Cyberoptics Holdings Limited HARROGATE


Founded in 1996, Cyberoptics Holdings, classified under reg no. 03270431 is an active company. Currently registered at Unit I5a Hornbeam Park Oval HG2 8RB, Harrogate the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 3rd May 2000 Cyberoptics Holdings Limited is no longer carrying the name Cyberoptics.

At the moment there are 3 directors in the the firm, namely Perry D., Jennifer M. and Sean L.. In addition one secretary - Jennifer M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cyberoptics Holdings Limited Address / Contact

Office Address Unit I5a Hornbeam Park Oval
Office Address2 Hornbeam Park Oval Hornbeam Park
Town Harrogate
Post code HG2 8RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270431
Date of Incorporation Tue, 29th Oct 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Jennifer M.

Position: Secretary

Appointed: 14 December 2022

Perry D.

Position: Director

Appointed: 14 December 2022

Jennifer M.

Position: Director

Appointed: 14 December 2022

Sean L.

Position: Director

Appointed: 10 August 2000

Jeffrey B.

Position: Director

Appointed: 05 August 2005

Resigned: 03 November 2022

Kitty I.

Position: Director

Appointed: 30 November 2001

Resigned: 31 January 2014

William F.

Position: Director

Appointed: 17 May 2001

Resigned: 15 August 2002

Scott L.

Position: Director

Appointed: 17 May 2001

Resigned: 05 August 2005

Sean L.

Position: Secretary

Appointed: 10 August 2000

Resigned: 14 December 2022

Michael W.

Position: Director

Appointed: 29 February 2000

Resigned: 03 January 2001

Kathryn H.

Position: Secretary

Appointed: 12 August 1999

Resigned: 10 August 2000

Steven C.

Position: Director

Appointed: 06 April 1999

Resigned: 30 November 2001

Steven Q.

Position: Director

Appointed: 06 April 1999

Resigned: 10 August 2000

Michael W.

Position: Director

Appointed: 06 April 1999

Resigned: 09 January 2002

David P.

Position: Director

Appointed: 24 March 1997

Resigned: 06 April 1999

Gordon B.

Position: Director

Appointed: 17 January 1997

Resigned: 06 April 1999

John T.

Position: Director

Appointed: 30 December 1996

Resigned: 01 April 1999

Michael B.

Position: Director

Appointed: 14 November 1996

Resigned: 17 May 2002

Michael B.

Position: Secretary

Appointed: 14 November 1996

Resigned: 11 August 1999

Christopher J.

Position: Director

Appointed: 14 November 1996

Resigned: 30 July 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1996

Resigned: 14 November 1996

London Law Services Limited

Position: Nominee Director

Appointed: 29 October 1996

Resigned: 14 November 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Cyberoptics Inc from Minneapolis, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jeffrey B. This PSC has significiant influence or control over the company,.

Cyberoptics Inc

5900 Golden Hills Drive 5900 Golden Hills Drive, Minneapolis, Minnesota, 55416, United States

Legal authority Incorporated Company
Legal form Corporation
Country registered Minnesota, Usa
Place registered Secretary Of State Minnesota
Registration number 41-1472057
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeffrey B.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Cyberoptics May 3, 2000
Kestra April 20, 1999
Pendleframe February 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors2 105 0342 105 0342 105 0342 105 034
Other
Amounts Owed By Group Undertakings2 105 0342 105 0342 105 0342 105 034
Amounts Owed By Parent Entities1 280 6461 332 646  
Amounts Owed By Subsidiaries824 388772 388  
Average Number Employees During Period2222
Investments Fixed Assets5555
Investments In Subsidiaries5555
Net Assets Liabilities Subsidiaries -736 000-658 000 
Net Current Assets Liabilities2 105 0342 105 0342 105 0342 105 034
Number Shares Issued Fully Paid1 620 0901 620 0901 217 0521 217 052
Percentage Class Share Held In Subsidiary 100100100
Profit Loss Subsidiaries 120 00078 00089 000
Total Assets Less Current Liabilities2 105 0392 105 0392 105 0392 105 039

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 30th, August 2023
Free Download (19 pages)

Company search

Advertisements