About

Registered Number: 00876004
Date of Incorporation: 01/04/1966 (58 years ago)
Company Status: Active
Registered Address: Glascoed Road, St Asaph, Denbighshire, LL17 0LL

 

Established in 1966, Qioptiq Ltd have registered office in Denbighshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPOLTON, Keith 24 January 2017 - 1
BAZIRE, Benoit 01 March 2000 08 January 2010 1
CHAPMAN, Alison Mary 17 August 2015 24 January 2017 1
RYLANCE, Robert N/A 28 February 1992 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Alison Mary 24 January 2017 - 1
GROVES, Richard William 16 July 2014 24 January 2017 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
SH19 - Statement of capital 23 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
AA - Annual Accounts 11 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 30 January 2017
AP03 - Appointment of secretary 26 January 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 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
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 28 January 2016
RP04 - N/A 24 September 2015
TM01 - Termination of appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 28 January 2015
TM02 - Termination of appointment of secretary 23 October 2014
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
AA - Annual Accounts 30 July 2014
AP03 - Appointment of secretary 16 July 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 22 October 2013
MR04 - N/A 22 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 07 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
AA - Annual Accounts 12 April 2010
AP01 - Appointment of director 12 March 2010
AR01 - Annual Return 28 January 2010
TM01 - Termination of appointment of director 22 January 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 11 February 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 November 2008
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
395 - Particulars of a mortgage or charge 26 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
363a - Annual Return 26 February 2008
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 14 June 2006
RESOLUTIONS - N/A 19 April 2006
MEM/ARTS - N/A 19 April 2006
CERTNM - Change of name certificate 07 April 2006
363s - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 14 January 2006
RESOLUTIONS - N/A 09 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 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
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 March 2005
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2005
123 - Notice of increase in nominal capital 29 January 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 28 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
363a - Annual Return 08 February 2003
287 - Change in situation or address of Registered Office 15 January 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
363s - Annual Return 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
AA - Annual Accounts 04 November 2001
363s - Annual Return 23 January 2001
CERTNM - Change of name certificate 14 December 2000
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
363s - Annual Return 09 February 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 22 December 1998
225 - Change of Accounting Reference Date 14 August 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 26 January 1997
363s - Annual Return 26 January 1997
363s - Annual Return 01 February 1996
AA - Annual Accounts 10 January 1996
AA - Annual Accounts 29 January 1995
363s - Annual Return 29 January 1995
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1994
123 - Notice of increase in nominal capital 23 March 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 05 February 1994
363s - Annual Return 26 January 1993
AA - Annual Accounts 26 January 1993
287 - Change in situation or address of Registered Office 25 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1992
123 - Notice of increase in nominal capital 05 June 1992
AA - Annual Accounts 06 April 1992
288 - N/A 16 March 1992
363b - Annual Return 03 February 1992
288 - N/A 27 November 1991
287 - Change in situation or address of Registered Office 20 November 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
RESOLUTIONS - N/A 30 June 1991
RESOLUTIONS - N/A 30 June 1991
RESOLUTIONS - N/A 30 June 1991
RESOLUTIONS - N/A 30 June 1991
123 - Notice of increase in nominal capital 30 June 1991
AA - Annual Accounts 08 February 1991
363a - Annual Return 08 February 1991
288 - N/A 05 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
288 - N/A 21 June 1989
288 - N/A 13 March 1989
288 - N/A 06 December 1988
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
288 - N/A 07 July 1988
AA - Annual Accounts 11 April 1988
363 - Annual Return 24 February 1988
288 - N/A 16 February 1988
288 - N/A 22 December 1986
288 - N/A 10 November 1986
288 - N/A 17 October 1986
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
288 - N/A 10 June 1986
288 - N/A 01 May 1986
MISC - Miscellaneous document 28 November 1978
MEM/ARTS - N/A 02 March 1973
CERTNM - Change of name certificate 20 December 1972
MISC - Miscellaneous document 01 April 1966

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2010 Fully Satisfied

N/A

Debenture 07 March 2008 Fully Satisfied

N/A

Charge of deposit 03 January 2006 Fully Satisfied

N/A

Deed of accession 22 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.