CARL ZEISS MICROSCOPY LIMITED

Register to unlock more data on OkredoRegister

CARL ZEISS MICROSCOPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03053545

Incorporation date

05/05/1995

Size

Full

Contacts

Registered address

Registered address

Zeiss House, 1030 Cambourne Business Park, Cambourne, Cambridge CB23 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1995)
dot icon02/01/2026
Termination of appointment of Michael Albiez as a director on 2025-12-31
dot icon18/12/2025
Appointment of Mr Sandro Foerster as a director on 2025-12-05
dot icon08/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon30/01/2025
Full accounts made up to 2024-09-30
dot icon08/05/2024
Registration of charge 030535450001, created on 2024-04-29
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon14/04/2024
Full accounts made up to 2023-09-30
dot icon02/01/2024
Termination of appointment of Allister Mcbride as a director on 2023-12-31
dot icon19/12/2023
Termination of appointment of Daniela Scharr as a secretary on 2023-12-19
dot icon19/12/2023
Appointment of Ms Michaela Deli as a secretary on 2023-12-19
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon22/02/2023
Full accounts made up to 2022-09-30
dot icon28/06/2022
Full accounts made up to 2021-09-30
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon31/03/2022
Appointment of Ms. Daniela Scharr as a secretary on 2022-03-31
dot icon31/03/2022
Termination of appointment of Daniel Spencer as a secretary on 2022-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon28/01/2021
Full accounts made up to 2020-09-30
dot icon05/10/2020
Full accounts made up to 2019-09-30
dot icon06/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon01/07/2019
Director's details changed for Mr Daniel Aldridge on 2019-07-01
dot icon01/07/2019
Registered office address changed from Zeiss House 1030 Cambourne Business Park Cambourne Cambridge CB23 6DW England to Zeiss House 1030 Cambourne Business Park Cambourne Cambridge CB23 6DW on 2019-07-01
dot icon01/07/2019
Registered office address changed from Zeiss House Building 1030 Cambourne Cambridge Cambridgeshire CB23 6DW England to Zeiss House 1030 Cambourne Business Park Cambourne Cambridge CB23 6DW on 2019-07-01
dot icon10/06/2019
Registered office address changed from Zeiss House Cambourne Building 1030 Cambridge Cambridgshire CB23 6DW England to Zeiss House Building 1030 Cambourne Cambridge Cambridgeshire CB23 6DW on 2019-06-10
dot icon10/06/2019
Registered office address changed from 509 Coldhams Lane Cambridge Cambridgeshire CB1 3JS to Zeiss House Cambourne Building 1030 Cambridge Cambridgshire CB23 6DW on 2019-06-10
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon11/04/2019
Full accounts made up to 2018-09-30
dot icon19/03/2019
Termination of appointment of Vincent Paul Lynch as a secretary on 2019-03-19
dot icon19/03/2019
Appointment of Mr Daniel Spencer as a secretary on 2019-03-19
dot icon30/07/2018
Full accounts made up to 2017-09-30
dot icon08/06/2018
Notification of Carl Zeiss Stiftung Active as a person with significant control on 2016-04-06
dot icon01/06/2018
Appointment of Mr Daniel Aldridge as a director on 2018-06-01
dot icon01/06/2018
Termination of appointment of Robert Taylor as a director on 2018-06-01
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon07/09/2017
Appointment of Mr Michael Albiez as a director on 2017-09-07
dot icon07/09/2017
Termination of appointment of Markus Weber as a director on 2017-09-07
dot icon28/07/2017
Withdrawal of a person with significant control statement on 2017-07-28
dot icon19/05/2017
Full accounts made up to 2016-09-30
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon06/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-09-30
dot icon28/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-05
dot icon22/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon18/05/2015
Appointment of Mr Markus Weber as a director on 2015-02-01
dot icon18/05/2015
Termination of appointment of Wilhelm Northemann as a director on 2015-02-27
dot icon13/04/2015
Appointment of Mr Paul Adderley as a director on 2015-03-27
dot icon23/03/2015
Full accounts made up to 2014-09-30
dot icon04/02/2015
Termination of appointment of Frank Stietz as a director on 2015-01-27
dot icon14/01/2015
Director's details changed for Robert Taylor on 2015-01-14
dot icon14/01/2015
Secretary's details changed for Mr Vincent Paul Lynch on 2015-01-14
dot icon14/01/2015
Director's details changed for Allister Mcbride on 2015-01-14
dot icon12/12/2014
Termination of appointment of Bernhard Ohnesorge as a director on 2014-04-01
dot icon12/12/2014
Termination of appointment of Ulrich Simon as a director on 2014-12-12
dot icon02/10/2014
Termination of appointment of Thomas Rohe as a director on 2014-10-01
dot icon03/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon22/05/2014
Appointment of Dr Ulrich Simon as a director
dot icon08/05/2014
Full accounts made up to 2013-09-30
dot icon28/06/2013
Miscellaneous
dot icon12/06/2013
Full accounts made up to 2012-09-30
dot icon31/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon31/05/2013
Director's details changed for Allister Mcbride on 2012-05-31
dot icon31/05/2013
Director's details changed for Mr Wilhelm Northemann on 2013-05-31
dot icon09/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon25/04/2012
Full accounts made up to 2011-09-30
dot icon02/04/2012
Certificate of change of name
dot icon02/04/2012
Registered office address changed from , 511 Coldhams Lane, Cambridge, Cambridgeshire, CB1 3JS on 2012-04-02
dot icon21/03/2012
Appointment of Mr Bernhard Ohnesorge as a director
dot icon21/03/2012
Appointment of Mr Wilhelm Northemann as a director
dot icon21/03/2012
Termination of appointment of Justus Wehmer as a director
dot icon21/03/2012
Termination of appointment of Christian Martin as a director
dot icon06/02/2012
Certificate of change of name
dot icon31/01/2012
Certificate of change of name
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon18/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon11/03/2011
Appointment of Dr Thomas Rohe as a director
dot icon11/03/2011
Director's details changed for Christian Martin on 2011-03-11
dot icon11/03/2011
Director's details changed for Justus Wehmer on 2011-03-11
dot icon11/03/2011
Director's details changed for Dr Frank Stietz on 2011-03-11
dot icon09/03/2011
Appointment of Christian Martin as a director
dot icon09/03/2011
Appointment of Justus Wehmer as a director
dot icon07/03/2011
Termination of appointment of Hermann Gerlinger as a director
dot icon07/03/2011
Termination of appointment of Olaf Demuth as a director
dot icon20/09/2010
Certificate of change of name
dot icon20/09/2010
Change of name notice
dot icon13/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon13/05/2010
Director's details changed for Allister Mcbride on 2010-05-05
dot icon13/05/2010
Director's details changed for Robert Taylor on 2010-05-05
dot icon13/05/2010
Director's details changed for Mr Olaf Demuth on 2010-05-05
dot icon15/04/2010
Termination of appointment of Dirk Stenkamp as a director
dot icon15/04/2010
Appointment of Dr Frank Stietz as a director
dot icon15/04/2010
Termination of appointment of Stefan Mueller as a director
dot icon17/03/2010
Appointment of Dr Hermann Gerlinger as a director
dot icon21/12/2009
Full accounts made up to 2009-09-30
dot icon01/10/2009
Director appointed mr olaf demuth
dot icon11/07/2009
Full accounts made up to 2008-09-30
dot icon03/07/2009
Secretary appointed mr vincent paul lynch
dot icon02/07/2009
Appointment terminated secretary michaela parfitt
dot icon12/06/2009
Return made up to 05/05/09; full list of members
dot icon27/05/2009
Appointment terminated director markus dilger
dot icon07/05/2009
Secretary's change of particulars / michael parfitt / 07/05/2009
dot icon07/05/2009
Secretary appointed mrs michael ann parfitt
dot icon07/05/2009
Appointment terminated secretary kenneth thomson
dot icon08/10/2008
Full accounts made up to 2007-09-30
dot icon22/09/2008
Return made up to 05/05/08; full list of members
dot icon22/09/2008
Secretary's change of particulars / kenneth thomson / 01/06/2008
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New secretary appointed
dot icon03/07/2007
Return made up to 05/05/07; no change of members
dot icon28/04/2007
Full accounts made up to 2006-09-30
dot icon04/07/2006
Full accounts made up to 2005-09-30
dot icon14/06/2006
New director appointed
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon16/05/2006
Return made up to 05/05/06; full list of members
dot icon10/03/2006
Director resigned
dot icon13/09/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon19/07/2005
Full accounts made up to 2004-09-30
dot icon01/06/2005
Return made up to 05/05/05; full list of members
dot icon24/03/2005
Secretary resigned
dot icon24/03/2005
New secretary appointed
dot icon21/03/2005
Director resigned
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon12/07/2004
Return made up to 05/05/04; full list of members
dot icon30/04/2004
Full accounts made up to 2003-09-30
dot icon21/04/2004
Certificate of change of name
dot icon03/11/2003
Full accounts made up to 2002-09-30
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon04/06/2003
Return made up to 05/05/03; full list of members
dot icon09/05/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon18/11/2002
Registered office changed on 18/11/02 from: clifton road, cambridge, cambridgeshire, CB1 3QH
dot icon01/11/2002
Full accounts made up to 2001-09-30
dot icon17/08/2002
Miscellaneous
dot icon01/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon17/07/2002
Director's particulars changed
dot icon26/06/2002
Return made up to 05/05/02; full list of members
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
New secretary appointed
dot icon28/02/2002
Resolutions
dot icon25/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon05/11/2001
Memorandum and Articles of Association
dot icon18/06/2001
Resolutions
dot icon29/05/2001
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon11/05/2001
Return made up to 05/05/01; full list of members
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon02/03/2001
New director appointed
dot icon09/08/2000
Full group accounts made up to 2000-03-31
dot icon10/05/2000
Return made up to 05/05/00; full list of members
dot icon08/03/2000
Director resigned
dot icon28/10/1999
Full group accounts made up to 1999-03-31
dot icon24/06/1999
Auditor's resignation
dot icon08/05/1999
Return made up to 05/05/99; no change of members
dot icon16/03/1999
Director resigned
dot icon11/11/1998
Full group accounts made up to 1998-03-31
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Director resigned
dot icon01/07/1998
New director appointed
dot icon31/05/1998
New secretary appointed
dot icon31/05/1998
Secretary resigned
dot icon24/05/1998
Return made up to 05/05/98; full list of members
dot icon30/01/1998
Full group accounts made up to 1997-03-31
dot icon30/05/1997
Return made up to 05/05/97; full list of members
dot icon29/04/1997
Full group accounts made up to 1996-03-31
dot icon11/12/1996
Delivery ext'd 3 mth 31/03/96
dot icon08/10/1996
Secretary's particulars changed
dot icon08/10/1996
Director resigned
dot icon08/10/1996
New director appointed
dot icon27/06/1996
Miscellaneous
dot icon28/05/1996
Return made up to 05/05/96; full list of members
dot icon28/03/1996
New director appointed
dot icon25/03/1996
Director resigned
dot icon20/03/1996
New secretary appointed
dot icon20/03/1996
Secretary resigned
dot icon12/01/1996
Ad 12/09/95--------- £ si 2699998@1=2699998 £ ic 2/2700000
dot icon23/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon02/11/1995
Director resigned
dot icon02/11/1995
Secretary resigned
dot icon02/11/1995
Director resigned
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New secretary appointed
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon02/11/1995
£ nc 100/2700000 29/09/95
dot icon26/10/1995
Memorandum and Articles of Association
dot icon02/10/1995
Certificate of change of name
dot icon13/09/1995
Registered office changed on 13/09/95 from: 34 basinghall street, london, EC2V 5DB
dot icon13/09/1995
Accounting reference date notified as 31/03
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New secretary appointed
dot icon06/09/1995
Certificate of change of name
dot icon05/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adderley, Paul
Director
27/03/2015 - Present
2
Scharr, Daniela, Ms.
Secretary
31/03/2022 - 19/12/2023
-
Deli, Michaela
Secretary
19/12/2023 - Present
-
Mcbride, Allister
Director
12/11/2007 - 31/12/2023
2
Albiez, Michael
Director
07/09/2017 - 31/12/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARL ZEISS MICROSCOPY LIMITED

CARL ZEISS MICROSCOPY LIMITED is an(a) Active company incorporated on 05/05/1995 with the registered office located at Zeiss House, 1030 Cambourne Business Park, Cambourne, Cambridge CB23 6DW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARL ZEISS MICROSCOPY LIMITED?

toggle

CARL ZEISS MICROSCOPY LIMITED is currently Active. It was registered on 05/05/1995 .

Where is CARL ZEISS MICROSCOPY LIMITED located?

toggle

CARL ZEISS MICROSCOPY LIMITED is registered at Zeiss House, 1030 Cambourne Business Park, Cambourne, Cambridge CB23 6DW.

What does CARL ZEISS MICROSCOPY LIMITED do?

toggle

CARL ZEISS MICROSCOPY LIMITED operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

What is the latest filing for CARL ZEISS MICROSCOPY LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Michael Albiez as a director on 2025-12-31.