About

Registered Number: 06552780
Date of Incorporation: 02/04/2008 (16 years ago)
Company Status: Active
Registered Address: 1 Western Wood Way Langage Science Park, Plympton, Plymouth, Devon, PL7 5BG

 

Founded in 2008, Artemis Optical (Holdings) Ltd have registered office in Plymouth, Devon, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Allan, Stuart Thomas, Henderson, Robin Methven, Priddle, Robert Martin, Burke, Claire Jody, Foot Anstey Sargent Incorporations Limited, Moyes, Ian Scott for this business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Stuart Thomas 14 July 2008 - 1
HENDERSON, Robin Methven 16 November 2010 - 1
PRIDDLE, Robert Martin 14 July 2008 - 1
BURKE, Claire Jody 14 July 2008 20 April 2012 1
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED 02 April 2008 14 July 2008 1
MOYES, Ian Scott 14 July 2008 23 July 2013 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
TM01 - Termination of appointment of director 15 April 2020
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 16 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 29 December 2017
MR04 - N/A 06 July 2017
CS01 - N/A 06 April 2017
DISS40 - Notice of striking-off action discontinued 11 March 2017
AA - Annual Accounts 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AP01 - Appointment of director 15 July 2016
AA01 - Change of accounting reference date 15 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 01 May 2015
SH03 - Return of purchase of own shares 14 January 2015
AA - Annual Accounts 28 November 2014
SH06 - Notice of cancellation of shares 21 November 2014
MR01 - N/A 31 July 2014
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 04 January 2014
SH06 - Notice of cancellation of shares 24 September 2013
SH03 - Return of purchase of own shares 12 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 06 August 2012
RESOLUTIONS - N/A 11 June 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 17 April 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AA - Annual Accounts 27 September 2011
RESOLUTIONS - N/A 27 April 2011
RESOLUTIONS - N/A 27 April 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 03 March 2011
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 23 April 2010
RESOLUTIONS - N/A 11 February 2010
SH01 - Return of Allotment of shares 26 January 2010
SH08 - Notice of name or other designation of class of shares 23 November 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 November 2009
RESOLUTIONS - N/A 13 November 2009
AA - Annual Accounts 19 October 2009
AA01 - Change of accounting reference date 19 October 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
287 - Change in situation or address of Registered Office 07 November 2008
RESOLUTIONS - N/A 13 October 2008
CERTNM - Change of name certificate 01 August 2008
RESOLUTIONS - N/A 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2014 Fully Satisfied

N/A

Debenture 15 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.