About

Registered Number: 01981536
Date of Incorporation: 23/01/1986 (39 years and 2 months ago)
Company Status: Active
Registered Address: Tring Business Centre, Icknield Way, Tring, Hertfordhire, HP23 4JX

 

Based in Tring in Hertfordhire, Nikon X-tek Systems Ltd was founded on 23 January 1986, it's status in the Companies House registry is set to "Active". Feller, Frederic, Hansen, Steven Duane, Nakayama, Tadashi, Nishiura, Satoru, Sonobe, Hideyuki, Tsurumi, Atsushi, Van Der Elst, Koenraad, Crawley, Alan Copeland, De Jonge, Lieven, Hadland, Carol Jane, Hadland, Roger, Haig, Ian George, Bsc Amiee, Kosawa, Hajime, O Toole, Peter, Sakakibara, Yasuyuki, Tattersfield, Keith, Usui, Nobuyuki, Van Coppenolle, Bart, Walker, Jeffry Ward, Wright, Stuart Bryan, Yoshikawa, Kenji are the current directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSEN, Steven Duane 01 August 2019 - 1
NAKAYAMA, Tadashi 01 October 2018 - 1
NISHIURA, Satoru 01 October 2018 - 1
CRAWLEY, Alan Copeland N/A 30 November 2001 1
DE JONGE, Lieven 21 December 2007 21 December 2007 1
HADLAND, Carol Jane N/A 30 November 2001 1
HADLAND, Roger N/A 21 December 2007 1
HAIG, Ian George, Bsc Amiee 30 November 2001 30 August 2005 1
KOSAWA, Hajime 01 July 2014 01 October 2018 1
O TOOLE, Peter 30 November 2001 04 October 2002 1
SAKAKIBARA, Yasuyuki 23 June 2017 01 October 2018 1
TATTERSFIELD, Keith 30 November 2001 02 June 2003 1
USUI, Nobuyuki 23 June 2017 01 October 2018 1
VAN COPPENOLLE, Bart 21 December 2007 01 January 2010 1
WALKER, Jeffry Ward 01 April 2018 01 August 2019 1
WRIGHT, Stuart Bryan 30 November 2001 20 December 2004 1
YOSHIKAWA, Kenji 01 January 2010 01 July 2014 1
Secretary Name Appointed Resigned Total Appointments
FELLER, Frederic 28 August 2020 - 1
SONOBE, Hideyuki 01 November 2011 01 April 2018 1
TSURUMI, Atsushi 01 January 2011 01 November 2011 1
VAN DER ELST, Koenraad 01 April 2018 28 August 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 10 September 2020
CS01 - N/A 09 September 2020
AP03 - Appointment of secretary 09 September 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 12 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 04 January 2019
RESOLUTIONS - N/A 02 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 25 May 2018
AP01 - Appointment of director 20 April 2018
AP03 - Appointment of secretary 20 April 2018
TM02 - Termination of appointment of secretary 20 April 2018
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 25 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2015
AA - Annual Accounts 16 July 2015
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 29 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
AP03 - Appointment of secretary 29 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 19 August 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2011
AA01 - Change of accounting reference date 05 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 July 2010
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
AUD - Auditor's letter of resignation 15 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 29 July 2009
395 - Particulars of a mortgage or charge 29 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
AA - Annual Accounts 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 November 2008
353 - Register of members 02 November 2008
363a - Annual Return 04 September 2008
RESOLUTIONS - N/A 21 May 2008
MEM/ARTS - N/A 21 May 2008
AA - Annual Accounts 27 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 11 January 2008
RESOLUTIONS - N/A 11 January 2008
225 - Change of Accounting Reference Date 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
RESOLUTIONS - N/A 26 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2007
RESOLUTIONS - N/A 23 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 November 2007
225 - Change of Accounting Reference Date 28 October 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 18 July 2006
395 - Particulars of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
AA - Annual Accounts 12 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
363s - Annual Return 13 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
AAMD - Amended Accounts 07 February 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
RESOLUTIONS - N/A 24 September 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 09 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2004
363s - Annual Return 29 September 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
AA - Annual Accounts 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
RESOLUTIONS - N/A 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
123 - Notice of increase in nominal capital 16 January 2003
363s - Annual Return 23 December 2002
287 - Change in situation or address of Registered Office 25 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
123 - Notice of increase in nominal capital 25 March 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 25 July 2000
287 - Change in situation or address of Registered Office 25 July 2000
395 - Particulars of a mortgage or charge 04 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 11 August 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 18 August 1995
363a - Annual Return 18 August 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 19 September 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 16 July 1992
363b - Annual Return 16 July 1992
288 - N/A 20 May 1992
AA - Annual Accounts 16 September 1991
288 - N/A 03 September 1991
363a - Annual Return 03 September 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
287 - Change in situation or address of Registered Office 03 October 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
395 - Particulars of a mortgage or charge 08 March 1989
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
288 - N/A 06 April 1987
CERTNM - Change of name certificate 25 February 1986
NEWINC - New incorporation documents 23 January 1986
MISC - Miscellaneous document 23 January 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2009 Outstanding

N/A

Invoice finance agreement 08 November 2005 Fully Satisfied

N/A

Debenture 08 November 2005 Fully Satisfied

N/A

Debenture 26 April 2000 Fully Satisfied

N/A

Mortgage debenture 01 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.