About

Registered Number: 02696054
Date of Incorporation: 11/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Glascoed Road, St Asaph, Denbighshire, LL17 0LL

 

Established in 1992, Qioptiq Europe Ltd are based in Denbighshire, it has a status of "Active". We don't know the number of employees at this business. The business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NISLICK, David Adam 20 October 2014 - 1
RAO, James Vincent 20 October 2014 - 1
WHITE, Peter Adam 13 January 2017 - 1
LUA, Sootheng 13 May 1994 30 June 1995 1
REES, Mark Anthony 21 December 2005 10 August 2015 1
SHAW, Steven David 17 August 2015 13 January 2017 1
TURNER, Stephen Reginald 01 October 2001 21 December 2005 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Alison Mary, Dr 24 January 2017 - 1
GROVES, Richard William 16 July 2014 24 January 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 29 June 2020
CS01 - N/A 26 March 2020
SH19 - Statement of capital 28 January 2020
RESOLUTIONS - N/A 14 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2020
CAP-SS - N/A 14 January 2020
SH19 - Statement of capital 13 January 2020
RESOLUTIONS - N/A 13 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2020
CAP-SS - N/A 13 January 2020
SH01 - Return of Allotment of shares 13 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 14 March 2017
AP03 - Appointment of secretary 26 January 2017
TM02 - Termination of appointment of secretary 25 January 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 23 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
AP01 - Appointment of director 23 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
AA - Annual Accounts 23 September 2014
AP03 - Appointment of secretary 16 July 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 12 November 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 22 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 25 March 2013
MG01 - Particulars of a mortgage or charge 09 July 2012
MG01 - Particulars of a mortgage or charge 09 July 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 12 April 2010
SH01 - Return of Allotment of shares 15 March 2010
AR01 - Annual Return 15 March 2010
SH01 - Return of Allotment of shares 26 January 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 24 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 2008
395 - Particulars of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
RESOLUTIONS - N/A 18 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
MEM/ARTS - N/A 17 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
CERTNM - Change of name certificate 12 January 2006
RESOLUTIONS - N/A 09 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
123 - Notice of increase in nominal capital 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
AA - Annual Accounts 14 April 2005
AA - Annual Accounts 14 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 26 November 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
363s - Annual Return 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
225 - Change of Accounting Reference Date 10 September 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
AA - Annual Accounts 18 May 2000
363s - Annual Return 06 April 2000
RESOLUTIONS - N/A 27 August 1999
RESOLUTIONS - N/A 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1999
123 - Notice of increase in nominal capital 27 August 1999
123 - Notice of increase in nominal capital 27 August 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
287 - Change in situation or address of Registered Office 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
RESOLUTIONS - N/A 23 September 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
AA - Annual Accounts 17 June 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
363s - Annual Return 14 April 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 10 January 1997
353 - Register of members 17 October 1996
325 - Location of register of directors' interests in shares etc 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 14 April 1996
RESOLUTIONS - N/A 21 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1996
123 - Notice of increase in nominal capital 21 March 1996
RESOLUTIONS - N/A 05 December 1995
RESOLUTIONS - N/A 05 December 1995
RESOLUTIONS - N/A 05 December 1995
RESOLUTIONS - N/A 05 December 1995
RESOLUTIONS - N/A 05 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1995
123 - Notice of increase in nominal capital 05 December 1995
288 - N/A 05 December 1995
353 - Register of members 05 December 1995
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 1995
325 - Location of register of directors' interests in shares etc 05 December 1995
288 - N/A 14 July 1995
AA - Annual Accounts 26 April 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
363s - Annual Return 28 March 1995
288 - N/A 28 March 1995
RESOLUTIONS - N/A 11 July 1994
288 - N/A 11 July 1994
123 - Notice of increase in nominal capital 11 July 1994
288 - N/A 20 June 1994
363s - Annual Return 20 June 1994
CERTNM - Change of name certificate 19 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1994
288 - N/A 25 February 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 23 March 1993
288 - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
287 - Change in situation or address of Registered Office 01 April 1992
NEWINC - New incorporation documents 11 March 1992

Mortgages & Charges

Description Date Status Charge by
A junior ranking senior share pledge agreement 21 June 2012 Fully Satisfied

N/A

A junior ranking mezzanine share pledge agreement 21 June 2012 Fully Satisfied

N/A

Junior ranking share pledge agreement 04 April 2008 Fully Satisfied

N/A

A pledge agreement 07 March 2008 Fully Satisfied

N/A

Debenture 07 March 2008 Fully Satisfied

N/A

Mezzanine share pledge agreement 06 March 2008 Fully Satisfied

N/A

Mezzanine share pledge agreement 06 March 2008 Fully Satisfied

N/A

Senior share pledge agreement 06 March 2008 Fully Satisfied

N/A

Senior share pledge agreement 06 March 2008 Fully Satisfied

N/A

Deed of accession 22 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.