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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 July 2014 | Fully Satisfied |
N/A |
Debenture | 15 March 2012 | Outstanding |
N/A |