOLUTIONS - N/A 05 July 2017
SH19 - Statement of capital 05 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2017
CAP-SS - N/A 05 July 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 25 November 2016
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 19 July 2012
CH01 - Change of particulars for director 11 July 2012
TM01 - Termination of appointment of director 10 April 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 03 August 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AA - Annual Accounts 05 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
353 - Register of members 14 August 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 05 December 2006
353 - Register of members 04 December 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 03 July 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 16 August 2000
353 - Register of members 25 January 2000
RESOLUTIONS - N/A 29 December 1999
225 - Change of Accounting Reference Date 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1999
123 - Notice of increase in nominal capital 29 December 1999
MEM/ARTS - N/A 29 December 1999
363s - Annual Return 17 November 1999
AA - Annual Accounts 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
363s - Annual Return 30 November 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
287 - Change in situation or address of Registered Office 05 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
MEM/ARTS - N/A 23 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
123 - Notice of increase in nominal capital 10 February 1998
225 - Change of Accounting Reference Date 10 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
CERTNM - Change of name certificate 13 January 1998
NEWINC - New incorporation documents 25 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.