Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QIOPTIQ EUROPE LIMITED
Company Information for

QIOPTIQ EUROPE LIMITED

GLASCOED ROAD, ST ASAPH, DENBIGHSHIRE, LL17 0LL,
Company Registration Number
02696054
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Qioptiq Europe Ltd
QIOPTIQ EUROPE LIMITED was founded on 1992-03-11 and has its registered office in Denbighshire. The organisation's status is listed as "Active - Proposal to Strike off". Qioptiq Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QIOPTIQ EUROPE LIMITED
 
Legal Registered Office
GLASCOED ROAD
ST ASAPH
DENBIGHSHIRE
LL17 0LL
Other companies in LL17
 
Previous Names
AVIMO EUROPE LIMITED12/01/2006
Filing Information
Company Number 02696054
Company ID Number 02696054
Date formed 1992-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 31/12/2020
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
Last Datalog update: 2020-08-12 02:05:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QIOPTIQ EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CHAPMAN
Company Secretary 2017-01-24
DAVID ADAM NISLICK
Director 2014-10-20
JAMES VINCENT RAO
Director 2014-10-20
PETER ADAM WHITE
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM GROVES
Company Secretary 2014-07-16 2017-01-24
STEVEN DAVID SHAW
Director 2015-08-17 2017-01-13
MARK ANTHONY REES
Director 2005-12-21 2015-08-10
MARK ANTHONY REES
Company Secretary 2008-05-06 2014-07-16
RICHARD CHARLES IVIMEY COOK
Director 2005-12-21 2013-11-08
DAVID SCOTT FLEMING
Company Secretary 2005-12-21 2008-05-06
GARY FRANCIS
Company Secretary 1999-02-15 2005-12-21
RICHARD CHARLES IVIMEY COOK
Company Secretary 2005-12-21 2005-12-21
GARY FRANCIS
Director 2005-03-01 2005-12-21
STEPHEN REGINALD TURNER
Director 2001-10-01 2005-12-21
STUART BERNARD PRESTON
Director 1997-10-29 2005-03-01
ALEXANDER DAVID WILSON
Director 1997-07-18 2004-09-30
RICHARD CHARLES IVIMEY COOK
Director 2001-01-30 2002-05-20
IAN BOOTH
Director 1994-06-10 2001-07-03
RICHARD JOHN GEORGE CLARKE
Director 1995-01-18 2001-01-30
BRIAN JOSEPH BONTHRONE STEVEN
Director 1998-07-08 2000-09-30
STUART ROGER MITCHELL
Director 1997-10-29 1999-03-01
ANTHONY RALPH PEARSON
Director 1992-03-23 1999-03-01
NICHOLAS MARTIN PREST
Director 1992-03-23 1999-03-01
ANTHONY RALPH PEARSON
Company Secretary 1997-10-29 1999-02-15
ALAN JOHN SPENCER
Company Secretary 1996-10-14 1997-04-11
ALAN JOHN SPENCER
Director 1995-03-06 1997-04-11
BARRY ERIC EARDLEY
Company Secretary 1995-01-18 1996-10-14
SOOTHENG LUA
Director 1994-05-13 1995-06-30
MARC STEPHEN ARCHER
Company Secretary 1994-02-05 1995-01-18
JOHN MICHAEL MATTHEWS
Company Secretary 1992-03-23 1994-02-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-11 1992-03-23
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-11 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ADAM NISLICK QIOPTIQ UK HOLDINGS LTD Director 2014-10-20 CURRENT 2005-11-03 Active
DAVID ADAM NISLICK QIOPTIQ PHOTONICS LIMITED Director 2014-10-20 CURRENT 1993-05-28 Active
DAVID ADAM NISLICK QIOPTIQ LIMITED Director 2014-10-20 CURRENT 1966-04-01 Active
DAVID ADAM NISLICK EXCELITAS TECHNOLOGIES UK LTD. Director 2010-11-29 CURRENT 1985-04-30 Dissolved 2014-08-22
JAMES VINCENT RAO QIOPTIQ UK HOLDINGS LTD Director 2014-10-20 CURRENT 2005-11-03 Active
JAMES VINCENT RAO QIOPTIQ PHOTONICS LIMITED Director 2014-10-20 CURRENT 1993-05-28 Active
JAMES VINCENT RAO QIOPTIQ LIMITED Director 2014-10-20 CURRENT 1966-04-01 Active
JAMES VINCENT RAO EXCELITAS TECHNOLOGIES UK LTD. Director 2010-11-29 CURRENT 1985-04-30 Dissolved 2014-08-22
PETER ADAM WHITE QIOPTIQ UK HOLDINGS LTD Director 2017-01-13 CURRENT 2005-11-03 Active
PETER ADAM WHITE QIOPTIQ LIMITED Director 2017-01-13 CURRENT 1966-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-29DS01Application to strike the company off the register
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-01-28SH19Statement of capital on 2020-01-28 GBP 0.77
2020-01-14SH20Statement by Directors
2020-01-14CAP-SSSolvency Statement dated 23/12/19
2020-01-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-13SH20Statement by Directors
2020-01-13SH19Statement of capital on 2020-01-13 GBP 0.77
2020-01-13CAP-SSSolvency Statement dated 23/12/19
2020-01-13RES13Resolutions passed:
  • Cancel share prem a/c 23/12/2019
  • Resolution of reduction in issued share capital
2020-01-13SH0123/12/19 STATEMENT OF CAPITAL GBP 30790360.66
2019-10-11AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 23399500
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-26AP03Appointment of Dr Alison Mary Chapman as company secretary on 2017-01-24
2017-01-25TM02Termination of appointment of Richard William Groves on 2017-01-24
2017-01-17AP01DIRECTOR APPOINTED MR PETER ADAM WHITE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID SHAW
2016-10-04AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 23399500
2016-03-11AR0111/03/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-08-18AP01DIRECTOR APPOINTED MR STEVEN DAVID SHAW
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY REES
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 23399500
2015-03-12AR0111/03/15 ANNUAL RETURN FULL LIST
2014-10-23AP01DIRECTOR APPOINTED MR JAMES VINCENT RAO
2014-10-23TM02APPOINTMENT TERMINATED, SECRETARY MARK REES
2014-10-23AP01DIRECTOR APPOINTED MR DAVID ADAM NISLICK
2014-10-23TM02APPOINTMENT TERMINATED, SECRETARY MARK REES
2014-09-23AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-07-16AP03Appointment of Mr Richard William Groves as company secretary on 2014-07-16
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 23399500
2014-03-12AR0111/03/14 ANNUAL RETURN FULL LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IVIMEY COOK
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0111/03/13 FULL LIST
2012-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0111/03/12 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11AR0111/03/11 FULL LIST
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0111/03/10 FULL LIST
2010-03-15SH0120/01/10 STATEMENT OF CAPITAL GBP 23399500
2010-01-26SH0119/01/10 STATEMENT OF CAPITAL GBP 21399500
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-05-13288aSECRETARY APPOINTED MR MARK ANTHONY REES
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY DAVID FLEMING
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-18RES01ALTER ARTICLES 06/03/2008
2008-03-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/06
2006-03-28363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-02-20288bSECRETARY RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-12CERTNMCOMPANY NAME CHANGED AVIMO EUROPE LIMITED CERTIFICATE ISSUED ON 12/01/06
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: LISIEUX WAY TAUNTON SOMERSET TA1 2JZ
2006-01-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-09RES06REDUCE ISSUED CAPITAL 22/12/05
2005-12-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21RES04£ NC 20000000/30000000 11/
2005-10-21123NC INC ALREADY ADJUSTED 11/10/05
2005-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
267 - Manufacture of optical instruments and photographic equipment
26701 - Manufacture of optical precision instruments

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to QIOPTIQ EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QIOPTIQ EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A JUNIOR RANKING MEZZANINE SHARE PLEDGE AGREEMENT 2012-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC, PARIS BRANCH, ECAS II S.A R.L., AMERICAN CAPITAL LTD AND ECAS 2011-1 LOAN B.V.
A JUNIOR RANKING SENIOR SHARE PLEDGE AGREEMENT 2012-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC, PARIS BRANCH, THE ROYAL BANK OF SCOTLAND PLC AND UNICREDIT BANK AG, LONDON BRANCH (AS FURTHER DEFINED ON FORM MG01)
JUNIOR RANKING SHARE PLEDGE AGREEMENT 2008-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2008-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
A PLEDGE AGREEMENT 2008-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SENIOR SHARE PLEDGE AGREEMENT 2008-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC, PARIS BRANCH AS SECURITY TRUSTEE
SENIOR SHARE PLEDGE AGREEMENT 2008-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
MEZZANINE SHARE PLEDGE AGREEMENT 2008-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEZZANINE SHARE PLEDGE AGREEMENT 2008-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC, PARIS BRANCH, AS SECURITY TRUSTEE
DEED OF ACCESSION 2005-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC, PARIS BRANCH (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of QIOPTIQ EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QIOPTIQ EUROPE LIMITED
Trademarks
We have not found any records of QIOPTIQ EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QIOPTIQ EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26701 - Manufacture of optical precision instruments) as QIOPTIQ EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QIOPTIQ EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QIOPTIQ EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QIOPTIQ EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.