Artemis Optical LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2020)shareholder details and share percentages 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
Postal Code PL75BG Sector Manufacture of optical precision instruments
Visits Searches Ian Booth (born on Apr 18, 1943), 49 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