Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Artemis Optical LTD

Reports

Includes
  • latest 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

Financials

Last balance sheet date2020-03-31
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

Details

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

Charts

Visits

ARTEMIS OPTICAL LIMITED (United Kingdom) Page visits 2024

Searches

ARTEMIS OPTICAL LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Jul 21, 2023 Three appointments: 3 men Three appointments: 3 men
Registry Jul 21, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 28, 2020 Resignation of one Director (a man) 5142... Resignation of one Director (a man) 5142...
Registry Jan 20, 2017 Appointment of a man as Director and Operations Manager Appointment of a man as Director and Operations Manager
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Oct 5, 2015 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Jul 22, 2015 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry Jun 18, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jan 4, 2014 Annual accounts Annual accounts
Registry Dec 17, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 30, 2013 Resignation of one Director Resignation of one Director
Registry Oct 30, 2013 Annual return Annual return
Registry Jul 31, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 29, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 11, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 10, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 10, 2012 Annual return Annual return
Registry Aug 24, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 6, 2012 Annual accounts Annual accounts
Registry Jun 29, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 30, 2012 Resignation of one Director Resignation of one Director
Registry Apr 20, 2012 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 20, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 16, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 13, 2011 Annual return Annual return
Financials Sep 27, 2011 Annual accounts Annual accounts
Registry May 24, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2010 Change of particulars for director Change of particulars for director
Registry Oct 27, 2010 Annual return Annual return
Financials May 20, 2010 Annual accounts Annual accounts
Registry Apr 20, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Apr 20, 2010 Statement of capital Statement of capital
Registry Apr 20, 2010 Solvency statement Solvency statement
Registry Apr 20, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 30, 2010 Change of particulars for director Change of particulars for director
Registry Oct 21, 2009 Annual return Annual return
Registry Oct 21, 2009 Change of particulars for director Change of particulars for director
Registry Oct 21, 2009 Change of particulars for director 5142... Change of particulars for director 5142...
Registry Oct 21, 2009 Change of particulars for director Change of particulars for director
Registry Oct 21, 2009 Change of particulars for director 5142... Change of particulars for director 5142...
Registry Oct 21, 2009 Change of particulars for director Change of particulars for director
Registry Oct 16, 2009 Change of particulars for director 5142... Change of particulars for director 5142...
Registry Oct 16, 2009 Change of particulars for director Change of particulars for director
Financials Oct 7, 2009 Annual accounts Annual accounts
Registry Jul 30, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 2009 Particulars of a mortgage or charge 5142... Particulars of a mortgage or charge 5142...
Registry Feb 25, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 2009 Particulars of a mortgage or charge 5142... Particulars of a mortgage or charge 5142...
Registry Dec 22, 2008 Annual return Annual return
Registry Nov 7, 2008 Resignation of a director Resignation of a director
Registry Nov 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 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 Change in situation or address of registered office
Registry Nov 7, 2008 Resignation of a director Resignation of a director
Registry Nov 7, 2008 Resignation of a director 5142... Resignation of a director 5142...
Registry Nov 7, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 7, 2008 Appointment of a man as Director 5142... Appointment of a man as Director 5142...
Registry Nov 7, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 7, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 7, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 29, 2008 Memorandum of association Memorandum of association
Registry Oct 27, 2008 Company name change Company name change
Registry Oct 25, 2008 Change of name certificate Change of name certificate
Registry Oct 24, 2008 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Financials Jul 21, 2008 Annual accounts Annual accounts
Registry May 13, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 12, 2008 Resignation of a secretary Resignation of a secretary
Registry May 6, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 6, 2008 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Financials Oct 15, 2007 Annual accounts Annual accounts
Registry Oct 5, 2007 Annual return Annual return
Registry Oct 5, 2007 Register of members Register of members
Registry Apr 5, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 6, 2006 Annual return Annual return
Financials Jun 14, 2006 Annual accounts Annual accounts
Registry May 2, 2006 Memorandum of association Memorandum of association
Registry May 2, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 7, 2006 Change of name certificate Change of name certificate
Registry Apr 7, 2006 Company name change Company name change
Registry Jan 17, 2006 Appointment of a director Appointment of a director
Registry Jan 9, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 9, 2006 Resignation of a director Resignation of a director
Registry Jan 9, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jan 9, 2006 Appointment of a director Appointment of a director
Registry Jan 9, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2005 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Dec 21, 2005 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Financials Nov 9, 2005 Amended accounts Amended accounts
Registry Oct 21, 2005 Annual return Annual return
Financials Sep 9, 2005 Annual accounts Annual accounts
Registry Jan 5, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 5, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 5, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Authorised allotment of shares and debentures
Financials Oct 22, 2004 Annual accounts Annual accounts
Registry Oct 15, 2004 Annual return Annual return
Registry Nov 11, 2003 Annual return 5142... Annual return 5142...
Registry Aug 9, 2003 Appointment of a director Appointment of a director
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry Aug 5, 2003 Appointment of a director Appointment of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy