Background WavePink WaveYellow Wave

QIOPTIQ LIMITED (00876004)

QIOPTIQ LIMITED (00876004) is an active UK company. incorporated on 1 April 1966. with registered office in Denbighshire. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 2 other business activities. QIOPTIQ LIMITED has been registered for 59 years. Current directors include LEI, Jihfen, Dr, TONER, John, VANWEES, Jason and 2 others.

Company Number
00876004
Status
active
Type
ltd
Incorporated
1 April 1966
Age
59 years
Address
Glascoed Road, Denbighshire, LL17 0LL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
LEI, Jihfen, Dr, TONER, John, VANWEES, Jason, WARGENT, Nicholas James, WHITE, Peter Adam
SIC Codes
26511, 26513, 26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QIOPTIQ LIMITED

QIOPTIQ LIMITED is an active company incorporated on 1 April 1966 with the registered office located in Denbighshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 2 other business activities. QIOPTIQ LIMITED was registered 59 years ago.(SIC: 26511, 26513, 26701)

Status

active

Active since 59 years ago

Company No

00876004

LTD Company

Age

59 Years

Incorporated 1 April 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

THALES OPTICS LIMITED
From: 14 December 2000To: 7 April 2006
PILKINGTON P.E. LIMITED
From: 1 April 1966To: 14 December 2000
Contact
Address

Glascoed Road St Asaph Denbighshire, LL17 0LL,

Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Sept 10
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Capital Update
Jan 20
Loan Secured
Aug 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
May 24
Director Joined
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Oct 25
1
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

WARGENT, Nicholas James

Active
Glascoed Road, DenbighshireLL17 0LL
Secretary
Appointed 31 Jan 2025

LEI, Jihfen, Dr

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born April 1959
Director
Appointed 01 Jul 2025

TONER, John

Active
Tebay Road, WirralCH62 3PA
Born February 1981
Director
Appointed 01 Jul 2025

VANWEES, Jason

Active
Glascoed Road, DenbighshireLL17 0LL
Born December 1971
Director
Appointed 31 Jan 2025

WARGENT, Nicholas James

Active
Glascoed Road, DenbighshireLL17 0LL
Born October 1973
Director
Appointed 31 Jan 2025

WHITE, Peter Adam

Active
Glascoed Road, DenbighshireLL17 0LL
Born November 1961
Director
Appointed 13 Jan 2017

CHAPMAN, Alison Mary

Resigned
Glascoed Road, DenbighshireLL17 0LL
Secretary
Appointed 24 Jan 2017
Resigned 31 Jan 2025

FLEMING, David Scott

Resigned
67 Moor Lane, WilmslowSK9 6BQ
Secretary
Appointed 01 Apr 2003
Resigned 06 May 2008

GROVES, Richard William

Resigned
Glascoed Road, DenbighshireLL17 0LL
Secretary
Appointed 16 Jul 2014
Resigned 24 Jan 2017

HAAGEN, Jean Yves Bernard Francois

Resigned
Greenbanks, GuildfordGU1 3SP
Secretary
Appointed 01 Oct 2002
Resigned 01 Apr 2003

HENDERSON, Robert

Resigned
9 Russell Drive, GlasgowG61 3BB
Secretary
Appointed 16 Apr 1999
Resigned 01 Oct 2002

OWEN, Judy Ann

Resigned
19 Bryn Coed, St AsaphLL17 0DQ
Secretary
Appointed N/A
Resigned 16 Apr 1999

REES, Mark Anthony

Resigned
8 Kenwick Close, Great SuttonL66 2HY
Secretary
Appointed 06 May 2008
Resigned 16 Jul 2014

BAZIRE, Benoit

Resigned
1 Rue Louis Murat, ParisFOREIGN
Born March 1955
Director
Appointed 01 Mar 2000
Resigned 08 Jan 2010

CHAPMAN, Alison Mary

Resigned
Glascoed Road, DenbighshireLL17 0LL
Born April 1961
Director
Appointed 17 Aug 2015
Resigned 24 Jan 2017

CIBIK, Melanie

Resigned
Glascoed Road, DenbighshireLL17 0LL
Born November 1959
Director
Appointed 31 Jan 2025
Resigned 01 Jul 2025

COTTON-WILLIAMS, Sarah Jayne

Resigned
Glascoed Road, DenbighshireLL17 0LL
Born August 1968
Director
Appointed 16 Feb 2023
Resigned 31 Jan 2025

IVIMEY-COOK, Richard Charles

Resigned
Glascoed Road, DenbighshireLL17 0LL
Born November 1962
Director
Appointed 05 Mar 2010
Resigned 08 Nov 2013

JONES, Trefor Glyn

Resigned
21 Bryn Coed, St AsaphLL17 0DQ
Born October 1937
Director
Appointed N/A
Resigned 31 Mar 2000

KEATING, Ronald C.

Resigned
Glascoed Road, DenbighshireLL17 0LL
Born August 1968
Director
Appointed 23 Oct 2023
Resigned 31 Jan 2025

MARKS, William David

Resigned
Oakdene, ChesterCH3 6AU
Born September 1952
Director
Appointed 01 Feb 2003
Resigned 08 Nov 2013

NISLICK, David Adam

Resigned
Glascoed Road, St. AsaphLL17 0LL
Born September 1965
Director
Appointed 20 Oct 2014
Resigned 23 Oct 2023

O'NEILL, Thomas

Resigned
27 Norwood Drive Whitecraigs, GlasgowG46 7LS
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 2001

RAO, James Vincent

Resigned
Glascoed Road, DenbighshireLL17 0LL
Born May 1967
Director
Appointed 20 Oct 2014
Resigned 23 Oct 2023

REES, Mark Anthony

Resigned
8 Kenwick Close, Great SuttonL66 2HY
Born November 1963
Director
Appointed 15 Oct 2001
Resigned 10 Aug 2015

RYLANCE, Robert

Resigned
Trem-Y-Mynydd, AbergeleLL22 7AY
Born February 1935
Director
Appointed N/A
Resigned 28 Feb 1992

SHAW, Steven David

Resigned
LlansannanLL16 5NS
Born April 1962
Director
Appointed 01 Sept 2010
Resigned 13 Jan 2017

SPOLTON, Keith

Resigned
Glascoed Road, DenbighshireLL17 0LL
Born November 1965
Director
Appointed 24 Jan 2017
Resigned 14 Jan 2023

STAS, Benedict Joseph

Resigned
Glascoed Road, DenbighshireLL17 0LL
Born November 1967
Director
Appointed 23 Oct 2023
Resigned 31 Jan 2025

THOMPSON, Robin Paul

Resigned
Spring Meadow, High PeakSK23 6EJ
Born September 1942
Director
Appointed 01 Jan 1999
Resigned 31 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
Waterhouse Lane, ChelmsfordCM12 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2025
Waterhouse Lane, ChelmsfordCM1 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
Ceased 27 Oct 2025
Glascoed Road, St. AsaphLL17 0LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 January 2020
SH19Statement of Capital
Legacy
14 January 2020
SH20SH20
Legacy
14 January 2020
CAP-SSCAP-SS
Resolution
14 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Second Filing Of Form With Form Type
24 September 2015
RP04RP04
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Legacy
3 September 2010
MG01MG01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
7 November 2008
403b403b
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
155(6)a155(6)a
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
363aAnnual Return
Accounts With Made Up Date
10 May 2007
AAAnnual Accounts
Legacy
5 April 2007
288cChange of Particulars
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 June 2006
AAAnnual Accounts
Memorandum Articles
19 April 2006
MEM/ARTSMEM/ARTS
Resolution
19 April 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
9 January 2006
155(6)b155(6)b
Legacy
9 January 2006
155(6)a155(6)a
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
287Change of Registered Office
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 August 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
88(2)R88(2)R
Legacy
29 January 2005
123Notice of Increase in Nominal Capital
Resolution
29 January 2005
RESOLUTIONSResolutions
Resolution
29 January 2005
RESOLUTIONSResolutions
Accounts With Made Up Date
10 May 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 August 2003
AAAnnual Accounts
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
363aAnnual Return
Legacy
15 January 2003
287Change of Registered Office
Accounts With Made Up Date
31 October 2002
AAAnnual Accounts
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 November 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 September 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 1998
AAAnnual Accounts
Legacy
14 August 1998
225Change of Accounting Reference Date
Accounts With Made Up Date
3 February 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 January 1996
AAAnnual Accounts
Accounts With Made Up Date
29 January 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
88(2)R88(2)R
Resolution
23 March 1994
RESOLUTIONSResolutions
Resolution
23 March 1994
RESOLUTIONSResolutions
Resolution
23 March 1994
RESOLUTIONSResolutions
Resolution
23 March 1994
RESOLUTIONSResolutions
Legacy
23 March 1994
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
5 February 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 1993
AAAnnual Accounts
Legacy
25 September 1992
287Change of Registered Office
Legacy
29 June 1992
88(2)R88(2)R
Legacy
5 June 1992
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
6 April 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
3 February 1992
363b363b
Legacy
27 November 1991
288288
Legacy
20 November 1991
287Change of Registered Office
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Legacy
30 June 1991
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
8 February 1991
AAAnnual Accounts
Legacy
8 February 1991
363aAnnual Return
Legacy
5 February 1990
288288
Accounts With Made Up Date
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
21 June 1989
288288
Legacy
13 March 1989
288288
Legacy
6 December 1988
288288
Accounts With Made Up Date
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
7 July 1988
288288
Accounts With Made Up Date
11 April 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
16 February 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
10 November 1986
288288
Legacy
17 October 1986
288288
Accounts With Made Up Date
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Legacy
10 June 1986
288288
Legacy
1 May 1986
288288
Miscellaneous
28 November 1978
MISCMISC
Memorandum Articles
2 March 1973
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 December 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 April 1966
MISCMISC