Artemis Optical LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2020)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-03-31 | |
Trade Debtors | £992,003 | -19.09% |
Employees | £25 | -12.01% |
Total assets | £934,068 | +6.80% |
OMITEC THIN FILMS LIMITED
AVIMO THIN FILM TECHNOLOGIES LIMITED
THALES OPTICAL COATINGS LIMITED
QIOPTIQ COATINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | 00514290 |
Record last updated | Thursday, July 27, 2023 4:15:59 PM UTC |
Official Address | 1 Western Wood Way Langage Science Park Cornwood And Sparkwell There are 7 companies registered at this street |
Locality | Cornwood And Sparkwell |
Region | Devon, England |
Postal Code | PL75BG |
Sector | Manufacture of optical precision instruments |
Visits
Searches
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
Ian Booth (born on Apr 18, 1943), 50 companies
-
-
-
-
-
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Jul 21, 2023 | Three appointments: 3 men |  |
Registry | Jul 21, 2023 | Resignation of one Director (a man) |  |
Registry | Feb 28, 2020 | Resignation of one Director (a man) 5142... |  |
Registry | Jan 20, 2017 | Appointment of a man as Director and Operations Manager |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Oct 5, 2015 | Appointment of a man as Director and Sales Director |  |
Registry | Jul 22, 2015 | Appointment of a man as Director and Commercial Director |  |
Registry | Jun 18, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | Jan 4, 2014 | Annual accounts |  |
Registry | Dec 17, 2013 | Registration of a charge / charge code |  |
Registry | Oct 30, 2013 | Resignation of one Director |  |
Registry | Oct 30, 2013 | Annual return |  |
Registry | Jul 31, 2013 | Resignation of one Director (a man) |  |
Registry | Jul 29, 2013 | Registration of a charge / charge code |  |
Registry | Oct 11, 2012 | Particulars of a mortgage or charge |  |
Registry | Oct 10, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Oct 10, 2012 | Annual return |  |
Registry | Aug 24, 2012 | Particulars of a mortgage or charge |  |
Financials | Aug 6, 2012 | Annual accounts |  |
Registry | Jun 29, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | May 30, 2012 | Resignation of one Director |  |
Registry | Apr 20, 2012 | Resignation of one Director (a woman) |  |
Registry | Apr 20, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 16, 2012 | Particulars of a mortgage or charge |  |
Registry | Oct 13, 2011 | Annual return |  |
Financials | Sep 27, 2011 | Annual accounts |  |
Registry | May 24, 2011 | Particulars of a mortgage or charge |  |
Registry | Nov 30, 2010 | Change of particulars for director |  |
Registry | Oct 27, 2010 | Annual return |  |
Financials | May 20, 2010 | Annual accounts |  |
Registry | Apr 20, 2010 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Apr 20, 2010 | Statement of capital |  |
Registry | Apr 20, 2010 | Solvency statement |  |
Registry | Apr 20, 2010 | Alteration to memorandum and articles |  |
Registry | Mar 30, 2010 | Change of particulars for director |  |
Registry | Oct 21, 2009 | Annual return |  |
Registry | Oct 21, 2009 | Change of particulars for director |  |
Registry | Oct 21, 2009 | Change of particulars for director 5142... |  |
Registry | Oct 21, 2009 | Change of particulars for director |  |
Registry | Oct 21, 2009 | Change of particulars for director 5142... |  |
Registry | Oct 21, 2009 | Change of particulars for director |  |
Registry | Oct 16, 2009 | Change of particulars for director 5142... |  |
Registry | Oct 16, 2009 | Change of particulars for director |  |
Financials | Oct 7, 2009 | Annual accounts |  |
Registry | Jul 30, 2009 | Particulars of a mortgage or charge |  |
Registry | Jul 3, 2009 | Particulars of a mortgage or charge 5142... |  |
Registry | Feb 25, 2009 | Particulars of a mortgage or charge |  |
Registry | Feb 21, 2009 | Particulars of a mortgage or charge 5142... |  |
Registry | Dec 22, 2008 | Annual return |  |
Registry | Nov 7, 2008 | Resignation of a director |  |
Registry | Nov 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 7, 2008 | Change in situation or address of registered office |  |
Registry | Nov 7, 2008 | Resignation of a director |  |
Registry | Nov 7, 2008 | Resignation of a director 5142... |  |
Registry | Nov 7, 2008 | Appointment of a man as Director |  |
Registry | Nov 7, 2008 | Appointment of a man as Director 5142... |  |
Registry | Nov 7, 2008 | Appointment of a man as Director |  |
Registry | Nov 7, 2008 | Appointment of a woman as Director |  |
Registry | Nov 7, 2008 | Appointment of a man as Director |  |
Registry | Oct 29, 2008 | Memorandum of association |  |
Registry | Oct 27, 2008 | Company name change |  |
Registry | Oct 25, 2008 | Change of name certificate |  |
Registry | Oct 24, 2008 | Five appointments: a woman and 4 men |  |
Financials | Jul 21, 2008 | Annual accounts |  |
Registry | May 13, 2008 | Appointment of a man as Secretary |  |
Registry | May 12, 2008 | Resignation of a secretary |  |
Registry | May 6, 2008 | Resignation of one Secretary (a man) |  |
Registry | May 6, 2008 | Appointment of a man as Secretary and Accountant |  |
Financials | Oct 15, 2007 | Annual accounts |  |
Registry | Oct 5, 2007 | Annual return |  |
Registry | Oct 5, 2007 | Register of members |  |
Registry | Apr 5, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Nov 6, 2006 | Annual return |  |
Financials | Jun 14, 2006 | Annual accounts |  |
Registry | May 2, 2006 | Memorandum of association |  |
Registry | May 2, 2006 | Alteration to memorandum and articles |  |
Registry | Apr 7, 2006 | Change of name certificate |  |
Registry | Apr 7, 2006 | Company name change |  |
Registry | Jan 17, 2006 | Appointment of a director |  |
Registry | Jan 9, 2006 | Change in situation or address of registered office |  |
Registry | Jan 9, 2006 | Resignation of a director |  |
Registry | Jan 9, 2006 | Financial assistance for the acquisition of shares |  |
Registry | Jan 9, 2006 | Appointment of a director |  |
Registry | Jan 9, 2006 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Dec 30, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 22, 2005 | Appointment of a man as Managing Director and Director |  |
Registry | Dec 21, 2005 | Resignation of one General Manager and one Director (a man) |  |
Financials | Nov 9, 2005 | Amended accounts |  |
Registry | Oct 21, 2005 | Annual return |  |
Financials | Sep 9, 2005 | Annual accounts |  |
Registry | Jan 5, 2005 | Notice of increase in nominal capital |  |
Registry | Jan 5, 2005 | £ nc 1000/1500000 |  |
Registry | Jan 5, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 5, 2005 | Authorised allotment of shares and debentures |  |
Financials | Oct 22, 2004 | Annual accounts |  |
Registry | Oct 15, 2004 | Annual return |  |
Registry | Nov 11, 2003 | Annual return 5142... |  |
Registry | Aug 9, 2003 | Appointment of a director |  |
Financials | Aug 5, 2003 | Annual accounts |  |
Registry | Aug 5, 2003 | Appointment of a director |  |