Graticules Optics Limited CAMBRIDGE


Founded in 1978, Graticules Optics, classified under reg no. 01395088 is an active company. Currently registered at Beacon House CB4 1TF, Cambridge the company has been in the business for 46 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2019/02/13 Graticules Optics Limited is no longer carrying the name Advanced Technology Ventures.

Currently there are 4 directors in the the firm, namely Stephen B., Amitabh S. and Neil B. and others. In addition one secretary - Amitabh S. - is with the company. Currently 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.

Graticules Optics Limited Address / Contact

Office Address Beacon House
Office Address2 Nuffield Road
Town Cambridge
Post code CB4 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01395088
Date of Incorporation Fri, 20th Oct 1978
Industry Manufacture of optical precision instruments
End of financial Year 30th April
Company age 46 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Stephen B.

Position: Director

Appointed: 29 September 2023

Amitabh S.

Position: Secretary

Appointed: 21 September 2022

Amitabh S.

Position: Director

Appointed: 17 August 2022

Neil B.

Position: Director

Appointed: 01 March 2019

Mark S.

Position: Director

Appointed: 01 March 2019

Jonathan A.

Position: Secretary

Appointed: 10 January 2019

Resigned: 21 September 2022

Jonathan A.

Position: Director

Appointed: 02 January 2019

Resigned: 21 September 2022

Mike C.

Position: Director

Appointed: 02 January 2019

Resigned: 19 January 2024

Clare H.

Position: Director

Appointed: 25 May 2015

Resigned: 10 January 2019

Paul E.

Position: Director

Appointed: 31 August 2011

Resigned: 25 May 2015

Clare H.

Position: Secretary

Appointed: 24 October 2001

Resigned: 10 January 2019

Avril F.

Position: Secretary

Appointed: 29 November 1999

Resigned: 24 October 2001

Mark E.

Position: Secretary

Appointed: 27 February 1997

Resigned: 29 November 1999

John S.

Position: Director

Appointed: 31 October 1991

Resigned: 09 January 1998

William S.

Position: Director

Appointed: 31 October 1991

Resigned: 12 January 2006

Philip A.

Position: Director

Appointed: 31 October 1991

Resigned: 31 August 2011

Martin D.

Position: Secretary

Appointed: 31 October 1991

Resigned: 27 February 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Sdi Group Plc from Cambridge, England. This PSC is classified as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sdi Group Plc

Beacon House Nuffield Road, Cambridge, CB4 1TF, England

Legal authority United Kingdom Company Law
Legal form Plc
Country registered England
Place registered Companies House
Registration number 6385396
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Advanced Technology Ventures February 13, 2019
Image Techniques Of Cambridge September 3, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 6th, December 2023
Free Download (108 pages)

Company search

Advertisements