Background WavePink WaveYellow Wave

JENOPTIK UK LIMITED (07050335)

JENOPTIK UK LIMITED (07050335) is an active UK company. incorporated on 20 October 2009. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JENOPTIK UK LIMITED has been registered for 16 years. Current directors include CADD, Adrian, DEUBEL, Tobias, VILJOEN, Lorraine.

Company Number
07050335
Status
active
Type
ltd
Incorporated
20 October 2009
Age
16 years
Address
Chester House, Farnborough, GU14 6TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CADD, Adrian, DEUBEL, Tobias, VILJOEN, Lorraine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENOPTIK UK LIMITED

JENOPTIK UK LIMITED is an active company incorporated on 20 October 2009 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JENOPTIK UK LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07050335

LTD Company

Age

16 Years

Incorporated 20 October 2009

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

JENOPTIK HOLDINGS UK LTD
From: 31 May 2016To: 22 September 2020
VYSIONICS LIMITED
From: 21 April 2010To: 31 May 2016
SHOO 490 LIMITED
From: 20 October 2009To: 21 April 2010
Contact
Address

Chester House Farnborough Aerospace Centre Farnborough, GU14 6TQ,

Previous Addresses

10 Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England
From: 3 June 2021To: 28 August 2025
Tlt Solicitors Redcliff Street Bristol BS1 6TP England
From: 9 April 2019To: 3 June 2021
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 20 October 2009To: 9 April 2019
Timeline

41 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Jun 10
Director Left
May 11
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Left
Apr 15
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Sept 20
Funding Round
Sept 20
Director Left
May 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
5
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CADD, Adrian

Active
Farnborough Aerospace Centre, FarnboroughGU14 6TQ
Born October 1973
Director
Appointed 26 Oct 2022

DEUBEL, Tobias

Active
40789, Monheim Am Rhein
Born April 1975
Director
Appointed 20 Jan 2024

VILJOEN, Lorraine

Active
Farnborough Aerospace Centre, FarnboroughGU14 6TQ
Born November 1981
Director
Appointed 20 Jan 2024

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 20 Oct 2009
Resigned 31 Mar 2019

BIERMANN, Carsten Reinhard

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born February 1968
Director
Appointed 14 Nov 2014
Resigned 13 Mar 2018

BRAIN, Bruce

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born June 1941
Director
Appointed 18 Jan 2010
Resigned 14 Nov 2014

CHAPMAN, Brian Roy

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born May 1955
Director
Appointed 18 Jan 2010
Resigned 14 Nov 2014

CHEVIS, Kevin Bryan

Resigned
Riverside Way, CamberleyGU15 3YL
Born July 1960
Director
Appointed 26 Feb 2010
Resigned 20 Jan 2024

CHILLMAN, Robin

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born July 1954
Director
Appointed 26 Feb 2010
Resigned 14 Nov 2014

DAVEY, Paul Charles William

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1958
Director
Appointed 26 Feb 2010
Resigned 28 Mar 2011

GORRINGE, Richard, Mr.

Resigned
Riverside Way, CamberleyGU15 3YL
Born August 1984
Director
Appointed 13 Mar 2018
Resigned 21 Sept 2022

LEPS, Henrik

Resigned
Redcliff Street, BristolBS1 6TP
Born August 1977
Director
Appointed 13 Mar 2018
Resigned 14 Jun 2019

OELERT, Sven Frank Thorsten

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born May 1967
Director
Appointed 14 Nov 2014
Resigned 18 Mar 2015

PENDLETON, Alistair Lee

Resigned
3 Temple Quay, BristolBS1 6DZ
Born January 1974
Director
Appointed 27 Mar 2014
Resigned 14 Nov 2014

PODMORE, Ian Victor Stewart

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born October 1973
Director
Appointed 25 Feb 2010
Resigned 27 Mar 2014

SHARMA, Sanjeev Kumar

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born June 1975
Director
Appointed 20 Oct 2009
Resigned 18 Jan 2010

STURM, Philipp Christian, Dr

Resigned
Riverside Way, CamberleyGU15 3YL
Born September 1977
Director
Appointed 09 May 2022
Resigned 20 Jan 2024

WEBER, Markus

Resigned
Riverside Way, CamberleyGU15 3YL
Born July 1977
Director
Appointed 14 Jun 2019
Resigned 09 May 2022

Persons with significant control

2

1 Active
1 Ceased
Opladener Strasse, Monheim Am Rhein40789

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
07743, Jena

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 November 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Resolution
18 October 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Resolution
22 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Auditors Resignation Company
26 November 2019
AUDAUD
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Resolution
31 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
31 May 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Second Filing Of Form With Form Type
8 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 December 2015
RP04RP04
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Resolution
25 November 2014
RESOLUTIONSResolutions
Resolution
25 November 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Resolution
21 October 2013
RESOLUTIONSResolutions
Resolution
17 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Legacy
5 January 2012
MG01MG01
Legacy
29 December 2011
MG01MG01
Accounts With Accounts Type Group
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Resolution
24 June 2010
RESOLUTIONSResolutions
Notice Restriction On Company Articles
24 June 2010
CC01CC01
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Certificate Change Of Name Company
21 April 2010
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2010
MG01MG01
Legacy
14 April 2010
MG01MG01
Resolution
9 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 March 2010
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Resolution
12 March 2010
RESOLUTIONSResolutions
Legacy
9 March 2010
MG01MG01
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2009
NEWINCIncorporation