Background WavePink WaveYellow Wave

ARTEMIS OPTICAL (HOLDINGS) LIMITED (06552780)

ARTEMIS OPTICAL (HOLDINGS) LIMITED (06552780) is an active UK company. incorporated on 2 April 2008. with registered office in Plymouth. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). ARTEMIS OPTICAL (HOLDINGS) LIMITED has been registered for 17 years.

Company Number
06552780
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 years
Address
1 Western Wood Way Langage Science Park, Plymouth, PL7 5BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEMIS OPTICAL (HOLDINGS) LIMITED

ARTEMIS OPTICAL (HOLDINGS) LIMITED is an active company incorporated on 2 April 2008 with the registered office located in Plymouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). ARTEMIS OPTICAL (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 26701)

Status

active

Active since 17 years ago

Company No

06552780

LTD Company

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

BARNCREST NO. 251 LIMITED
From: 2 April 2008To: 1 August 2008
Contact
Address

1 Western Wood Way Langage Science Park Plympton Plymouth, PL7 5BG,

Timeline

33 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Share Issue
Nov 09
Funding Round
Jan 10
Director Joined
Mar 11
Director Left
May 12
Share Buyback
Sept 13
Capital Reduction
Sept 13
Director Left
Apr 14
Loan Secured
Jul 14
Capital Reduction
Nov 14
Share Buyback
Jan 15
Director Joined
Jul 16
Loan Cleared
Jul 17
Director Left
Apr 20
Loan Cleared
Dec 20
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Jul 23
Funding Round
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Aug 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
7
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2024
AAAnnual Accounts
Legacy
26 June 2024
PARENT_ACCPARENT_ACC
Legacy
26 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2023
AA01Change of Accounting Reference Date
Memorandum Articles
8 September 2023
MAMA
Resolution
8 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2023
AP03Appointment of Secretary
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Memorandum Articles
23 December 2022
MAMA
Resolution
23 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Capital Return Purchase Own Shares
14 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
28 November 2014
AAAnnual Accounts
Capital Cancellation Shares
21 November 2014
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Capital Cancellation Shares
24 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 September 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Small
6 August 2012
AAAnnual Accounts
Resolution
11 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Legacy
16 March 2012
MG01MG01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Resolution
27 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Resolution
27 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Resolution
11 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 November 2009
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 November 2009
SH02Allotment of Shares (prescribed particulars)
Resolution
13 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2009
AA01Change of Accounting Reference Date
Legacy
20 April 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
287Change of Registered Office
Resolution
13 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Resolution
17 July 2008
RESOLUTIONSResolutions
Incorporation Company
2 April 2008
NEWINCIncorporation