Artemis Optical (holdings) Limited PLYMOUTH


Artemis Optical (holdings) started in year 2008 as Private Limited Company with registration number 06552780. The Artemis Optical (holdings) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Plymouth at 1 Western Wood Way Langage Science Park. Postal code: PL7 5BG. Since 1st August 2008 Artemis Optical (holdings) Limited is no longer carrying the name Barncrest No. 251.

At the moment there are 2 directors in the the firm, namely Christopher J. and Charles P.. In addition one secretary - Gareth C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert P. who worked with the the firm until 21 July 2023.

Artemis Optical (holdings) Limited Address / Contact

Office Address 1 Western Wood Way Langage Science Park
Office Address2 Plympton
Town Plymouth
Post code PL7 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06552780
Date of Incorporation Wed, 2nd Apr 2008
Industry Manufacture of optical precision instruments
End of financial Year 30th March
Company age 16 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Christopher J.

Position: Director

Appointed: 21 July 2023

Gareth C.

Position: Secretary

Appointed: 21 July 2023

Charles P.

Position: Director

Appointed: 21 July 2023

Nicholas H.

Position: Director

Appointed: 02 December 2022

Resigned: 21 July 2023

Matthew H.

Position: Director

Appointed: 02 December 2022

Resigned: 21 July 2023

Jamie P.

Position: Director

Appointed: 02 December 2022

Resigned: 21 July 2023

William W.

Position: Director

Appointed: 29 April 2015

Resigned: 21 July 2023

Robin H.

Position: Director

Appointed: 16 November 2010

Resigned: 21 July 2023

Claire B.

Position: Director

Appointed: 14 July 2008

Resigned: 20 April 2012

Kevin M.

Position: Director

Appointed: 14 July 2008

Resigned: 28 February 2020

Ian M.

Position: Director

Appointed: 14 July 2008

Resigned: 23 July 2013

Robert P.

Position: Director

Appointed: 14 July 2008

Resigned: 21 July 2023

Robert P.

Position: Secretary

Appointed: 14 July 2008

Resigned: 21 July 2023

Stuart A.

Position: Director

Appointed: 14 July 2008

Resigned: 21 July 2023

Foot Anstey Sargent Incorporations Limited

Position: Corporate Director

Appointed: 02 April 2008

Resigned: 14 July 2008

Foot Anstey Sargent Secretarial Limited

Position: Corporate Secretary

Appointed: 02 April 2008

Resigned: 14 July 2008

Foot Anstey Sargent Secretarial Limited

Position: Corporate Director

Appointed: 02 April 2008

Resigned: 14 July 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Gooch & Housego Plc from Somerset, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nicholas H. This PSC owns 25-50% shares and has 25-50% voting rights.

Gooch & Housego Plc

Dowlish Ford Ilminster, Somerset, TA19 0PF, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00526832
Notified on 21 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas H.

Notified on 24 March 2023
Ceased on 21 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Barncrest No. 251 August 1, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 29th September 2023 from 30th March 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements