Thermo Optek Limited ALTRINCHAM


Thermo Optek started in year 1991 as Private Limited Company with registration number 02595732. The Thermo Optek company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor, 1 Ashley Road. Postal code: WA14 2DT. Since 1997-01-02 Thermo Optek Limited is no longer carrying the name Unicam Technology.

At the moment there are 4 directors in the the company, namely Syed A., Anthony S. and Euan C. and others. In addition one secretary - Rhona G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thermo Optek Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02595732
Date of Incorporation Tue, 26th Mar 1991
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

David N.

Position: Director

Appointed: 16 November 2015

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

Brian C.

Position: Director

Appointed: 26 July 2004

Resigned: 31 March 2006

James P.

Position: Director

Appointed: 28 February 2003

Resigned: 01 December 2004

Nicola W.

Position: Secretary

Appointed: 28 February 2003

Resigned: 18 December 2014

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 03 February 2003

Resigned: 31 October 2009

James C.

Position: Director

Appointed: 12 February 2002

Resigned: 18 April 2012

Kevin W.

Position: Director

Appointed: 12 February 2002

Resigned: 16 November 2015

Jonathan B.

Position: Director

Appointed: 31 August 2001

Resigned: 24 March 2003

John B.

Position: Secretary

Appointed: 02 December 1998

Resigned: 28 February 2003

Roger H.

Position: Director

Appointed: 02 December 1998

Resigned: 10 April 2002

Robert R.

Position: Director

Appointed: 26 April 1996

Resigned: 30 March 1999

Earl L.

Position: Director

Appointed: 26 April 1996

Resigned: 10 July 2000

Charles S.

Position: Director

Appointed: 26 April 1996

Resigned: 13 May 1999

John H.

Position: Director

Appointed: 14 December 1994

Resigned: 30 June 2004

Stuart F.

Position: Secretary

Appointed: 31 March 1993

Resigned: 02 December 1998

Clive H.

Position: Director

Appointed: 27 February 1992

Resigned: 15 July 1996

Richard T.

Position: Secretary

Appointed: 06 February 1992

Resigned: 31 March 1993

Richard T.

Position: Director

Appointed: 06 February 1992

Resigned: 31 March 1993

Michael F.

Position: Secretary

Appointed: 15 July 1991

Resigned: 06 February 1992

Michael F.

Position: Director

Appointed: 03 June 1991

Resigned: 06 February 1992

John H.

Position: Director

Appointed: 03 June 1991

Resigned: 14 December 1994

Michael F.

Position: Secretary

Appointed: 03 June 1991

Resigned: 06 February 1992

Chancey G.

Position: Secretary

Appointed: 30 April 1991

Resigned: 22 April 1991

William K.

Position: Director

Appointed: 30 April 1991

Resigned: 01 December 1995

Robert K.

Position: Secretary

Appointed: 22 April 1991

Resigned: 15 July 1991

Chancey G.

Position: Director

Appointed: 22 April 1991

Resigned: 15 July 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1991

Resigned: 30 April 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 March 1991

Resigned: 30 April 1991

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Life Sciences International Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Life Sciences International Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1417123
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Unicam Technology January 2, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 19th, July 2023
Free Download (22 pages)

Company search

Advertisements