Background WavePink WaveYellow Wave

QIOPTIQ UK HOLDINGS LTD (05612156)

QIOPTIQ UK HOLDINGS LTD (05612156) is a liquidation UK company. incorporated on 3 November 2005. with registered office in Hamble. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QIOPTIQ UK HOLDINGS LTD has been registered for 20 years. Current directors include KEATING, Ronald C., STAS, Benedict Joseph, ZEINER, Reinhold Wolfgang.

Company Number
05612156
Status
liquidation
Type
ltd
Incorporated
3 November 2005
Age
20 years
Address
26-32 Mitchell Point, Hamble, SO31 4RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KEATING, Ronald C., STAS, Benedict Joseph, ZEINER, Reinhold Wolfgang
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QIOPTIQ UK HOLDINGS LTD

QIOPTIQ UK HOLDINGS LTD is an liquidation company incorporated on 3 November 2005 with the registered office located in Hamble. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QIOPTIQ UK HOLDINGS LTD was registered 20 years ago.(SIC: 70100)

Status

liquidation

Active since 20 years ago

Company No

05612156

LTD Company

Age

20 Years

Incorporated 3 November 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 3 November 2024 (1 year ago)
Submitted on 4 November 2024 (1 year ago)

Next Due

Due by 17 November 2025
For period ending 3 November 2025

Previous Company Names

EYE 6 LIMITED
From: 3 November 2005To: 27 April 2006
Contact
Address

26-32 Mitchell Point Ensign Way Hamble, SO31 4RF,

Previous Addresses

Glascoed Road St Asaph Denbighshire LL17 0LL
From: 3 November 2005To: 13 February 2025
Timeline

31 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Apr 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
Owner Exit
Apr 18
Capital Update
Jan 20
Funding Round
Jan 20
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Funding Round
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Oct 25
5
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

GOETSCHE, Konstantin

Active
Mitchell Point, HambleSO31 4RF
Secretary
Appointed 01 Feb 2025

KEATING, Ronald C.

Active
Mitchell Point, HambleSO31 4RF
Born August 1968
Director
Appointed 23 Oct 2023

STAS, Benedict Joseph

Active
Mitchell Point, HambleSO31 4RF
Born November 1967
Director
Appointed 23 Oct 2023

ZEINER, Reinhold Wolfgang

Active
Mitchell Point, HambleSO31 4RF
Born February 1972
Director
Appointed 01 Feb 2025

CHAPMAN, Alison Mary

Resigned
Mitchell Point, HambleSO31 4RF
Secretary
Appointed 24 Jan 2017
Resigned 01 Feb 2025

FLEMING, David Scott

Resigned
67 Moor Lane, WilmslowSK9 6BQ
Secretary
Appointed 03 Nov 2005
Resigned 06 May 2008

GROVES, Richard William

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

REES, Mark Anthony

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Nov 2005
Resigned 03 Nov 2005

BAZIRE, Benoit

Resigned
3 Rue Arsene Houssaye, Paris
Born March 1955
Director
Appointed 03 Nov 2005
Resigned 05 Dec 2005

CHAPMAN, Alison Mary

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

COTTON-WILLIAMS, Sarah Jayne

Resigned
Glascoed Road, DenbighshireLL17 0LL
Born August 1968
Director
Appointed 16 Feb 2023
Resigned 01 Feb 2025

IVIMEY COOK, Richard Charles

Resigned
10 The Chestnuts, AbingdonOX14 3YN
Born November 1963
Director
Appointed 23 Mar 2006
Resigned 08 Nov 2013

MARKS, William David

Resigned
Oakdene, ChesterCH3 6AU
Born September 1952
Director
Appointed 23 Mar 2006
Resigned 08 Nov 2013

MARKS, William David

Resigned
Carden Higher Hall, WrexhamLL13 9RT
Born September 1952
Director
Appointed 03 Nov 2005
Resigned 05 Dec 2005

NISLICK, David Adam

Resigned
Glascoed Road, DenbighshireLL17 0LL
Born September 1965
Director
Appointed 20 Oct 2014
Resigned 23 Oct 2023

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 23 Mar 2006
Resigned 10 Aug 2015

REES, Mark Anthony

Resigned
8 Kenwick Close, Great SuttonL66 2HY
Born November 1963
Director
Appointed 03 Nov 2005
Resigned 05 Dec 2005

SHAW, Steven David

Resigned
Llansannan, DenbighshireLL16 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

STOESSER, Nils Ian

Resigned
35 Cottenham Drive, LondonSW20 0TD
Born October 1966
Director
Appointed 05 Dec 2005
Resigned 23 Mar 2006

WHITE, Peter Adam

Resigned
Glascoed Road, DenbighshireLL17 0LL
Born November 1961
Director
Appointed 13 Jan 2017
Resigned 01 Feb 2025

ZIVRE, Cyril Henri Francois

Resigned
20 Old Bailey, LondonEC4M 7LN
Born October 1966
Director
Appointed 05 Dec 2005
Resigned 23 Mar 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Nov 2005
Resigned 03 Nov 2005

Persons with significant control

1

0 Active
1 Ceased

Ramzi Musallam

Ceased
West 5i11 Street, New YorkNY10 019
Born September 1968

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 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

119

Liquidation Voluntary Appointment Of Liquidator
8 October 2025
600600
Liquidation Voluntary Declaration Of Solvency
8 October 2025
LIQ01LIQ01
Resolution
8 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Resolution
20 December 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
17 December 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Legacy
14 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 January 2020
SH19Statement of Capital
Legacy
14 January 2020
CAP-SSCAP-SS
Resolution
14 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Full
9 January 2018
AAMDAAMD
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Legacy
8 February 2017
RP04CS01RP04CS01
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
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
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
3 November 2014
AR01AR01
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
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
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
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
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
25 March 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
5 April 2007
288cChange of Particulars
Legacy
16 November 2006
363aAnnual Return
Legacy
16 June 2006
225Change of Accounting Reference Date
Legacy
5 May 2006
88(2)R88(2)R
Memorandum Articles
5 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2006
287Change of Registered Office
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Incorporation Company
3 November 2005
NEWINCIncorporation