Background WavePink WaveYellow Wave

ROFIN-BAASEL UK LIMITED (03129131)

ROFIN-BAASEL UK LIMITED (03129131) is an active UK company. incorporated on 22 November 1995. with registered office in Daventry. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). ROFIN-BAASEL UK LIMITED has been registered for 30 years. Current directors include APFELBAUM, Norman, DORMAN, Christopher, Dr, FOURNIER, Stéphane Guy Michel and 1 others.

Company Number
03129131
Status
active
Type
ltd
Incorporated
22 November 1995
Age
30 years
Address
Unit 2 Newnham Drive, Daventry, NN11 8YN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
APFELBAUM, Norman, DORMAN, Christopher, Dr, FOURNIER, Stéphane Guy Michel, LACERDA, Victoria Maria Silveira
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROFIN-BAASEL UK LIMITED

ROFIN-BAASEL UK LIMITED is an active company incorporated on 22 November 1995 with the registered office located in Daventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). ROFIN-BAASEL UK LIMITED was registered 30 years ago.(SIC: 33200)

Status

active

Active since 30 years ago

Company No

03129131

LTD Company

Age

30 Years

Incorporated 22 November 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

BAASEL LASERTECH (U.K.) LIMITED
From: 22 November 1995To: 27 September 2000
Contact
Address

Unit 2 Newnham Drive Daventry, NN11 8YN,

Previous Addresses

Rofin-Baasel Uk Limited Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8PB England
From: 25 January 2016To: 4 September 2019
, Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW
From: 31 March 2011To: 25 January 2016
, Greenway House Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW
From: 22 November 1995To: 31 March 2011
Timeline

34 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Cleared
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Oct 23
Funding Round
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

DOWELL, Lynne

Active
Newnham Drive, DaventryNN11 8YN
Secretary
Appointed 01 Nov 2022

APFELBAUM, Norman

Active
Hans-Böckler-Strasse, 37079 Göttingen
Born September 1977
Director
Appointed 28 Feb 2023

DORMAN, Christopher, Dr

Active
Todd Campus, West Of Scotland Science Park, GlasgowG20 0XA
Born January 1972
Director
Appointed 15 Aug 2019

FOURNIER, Stéphane Guy Michel

Active
Zi De La Petite Montagne Sud, 91090 Lisses
Born August 1970
Director
Appointed 28 Feb 2023

LACERDA, Victoria Maria Silveira

Active
Patrick Henry Drive, Santa ClaraCA 95054
Born October 1983
Director
Appointed 01 Sept 2025

JELLIS, Stephen George

Resigned
Sugarswell Business Park, Shenington, BanburyOX15 6HW
Secretary
Appointed 30 Sept 2004
Resigned 01 Oct 2015

MCPEEK, Mitchell Arnold

Resigned
Newnham Drive, DaventryNN11 8YN
Secretary
Appointed 07 Nov 2016
Resigned 01 Nov 2022

PICKERING, William John

Resigned
Rose Cottage Park Hill, BanburyOX15 5LP
Secretary
Appointed 22 Nov 1995
Resigned 08 Jan 1998

STEVENS, Joanne Sara

Resigned
6 Langdon Close, DaventryNN11 8SQ
Secretary
Appointed 08 Jan 1998
Resigned 30 Sept 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Nov 1995
Resigned 22 Nov 1995

BASHAW II, Walter Robert

Resigned
Ericsson Drive #300, Warrendale
Born June 1965
Director
Appointed 01 Nov 2022
Resigned 15 Oct 2024

BRAUN, Gunther

Resigned
Sugarswell Business Park, Shenington, BanburyOX15 6HW
Born January 1958
Director
Appointed 01 Oct 2000
Resigned 01 Oct 2015

DIMARCO, Bret Morgan

Resigned
Newnham Drive, DaventryNN11 8YN
Born May 1968
Director
Appointed 07 Nov 2016
Resigned 01 Jul 2022

EWALD, Andreas

Resigned
Aemmenmattstrasse, 3123 Belp
Born February 1965
Director
Appointed 01 Oct 2015
Resigned 07 Nov 2016

GLEESON, Richard Gerard

Resigned
Newnham Drive, DaventryNN11 8YN
Born February 1961
Director
Appointed 07 Nov 2016
Resigned 15 Aug 2019

HUNTER, Daniel Allen

Resigned
Newnham Drive, DaventryNN11 8YN
Born June 1959
Director
Appointed 07 Nov 2016
Resigned 01 Nov 2022

MAY, Andrew Brian

Resigned
Sopwith Way, DaventryNN11 8PB
Born June 1962
Director
Appointed 18 Nov 2016
Resigned 15 Dec 2017

MAY, Andrew Brian

Resigned
Sopwith Way, DaventryNN11 8PB
Born June 1962
Director
Appointed 22 Nov 1995
Resigned 07 Nov 2016

MCPEEK, Mitchell Arnold

Resigned
Newnham Drive, DaventryNN11 8YN
Born June 1960
Director
Appointed 07 Nov 2016
Resigned 01 Nov 2022

MERK, Thomas

Resigned
Sopwith Way, DaventryNN11 8PB
Born July 1962
Director
Appointed 01 Oct 2000
Resigned 07 Nov 2016

MODROFF SCHWAB DE MITTELSTAEDT, Ines Ingrid

Resigned
Berzeliusstrasse 87, Hamburg22113
Born July 1964
Director
Appointed 01 Oct 2015
Resigned 07 Nov 2016

RALLO, Anthony, Mr.

Resigned
Newnham Drive, DaventryNN11 8YN
Born October 1987
Director
Appointed 18 Oct 2024
Resigned 01 Sept 2025

RAYMOND, Mary Jane

Resigned
Ericsson Drive #300, Warrendale
Born August 1960
Director
Appointed 01 Nov 2022
Resigned 24 Oct 2023

WALENSKI, Franz-Josef

Resigned
Dieselstrasse, Dieburg64907
Born November 1954
Director
Appointed 15 Aug 2019
Resigned 28 Feb 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Nov 1995
Resigned 22 Nov 1995

Persons with significant control

1

Patrick Henry Drive, Santa Clara95054

Nature of Control

Voting rights 75 to 100 percent
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
20 May 2022
AAMDAAMD
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Resolution
17 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2016
CC04CC04
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
15 October 2008
287Change of Registered Office
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Legacy
9 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Auditors Resignation Company
31 October 2000
AUDAUD
Legacy
2 October 2000
287Change of Registered Office
Certificate Change Of Name Company
27 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
13 March 1996
88(2)Return of Allotment of Shares
Legacy
19 February 1996
224224
Legacy
19 February 1996
88(2)R88(2)R
Legacy
19 February 1996
88(2)R88(2)R
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
287Change of Registered Office
Incorporation Company
22 November 1995
NEWINCIncorporation