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

JENOPTIK UK LIMITED

10 WATCHMOOR PARK, RIVERSIDE WAY, CAMBERLEY, SURREY, GU15 3YL,
Company Registration Number
07050335
Private Limited Company
Active

Company Overview

About Jenoptik Uk Ltd
JENOPTIK UK LIMITED was founded on 2009-10-20 and has its registered office in Camberley. The organisation's status is listed as "Active". Jenoptik Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JENOPTIK UK LIMITED
 
Legal Registered Office
10 WATCHMOOR PARK
RIVERSIDE WAY
CAMBERLEY
SURREY
GU15 3YL
Other companies in MK9
 
Previous Names
JENOPTIK HOLDINGS UK LTD22/09/2020
VYSIONICS LIMITED31/05/2016
SHOO 490 LIMITED21/04/2010
Filing Information
Company Number 07050335
Company ID Number 07050335
Date formed 2009-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB974898340  
Last Datalog update: 2024-03-07 00:17:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENOPTIK UK LIMITED
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 JENOPTIK UK LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2009-10-20
KEVIN CHEVIS
Director 2010-02-26
RICHARD GORRINGE
Director 2018-03-13
HENRIK LEPS
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
CARSTEN REINHARD BIERMANN
Director 2014-11-14 2018-03-13
SVEN FRANK THORSTEN OELERT
Director 2014-11-14 2015-03-18
BRUCE BRAIN
Director 2010-01-18 2014-11-14
BRIAN ROY CHAPMAN
Director 2010-01-18 2014-11-14
ROBIN CHILLMAN
Director 2010-02-26 2014-11-14
ALISTAIR LEE PENDLETON
Director 2014-03-27 2014-11-14
IAN VICTOR STEWART PODMORE
Director 2010-02-25 2014-03-27
PAUL CHARLES WILLIAM DAVEY
Director 2010-02-26 2011-03-28
SANJEEV KUMAR SHARMA
Director 2009-10-20 2010-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24
KEVIN CHEVIS COMPUTER RECOGNITION SYSTEMS LIMITED Director 2018-03-13 CURRENT 1981-04-29 Active
KEVIN CHEVIS DOMESTIC AND COMMERCIAL SECURITY LIMITED Director 2017-01-19 CURRENT 1991-05-24 Active - Proposal to Strike off
KEVIN CHEVIS JENOPTIK TRAFFIC SOLUTIONS UK LTD Director 2011-05-18 CURRENT 1998-03-30 Active
RICHARD GORRINGE COMPUTER RECOGNITION SYSTEMS LIMITED Director 2018-03-13 CURRENT 1981-04-29 Active
RICHARD GORRINGE DOMESTIC AND COMMERCIAL SECURITY LIMITED Director 2017-01-19 CURRENT 1991-05-24 Active - Proposal to Strike off
RICHARD GORRINGE JENOPTIK TRAFFIC SOLUTIONS UK LTD Director 2011-12-01 CURRENT 1998-03-30 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
2024-03-15DIRECTOR APPOINTED MRS LORRAINE VILJOEN
2024-03-15APPOINTMENT TERMINATED, DIRECTOR KEVIN CHEVIS
2022-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS WEBER
2022-05-12AP01DIRECTOR APPOINTED DR PHILIPP CHRISTIAN STURM
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM Tlt Solicitors Redcliff Street Bristol BS1 6TP England
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-10-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-09-25PSC07CESSATION OF JENOPTIK AG AS A PERSON OF SIGNIFICANT CONTROL
2020-09-25PSC02Notification of Jenoptik Robot Gmbh as a person with significant control on 2020-08-24
2020-09-25SH0124/08/20 STATEMENT OF CAPITAL GBP 400000
2020-09-22RES15CHANGE OF COMPANY NAME 22/09/20
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-11-26AUDAUDITOR'S RESIGNATION
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-27CH01Director's details changed for Mr Kevin Chevis on 2019-04-09
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK LEPS
2019-06-21AP01DIRECTOR APPOINTED MR MARKUS WEBER
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2019-04-03TM02Termination of appointment of Shoosmiths Secretaries Limited on 2019-03-31
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-22AP01DIRECTOR APPOINTED HENRIK LEPS
2018-03-22AP01DIRECTOR APPOINTED MR RICHARD GORRINGE
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN REINHARD BIERMANN
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 333286
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 333286
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-31RES15CHANGE OF COMPANY NAME 05/03/21
2016-05-31CERTNMCOMPANY NAME CHANGED VYSIONICS LIMITED CERTIFICATE ISSUED ON 31/05/16
2016-05-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-11CH01Director's details changed for Mr. Carsten Biermann on 2015-10-23
2015-12-09AR0120/10/15 ANNUAL RETURN FULL LIST
2015-12-08ANNOTATIONClarification
2015-12-08RP04
2015-12-07RP04SECOND FILING WITH MUD 20/10/14 FOR FORM AR01
2015-12-07RP04SECOND FILING WITH MUD 20/10/13 FOR FORM AR01
2015-12-07ANNOTATIONClarification
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SVEN FRANK THORSTEN OELERT
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PENDLETON
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHILLMAN
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BRAIN
2014-11-25AP01DIRECTOR APPOINTED CARSTEN BIERMANN
2014-11-25AP01DIRECTOR APPOINTED SVEN OELERT
2014-11-25RES01ADOPT ARTICLES 14/11/2014
2014-11-25RES01ADOPT ARTICLES 12/11/2014
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 333376
2014-11-25SH0114/11/14 STATEMENT OF CAPITAL GBP 333376.0
2014-11-25SH0114/11/14 STATEMENT OF CAPITAL GBP 333376.0
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-14AR0120/10/14 FULL LIST
2014-11-14AR0120/10/14 FULL LIST
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PODMORE
2014-04-23AP01DIRECTOR APPOINTED ALISTAIR LEE PENDLETON
2013-11-11AR0120/10/13 FULL LIST
2013-11-11AR0120/10/13 FULL LIST
2013-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-21RES01ADOPT ARTICLES 14/10/2013
2013-10-17RES01ALTER ARTICLES 14/10/2013
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-15AR0120/10/12 FULL LIST
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-27AR0120/10/11 FULL LIST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVEY
2010-11-16AR0120/10/10 FULL LIST
2010-06-24RES01ADOPT ARTICLES 16/06/2010
2010-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-24CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-06-24SH0116/06/10 STATEMENT OF CAPITAL GBP 333274.00
2010-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-21CERTNMCOMPANY NAME CHANGED SHOO 490 LIMITED CERTIFICATE ISSUED ON 21/04/10
2010-04-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-09RES15CHANGE OF NAME 22/03/2010
2010-04-01SH0112/03/10 STATEMENT OF CAPITAL GBP 207692.0
2010-03-18SH0126/02/10 STATEMENT OF CAPITAL GBP 190269.00
2010-03-12AP01DIRECTOR APPOINTED KEVIN CHEVIS
2010-03-12AP01DIRECTOR APPOINTED ROBIN CHILLMAN
2010-03-12AP01DIRECTOR APPOINTED PAUL CHARLES WILLIAM DAVEY
2010-03-12AP01DIRECTOR APPOINTED IAN VICTOR STEWART PODMORE
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2010-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-28AP01DIRECTOR APPOINTED BRIAN ROY CHAPMAN
2010-01-28AP01DIRECTOR APPOINTED MR BRUCE BRAIN
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA
2010-01-28AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2009-10-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JENOPTIK UK 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 JENOPTIK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER CASH DEPOSITS 2012-01-05 Satisfied HSBC BANK PLC (BANK)
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-29 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (THE "INVESTOR")
COMPOSITE GUARANTEE AND DEBENTURES 2010-04-14 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (SECURITY TRUSTEE)
DEBENTURE 2010-03-09 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of JENOPTIK UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENOPTIK UK LIMITED
Trademarks
We have not found any records of JENOPTIK UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JENOPTIK UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2011-03-03 GBP £3,720 Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JENOPTIK UK 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 JENOPTIK UK 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 JENOPTIK UK 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.