ARTEMIS OPTICAL LIMITED - PLYMOUTH


Company Profile Company Filings

Overview

ARTEMIS OPTICAL LIMITED is a Private Limited Company from PLYMOUTH and has the status: Active.
ARTEMIS OPTICAL LIMITED was incorporated 71 years ago on 17/12/1952 and has the registered number: 00514290. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.

ARTEMIS OPTICAL LIMITED - PLYMOUTH

This company is listed in the following categories:
26701 - Manufacture of optical precision instruments

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 9 31/03/2022 29/06/2024

Registered Office

1 WESTERN WOOD WAY LANGAGE SCIENCE PARK
PLYMOUTH
DEVON
PL7 5BG

This Company Originates in : United Kingdom
Previous trading names include:
QIOPTIQ COATINGS LIMITED (until 27/10/2008)
THALES OPTICAL COATINGS LIMITED (until 07/04/2006)

Confirmation Statements

Last Statement Next Statement Due
04/10/2023 18/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHARLES ST JOHN STEWART PEPPIATT Mar 1970 British Director 2023-07-21 CURRENT
GARETH JAMES CROWE Secretary 2023-07-21 CURRENT
CHRISTOPHER ADRIAN JEWELL Jul 1964 British Director 2023-07-21 CURRENT
MR MARK ANTHONY REES Nov 1963 British Secretary 2008-05-06 UNTIL 2008-10-24 RESIGNED
PETER ADAM WHITE Nov 1961 British Director 2005-12-22 UNTIL 2008-10-24 RESIGNED
MR JAMIE LEE PINDARD Dec 1987 British Director 2015-10-05 UNTIL 2023-07-21 RESIGNED
IAN SCOTT MOYES Apr 1963 British Director 2008-10-24 UNTIL 2013-07-31 RESIGNED
MR WILLIAM DAVID MARKS Sep 1952 British Director 2003-06-11 UNTIL 2008-10-24 RESIGNED
MR DAVID WILLIAM MARKS Sep 1952 British Director RESIGNED
ROBERT MARTIN PRIDDLE Jul 1969 British Director 2008-10-24 UNTIL 2023-07-21 RESIGNED
MR MARK ANTHONY REES Nov 1963 British Secretary 1997-09-01 UNTIL 2003-05-01 RESIGNED
ROBERT MARTIN PRIDDLE Jul 1969 British Secretary 2008-10-24 UNTIL 2023-07-21 RESIGNED
DEREK RICHARD READ Jun 1947 British Director RESIGNED
RICHARD PENKETHMAN Secretary RESIGNED
DAVID LEWIS JEFFRIES Mar 1951 British Secretary 1993-04-01 UNTIL 1994-02-28 RESIGNED
EDWARD BERNARD GORE Secretary 1994-02-28 UNTIL 1997-09-01 RESIGNED
MR DAVID SCOTT FLEMING British Secretary 2003-05-01 UNTIL 2008-05-06 RESIGNED
DR ALEXANDER DAVID WILSON Jul 1950 British Director 1997-09-01 UNTIL 2001-07-05 RESIGNED
MR STUART THOMAS ALLAN Dec 1958 British Director 2008-10-24 UNTIL 2023-07-21 RESIGNED
MR MARK ANTHONY REES Nov 1963 British Director 1996-10-11 UNTIL 2008-10-24 RESIGNED
STEPHEN REGINALD TURNER Mar 1952 Uk Director 1999-09-20 UNTIL 2001-09-30 RESIGNED
DAVID LEWIS JEFFRIES Mar 1951 British Director RESIGNED
MR GILBERT DAVID WILLIAMS Aug 1943 British Director RESIGNED
KEVIN MACKRODT Jul 1966 British Director 2008-10-24 UNTIL 2020-02-28 RESIGNED
MR PETER GEWAN GIROW Jun 1964 British Director 2003-06-11 UNTIL 2005-12-21 RESIGNED
MR RICHARD CHARLES IVIMEY COOK Nov 1962 British Director 2001-01-29 UNTIL 2002-05-20 RESIGNED
MR NICHOLAS GRAHAM HURST Jun 1960 British Director 2015-07-22 UNTIL 2023-07-21 RESIGNED
MR MATTHEW JOHN HALL Jan 1973 British Director 2017-01-20 UNTIL 2023-07-21 RESIGNED
ROBIN ANTHONY ELSWORTH Mar 1942 British Director RESIGNED
MR. GEOFFREY JOHN EADES May 1952 British Director 1995-06-01 UNTIL 1997-09-01 RESIGNED
RICHARD WHITMAN DUGGAN Sep 1944 British Director 1995-03-03 UNTIL 1997-09-01 RESIGNED
MR RICHARD JOHN GEORGE CLARKE Apr 1955 British Director 1997-09-01 UNTIL 2001-01-29 RESIGNED
CLAIRE JODY BURKE Aug 1975 British Director 2008-10-24 UNTIL 2012-04-20 RESIGNED
IAN CLARK BOOTH Apr 1943 British Director 1997-09-01 UNTIL 2001-07-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Artemis Optical (Holdings) Ltd 2016-04-06 Plymouth   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THALES OPTRONICS (TAUNTON) LTD READING UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
THALES AFV SYSTEMS LTD ADDLESTONE NR WEYBRIDGE Dissolved... DORMANT 99999 - Dormant Company
AVIMO MIDDLE EAST LIMITED READING UNITED KINGDOM Active FULL 74990 - Non-trading company
OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED OXON Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED READING UNITED KINGDOM Dissolved... DORMANT 26110 - Manufacture of electronic components
WATLINGTON COURT RESIDENTS COMPANY LIMITED WINDSOR ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
DAGE PRECISION INDUSTRIES LIMITED AYLESBURY ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
QIOPTIQ EUROPE LIMITED DENBIGHSHIRE Dissolved... FULL 26701 - Manufacture of optical precision instruments
DAGE HOLDINGS LIMITED AYLESBURY ENGLAND Active FULL 70100 - Activities of head offices
OXONICA MATERIALS LIMITED BIRMINGHAM ENGLAND Dissolved... FULL 20590 - Manufacture of other chemical products n.e.c.
IQE PLC CARDIFF Active GROUP 70100 - Activities of head offices
ENERGENICS EUROPE LIMITED BEGBROKE Active TOTAL EXEMPTION FULL 20590 - Manufacture of other chemical products n.e.c.
MAGELLAN AEROSPACE (UK) LIMITED WREXHAM WALES Active FULL 32990 - Other manufacturing n.e.c.
DAGE PENSION TRUSTEES LIMITED AYLESBURY ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ARTEMIS OPTICAL (HOLDINGS) LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 26701 - Manufacture of optical precision instruments
AFRICA JUSTICE FOUNDATION LONDON ENGLAND Dissolved... 84230 - Justice and judicial activities
ARTEMIS EBT LIMITED PLYMPTON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TITAN SUBSEA SERVICES LIMITED ABERDEEN SCOTLAND Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
POWERPHOTONIC LIMITED DALGETY BAY SCOTLAND Active SMALL 26701 - Manufacture of optical precision instruments

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-07-01 31-03-2022 6,110 Cash 663,008 equity
ACCOUNTS - Final Accounts 2022-03-23 31-03-2021 84,004 Cash 821,133 equity
ACCOUNTS - Final Accounts 2020-11-03 31-03-2020 5,360 Cash 764,200 equity
ACCOUNTS - Final Accounts 2019-12-24 31-03-2019 4,734 Cash 706,487 equity
ACCOUNTS - Final Accounts 2019-06-06 31-03-2018 24,918 Cash 770,811 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATLANTIS MARINE POWER LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
SKILLS TO GROUP LIMITED PLYMOUTH UNITED KINGDOM Active SMALL 85320 - Technical and vocational secondary education
S.W.P. HYDRAULICS LTD. PLYMOUTH Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
PSC TRAINING & DEVELOPMENT GROUP LIMITED PLYMPTON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ATLANTIS ELECTRICAL SYSTEMS LTD PLYMOUTH Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
ARTEMIS OPTICAL (HOLDINGS) LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 26701 - Manufacture of optical precision instruments
ARTEMIS EBT LIMITED PLYMPTON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DRAKE COURT PROPERTY LIMITED PLYMPTON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
PRESCOTT HOLDINGS LTD LANGAGE SCIENCE PARK UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company