About

Registered Number: 05325204
Date of Incorporation: 06/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX

 

Sensoptics Ltd was setup in 2005, it has a status of "Active". The current directors of this organisation are Messent, Jon, Boardman, Lynton David, Clarke, Robert Jonathon, Fleury, Barry Robert, Russell, Stuart John, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Robert Jonathon 06 January 2005 16 December 2010 1
FLEURY, Barry Robert 25 April 2005 16 December 2010 1
RUSSELL, Stuart John, Dr 06 January 2005 16 December 2010 1
Secretary Name Appointed Resigned Total Appointments
MESSENT, Jon 14 January 2011 - 1
BOARDMAN, Lynton David 16 December 2010 14 January 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 May 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 17 November 2017
CH01 - Change of particulars for director 27 September 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 13 February 2015
RESOLUTIONS - N/A 21 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 January 2015
SH19 - Statement of capital 21 January 2015
CAP-SS - N/A 21 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 14 February 2014
MISC - Miscellaneous document 30 December 2013
MISC - Miscellaneous document 27 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 07 February 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 08 April 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 09 February 2011
AP03 - Appointment of secretary 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AP03 - Appointment of secretary 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 03 February 2011
AD01 - Change of registered office address 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
RESOLUTIONS - N/A 24 January 2011
AA01 - Change of accounting reference date 24 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 16 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 07 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
287 - Change in situation or address of Registered Office 19 September 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
NEWINC - New incorporation documents 06 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.