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

JENOPTIK TRAFFIC SOLUTIONS UK LTD

TEN WATCHMOOR PARK, RIVERSIDE WAY, CAMBERLEY, GU15 3YL,
Company Registration Number
03540380
Private Limited Company
Active

Company Overview

About Jenoptik Traffic Solutions Uk Ltd
JENOPTIK TRAFFIC SOLUTIONS UK LTD was founded on 1998-03-30 and has its registered office in Camberley. The organisation's status is listed as "Active". Jenoptik Traffic Solutions Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JENOPTIK TRAFFIC SOLUTIONS UK LTD
 
Legal Registered Office
TEN WATCHMOOR PARK
RIVERSIDE WAY
CAMBERLEY
GU15 3YL
Other companies in GU16
 
Previous Names
VYSIONICS ITS LIMITED31/05/2016
SPEED CHECK SERVICES LIMITED06/01/2011
Filing Information
Company Number 03540380
Company ID Number 03540380
Date formed 1998-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 06:27:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENOPTIK TRAFFIC SOLUTIONS UK LTD
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 TRAFFIC SOLUTIONS UK LTD

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2010-03-12
KEVIN CHEVIS
Director 2011-05-18
GEOFFREY ALAN COLLINS
Director 2018-04-27
RICHARD GORRINGE
Director 2011-12-01
MICHAEL WENDLIK
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 2010-02-26 2014-11-14
BRIAN ROY CHAPMAN
Director 2010-02-26 2014-11-14
ROBIN CHILLMAN
Director 2011-05-18 2014-11-14
GEOFFREY ALAN COLLINS
Director 2007-01-01 2014-11-14
NEIL SCOTT PATON
Director 2012-11-14 2014-11-14
GRAEME LEONARD SOUTHWOOD
Director 2004-08-18 2014-11-14
MARK EDMISTON
Director 2010-02-26 2011-10-21
PAUL CHARLES WILLIAM DAVEY
Director 2004-08-01 2011-03-28
PAUL CHARLES WILLIAM DAVEY
Company Secretary 2004-09-30 2010-03-12
CHRISTOPHER ARTHUR BOOY
Director 2001-12-14 2010-02-26
BRIAN CHAPMAN
Director 2010-02-26 2010-02-26
ROBERT LLEWELLYN JOHN
Director 2002-05-09 2010-02-26
STEVEN JOHN NORRIS
Director 2002-04-01 2010-02-26
TIMOTHY JOHN PIPER
Director 1999-03-17 2010-02-26
DAVID JOHN ROBERTSON
Director 1999-03-17 2010-02-26
INDERJIT SINGH PARMAR
Company Secretary 2001-12-13 2004-09-30
TIMOTHY ROBERT TAYLOR
Company Secretary 1998-03-30 2001-12-06
MARTIN CARTWRIGHT
Director 1998-03-30 2001-12-06
CLAUDE POUSSIN
Director 2000-03-27 2001-12-06
NICHOLAS FREDERICK JOLMERS
Director 1998-03-30 2000-02-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-30 1998-03-30
INSTANT COMPANIES LIMITED
Nominated Director 1998-03-30 1998-03-30

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 - Proposal to Strike off
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 - Proposal to Strike off
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 UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 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 UK LIMITED Director 2010-02-26 CURRENT 2009-10-20 Active
RICHARD GORRINGE JENOPTIK UK LIMITED Director 2018-03-13 CURRENT 2009-10-20 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

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
2025-01-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-30CONFIRMATION STATEMENT MADE ON 20/10/24, WITH NO UPDATES
2024-06-18APPOINTMENT TERMINATED, DIRECTOR PHILIPP CHRISTIAN STURM
2024-03-15DIRECTOR APPOINTED MR TOBIAS DEUBEL
2024-03-15DIRECTOR APPOINTED MRS LORRAINE VILJOEN
2024-03-15APPOINTMENT TERMINATED, DIRECTOR KEVIN CHEVIS
2023-01-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-11Solvency Statement dated 09/01/23
2023-01-11Statement by Directors
2023-01-11Statement of capital on GBP 1
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-20PSC05Change of details for Jenoptik Uk Liimited as a person with significant control on 2021-01-11
2021-01-11PSC02Notification of Jenoptik Uk Liimited as a person with significant control on 2021-01-11
2021-01-11PSC07CESSATION OF VYSIONICS ITS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-08SH0108/12/20 STATEMENT OF CAPITAL GBP 468412
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WENDLIK
2020-02-03AP01DIRECTOR APPOINTED DR PHILIPP STURM
2019-11-26AUDAUDITOR'S RESIGNATION
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-31AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM Tlt Solicitors Redcliff Street Bristol BS1 6TP England
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Tlt Solicitors Redcliff Street Bristol BS1 6TP England
2019-04-03TM02Termination of appointment of Shoosmiths Secretaries Limited on 2019-03-31
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 4.3 Frimley Business Park Frimley Surrey GU16 7SG
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11AP01DIRECTOR APPOINTED DIRECTOR GEOFFREY ALAN COLLINS
2018-05-11AP01DIRECTOR APPOINTED DIRECTOR GEOFFREY ALAN COLLINS
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN REINHARD BIERMANN
2018-03-22AP01DIRECTOR APPOINTED MICHAEL WENDLIK
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 400000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-24AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31RES15CHANGE OF COMPANY NAME 21/10/20
2016-05-31CERTNMCOMPANY NAME CHANGED VYSIONICS ITS 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
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 400000
2015-11-30AR0120/10/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24CH01Director's details changed for Richard Gorringe on 2014-05-01
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SVEN FRANK THORSTEN OELERT
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM 4.8 Frimley Business Park Frimley Camberley Surrey GU16 7SG
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF COLLINS
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SOUTHWOOD
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHILLMAN
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATON
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BRAIN
2014-11-24AP01DIRECTOR APPOINTED CARSTEN BIERMANN
2014-11-24AP01DIRECTOR APPOINTED SVEN OELERT
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 400000
2014-11-14AR0120/10/14 FULL LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 400000
2014-04-22AR0125/03/14 FULL LIST
2014-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-03-31AD02SAIL ADDRESS CREATED
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0125/03/13 FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LEONARD SOUTHWOOD / 14/11/2012
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF COLLINS / 14/11/2012
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHILLMAN / 14/11/2012
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHEVIS / 14/11/2012
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 430 FRIMLEY BUSINESS PARK FRIMLEY CAMBERLEY SURREY GU16 7SG
2012-11-26AP01DIRECTOR APPOINTED MR NEIL SCOTT PATON
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0125/03/12 FULL LIST
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-01AP01DIRECTOR APPOINTED RICHARD GORRINGE
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDMISTON
2011-06-09AP01DIRECTOR APPOINTED MR KEVIN CHEVIS
2011-06-09AP01DIRECTOR APPOINTED MR ROBIN CHILLMAN
2011-05-06AR0125/03/11 FULL LIST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVEY
2011-01-06RES15CHANGE OF NAME 23/12/2010
2011-01-06CERTNMCOMPANY NAME CHANGED SPEED CHECK SERVICES LIMITED CERTIFICATE ISSUED ON 06/01/11
2011-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-14MEM/ARTSARTICLES OF ASSOCIATION
2010-06-14RES01ALTER ARTICLES 26/02/2010
2010-06-14RES13DRAFT DEBENTURE/GUARANTEE/INTERCREDITOR 26/02/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDMISTON / 26/05/2010
2010-05-21AR0125/03/10 FULL LIST
2010-05-20AP01DIRECTOR APPOINTED MR BRIAN ROY CHAPMAN
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL DAVEY
2010-03-18AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PIPER
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NORRIS
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOY
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN
2010-03-15AP01DIRECTOR APPOINTED MARK EDMISTON
2010-03-15AP01DIRECTOR APPOINTED BRIAN CHAPMAN
2010-03-15AP01DIRECTOR APPOINTED MR BRUCE BRAIN
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-01RES12VARYING SHARE RIGHTS AND NAMES
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 5-6 HELIX BUSINESS PARK WILTON ROAD CAMBERLEY SURREY GU15 2QT
2009-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-05-15353LOCATION OF REGISTER OF MEMBERS
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-04363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-12288aNEW DIRECTOR APPOINTED
2007-04-16363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to JENOPTIK TRAFFIC SOLUTIONS UK LTD 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 TRAFFIC SOLUTIONS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-29 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (THE "INVESTOR")
COMPOSITE GUARANTEE AND DEBENTURE 2010-04-14 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2010-03-09 Satisfied HSBC BANK PLC
DEBENTURE 2007-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2004-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JENOPTIK TRAFFIC SOLUTIONS UK LTD registering or being granted any patents
Domain Names

JENOPTIK TRAFFIC SOLUTIONS UK LTD owns 3 domain names.

averagespeedcheck.co.uk   specs3.co.uk   speedcheck.co.uk  

Trademarks
We have not found any records of JENOPTIK TRAFFIC SOLUTIONS UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with JENOPTIK TRAFFIC SOLUTIONS UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2015-4 GBP £16,818 Signal Equipment
Wealden District Council 2015-4 GBP £250,128 AS00039-211400-EQUIPMENT REPAIR/MAINT
Plymouth City Council 2015-3 GBP £8,832 Maintenance Of Equipment
Somerset County Council 2015-1 GBP £1,000 Miscellaneous Expenses
Oxfordshire County Council 2014-11 GBP £9,850 Expenses
Somerset County Council 2014-10 GBP £800 Miscellaneous Expenses
Nottinghamshire County Council 2014-9 GBP £44,488
Selby District Council 2014-7 GBP £4,000 ANPR Camera
Oxfordshire County Council 2014-6 GBP £2,250 Services
Peterborough City Council 2014-6 GBP £2,038
City of London 2014-6 GBP £3,780 Equipment, Furniture & Materials
Cambridgeshire County Council 2014-6 GBP £18,551 Specialist equipment for service provision
Oxfordshire County Council 2014-5 GBP £450 Services
Peterborough City Council 2014-5 GBP £27,588
City of London 2014-5 GBP £10,350 Equipment, Furniture & Materials
Plymouth City Council 2014-4 GBP £17,664
Peterborough City Council 2014-4 GBP £1,440
Cambridgeshire County Council 2014-4 GBP £16,780 Specialist equipment for service provision
Somerset County Council 2014-4 GBP £650 Miscellaneous Expenses
Coventry City Council 2014-4 GBP £2,806 Domestic Goods
Scarborough Council 2014-4 GBP £16,580
Scarborough Borough Council 2014-4 GBP £16,580 Scheme Expenditure
Warrington Borough Council 2014-2 GBP £15,621 Signal Equipment
Norfolk County Council 2013-12 GBP £100,569
City of London 2013-12 GBP £2,680 Equipment, Furniture& Materials
Peterborough City Council 2013-12 GBP £37,826
Cambridgeshire County Council 2013-11 GBP £1,626 Specialist equipment for service provision
Essex County Council 2013-11 GBP £40,331
Peterborough City Council 2013-11 GBP £2,886
Oxfordshire County Council 2013-11 GBP £9,850
Peterborough City Council 2013-10 GBP £78,906
Peterborough City Council 2013-9 GBP £1,474
City of York Council 2013-9 GBP £178,849
City of York Council 2013-8 GBP £40,596
Warrington Borough Council 2013-8 GBP £19,514 Traffic Counting
Peterborough City Council 2013-7 GBP £20,298
City of York Council 2013-7 GBP £172,620
Warrington Borough Council 2013-7 GBP £2,503 Signal Equipment
Somerset County Council 2013-7 GBP £1,725 Miscellaneous Expenses
City of London 2013-7 GBP £2,680 Equipment, Furniture & Materials
Coventry City Council 2013-6 GBP £2,730 Signals & Signs - Repairs & Maintenance
Essex County Council 2013-6 GBP £2,675
Peterborough City Council 2013-5 GBP £4,948
Oxfordshire County Council 2013-4 GBP £44,755
Peterborough City Council 2013-4 GBP £61,999
Cambridgeshire County Council 2013-4 GBP £4,230 Telephone costs
Peterborough City Council 2013-3 GBP £5,178
Warrington Borough Council 2013-3 GBP £21,552 Traffic Counting
Cambridgeshire County Council 2013-3 GBP £14,910 Data Line - Rental
City of London 2013-3 GBP £2,680 Equipment, Furniture & Materials
Oxfordshire County Council 2013-2 GBP £9,850
Windsor and Maidenhead Council 2013-1 GBP £2,585
Cambridgeshire County Council 2012-12 GBP £720 Telephone equipment & installation
Peterborough City Council 2012-8 GBP £685
City of London 2012-8 GBP £2,680 Equipment, Furniture & Materials
Somerset County Council 2012-6 GBP £7,426
Cambridgeshire County Council 2012-6 GBP £32,633 Accident Damage
Cumbria County Council 2012-5 GBP £2,932
Somerset County Council 2012-5 GBP £1,100 Miscellaneous Expenses
Oxfordshire County Council 2012-5 GBP £715 Private Contractors
City of London 2012-4 GBP £2,010 Equipment, Furniture & Materials
Peterborough City Council 2012-4 GBP £87,194
Cambridgeshire County Council 2012-4 GBP £41,398 Capital WIP - other - Construction cost
Peterborough City Council 2012-3 GBP £33,348
Somerset County Council 2012-3 GBP £46,758
Oxfordshire County Council 2012-1 GBP £2,860 Private Contractors
Warrington Borough Council 2011-12 GBP £1,450
Warrington Borough Council 2011-10 GBP £1,550
Oxfordshire County Council 2011-10 GBP £9,358 Expenses
Cambridgeshire County Council 2011-8 GBP £6,810 Capital WIP - roads - Construction cost
Oxfordshire County Council 2011-7 GBP £720 Expenses
Coventry City Council 2011-7 GBP £86,861 Other Equipment
Nottinghamshire County Council 2011-6 GBP £23,161
Coventry City Council 2011-3 GBP £28,954 Other Equipment
Cheshire East Council 0-0 GBP £5,000 Electricians & Electrical Contractors

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Herts Highways closed-circuit television apparatus 2011/12/16 GBP 6,427,037

Closed-circuit television apparatus. Closed-circuit television cameras. Closed-circuit surveillance system. Traffic-monitoring equipment. Traffic-flow measuring system. Installation of traffic monitoring equipment. Supply and installation of traffic monitoring and management equipment, to include cctv cameras, automatic number plate readers and automatic classified traffic counters. Also the provision of a one off provision and hosting of a CCTV Instation.

Outgoings
Business Rates/Property Tax
No properties were found where JENOPTIK TRAFFIC SOLUTIONS UK LTD 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.
Import/Export of Goods
Goods imported/exported by JENOPTIK TRAFFIC SOLUTIONS UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0185182200Multiple loudspeakers, mounted in the same enclosure
2015-01-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2014-09-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2014-06-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2013-10-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2013-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-06-0190021900Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers)
2013-05-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2013-04-0185182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2013-04-0190021900Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers)
2013-03-0139011010Linear polyethylene with a specific gravity of < 0,94, in primary forms
2013-03-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-02-0190021900Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers)
2012-07-0185234939Optical discs for laser reading systems, recorded, for reproducing sound only, of a diameter > 6,5 cm

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JENOPTIK TRAFFIC SOLUTIONS UK LTD 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 TRAFFIC SOLUTIONS UK LTD 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.