The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Maurisseau, Stephane
    Finance Director born in April 1977
    Individual (2 offsprings)
    Officer
    2023-01-15 ~ now
    OF - Director → CIF 0
  • 2
    Jepson, Derrick John
    Managing Director born in April 1966
    Individual (3 offsprings)
    Officer
    2025-01-06 ~ now
    OF - Director → CIF 0
  • 3
    Mr Bruno Rousset
    Born in March 1956
    Individual (4 offsprings)
    Person with significant control
    2019-06-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    661, Route De La Garde, 69760, Limonest, France
    Corporate (2 offsprings)
    Officer
    2022-05-30 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Noir, Francois
    Director born in December 1974
    Individual
    Officer
    2019-09-03 ~ 2022-08-09
    OF - Director → CIF 0
  • 2
    Coles, Arthur Harold
    Individual
    Officer
    ~ 1993-09-08
    OF - Secretary → CIF 0
  • 3
    Jones, John Nelo
    Computer Engineer born in March 1947
    Individual (1 offspring)
    Officer
    ~ 2019-09-03
    OF - Director → CIF 0
    Jones, John Nelo
    Individual (1 offspring)
    Officer
    1993-09-08 ~ 2019-09-03
    OF - Secretary → CIF 0
    Mr John Nelo Jones
    Born in March 1947
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Jones, Zena Margaret Mary
    Company Director born in December 1936
    Individual (1 offspring)
    Officer
    ~ 2019-09-03
    OF - Director → CIF 0
    Mrs Zena Margaret Mary Jones
    Born in December 1936
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Firman, Lee
    Director born in September 1977
    Individual
    Officer
    2018-11-05 ~ 2019-09-03
    OF - Director → CIF 0
    Mr Lee Firman
    Born in September 1977
    Individual
    Person with significant control
    2018-11-05 ~ 2019-09-03
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Dal Sasso, Nicholas Angelo
    Director born in May 1969
    Individual
    Officer
    2019-09-03 ~ 2023-01-14
    OF - Director → CIF 0
  • 7
    Hunt, Alison
    Finance Director born in July 1984
    Individual
    Officer
    2020-04-08 ~ 2022-08-12
    OF - Director → CIF 0
  • 8
    Jones, Lynne Caroline
    Director born in December 1974
    Individual
    Officer
    2018-03-31 ~ 2019-09-03
    OF - Director → CIF 0
    Mrs Lynne Caroline Jones
    Born in December 1974
    Individual
    Person with significant control
    2016-04-06 ~ 2019-09-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Jones, John Paul
    Electronics Engineer born in October 1971
    Individual
    Officer
    1994-09-27 ~ 2022-03-31
    OF - Director → CIF 0
    Mr John Paul Jones
    Born in October 1971
    Individual
    Person with significant control
    2016-04-06 ~ 2019-09-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Chez Evolem, 6 Quai Siant-antone, Lyon, France
    Corporate
    Person with significant control
    2019-09-03 ~ 2019-09-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DYNOPTIC SYSTEMS LIMITED

Previous names
Z.E. SYSTEMS LIMITED - 1994-10-06
SOBERWORTH LIMITED - 1986-01-14
Standard Industrial Classification
26200 - Manufacture Of Computers And Peripheral Equipment
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Property, Plant & Equipment
42,939 GBP2023-12-31
44,474 GBP2022-12-31
Fixed Assets - Investments
2 GBP2023-12-31
2 GBP2022-12-31
Fixed Assets
42,941 GBP2023-12-31
44,476 GBP2022-12-31
Debtors
365,175 GBP2023-12-31
270,812 GBP2022-12-31
Cash at bank and in hand
136,375 GBP2023-12-31
432,959 GBP2022-12-31
Current Assets
1,078,559 GBP2023-12-31
1,243,774 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-395,134 GBP2023-12-31
-499,872 GBP2022-12-31
Net Current Assets/Liabilities
683,425 GBP2023-12-31
743,902 GBP2022-12-31
Total Assets Less Current Liabilities
726,366 GBP2023-12-31
788,378 GBP2022-12-31
Net Assets/Liabilities
716,910 GBP2023-12-31
780,161 GBP2022-12-31
Equity
Called up share capital
109 GBP2023-12-31
109 GBP2022-12-31
Retained earnings (accumulated losses)
716,801 GBP2023-12-31
780,052 GBP2022-12-31
Equity
716,910 GBP2023-12-31
780,161 GBP2022-12-31
Average Number of Employees
132023-01-01 ~ 2023-12-31
142022-04-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
23,286 GBP2023-12-31
19,176 GBP2022-12-31
Plant and equipment
38,573 GBP2023-12-31
38,573 GBP2022-12-31
Furniture and fittings
13,325 GBP2023-12-31
13,325 GBP2022-12-31
Computers
25,809 GBP2023-12-31
20,545 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
100,993 GBP2023-12-31
91,619 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
6,507 GBP2023-12-31
4,452 GBP2022-12-31
Plant and equipment
23,023 GBP2023-12-31
19,136 GBP2022-12-31
Furniture and fittings
8,531 GBP2023-12-31
6,722 GBP2022-12-31
Computers
19,993 GBP2023-12-31
16,835 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
58,054 GBP2023-12-31
47,145 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
2,055 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
3,887 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
1,809 GBP2023-01-01 ~ 2023-12-31
Computers
3,158 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,909 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Improvements to leasehold property
16,779 GBP2023-12-31
14,724 GBP2022-12-31
Plant and equipment
15,550 GBP2023-12-31
19,437 GBP2022-12-31
Furniture and fittings
4,794 GBP2023-12-31
6,603 GBP2022-12-31
Computers
5,816 GBP2023-12-31
3,710 GBP2022-12-31
Investments in group undertakings and participating interests
2 GBP2023-12-31
2 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
100,715 GBP2023-12-31
193,898 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
12,153 GBP2023-12-31
25,495 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
164,093 GBP2023-12-31
15,546 GBP2022-12-31
Other Debtors
Current
65,927 GBP2023-12-31
16,669 GBP2022-12-31
Prepayments/Accrued Income
Current
22,287 GBP2023-12-31
19,204 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
365,175 GBP2023-12-31
270,812 GBP2022-12-31
Trade Creditors/Trade Payables
Current
128,558 GBP2023-12-31
218,155 GBP2022-12-31
Amounts owed to group undertakings
Current
88,274 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
14,841 GBP2023-12-31
15,392 GBP2022-12-31
Other Creditors
Current
49,868 GBP2023-12-31
37,136 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
113,593 GBP2023-12-31
229,189 GBP2022-12-31
Creditors
Current
395,134 GBP2023-12-31
499,872 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
254,200 GBP2023-12-31
256,250 GBP2022-12-31

Related profiles found in government register
  • DYNOPTIC SYSTEMS LIMITED
    Info
    Z.E. SYSTEMS LIMITED - 1994-10-06
    SOBERWORTH LIMITED - 1986-01-14
    Registered number 01950437
    Upton Lodge Buildings Astrop Road, Middleton Cheney, Banbury, Oxfordshire OX17 2PJ
    Private Limited Company incorporated on 1985-09-26 (39 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • DYNOPTIC SYSTEMS LIMITED
    S
    Registered number 01950437
    Upton Lodge Buildings, Astrop Road, Middleton Cheney, Banbury, England, OX17 2PJ
    Limited By Shares in Companies House United Kingdom, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Upton Lodge Buildings Astrop Road, Middleton Cheney, Banbury, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2019-07-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.