ARTEMIS OPTICAL LIMITED
PLYMOUTH QIOPTIQ COATINGS LIMITED THALES OPTICAL COATINGS LIMITED AVIMO THIN FILM TECHNOLOGIES LIMITED OMITEC THIN FILMS LIMITED

Hellopages » Devon » South Hams » PL7 5BG

Company number 00514290
Status Active
Incorporation Date 17 December 1952
Company Type Private Limited Company
Address 1 WESTERN WOOD WAY LANGAGE SCIENCE PARK, PLYMPTON, PLYMOUTH, DEVON, PL7 5BG
Home Country United Kingdom
Nature of Business 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Matthew John Hall as a director on 20 January 2017; Registration of charge 005142900016, created on 12 January 2017. The most likely internet sites of ARTEMIS OPTICAL LIMITED are www.artemisoptical.co.uk, and www.artemis-optical.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and ten months. Artemis Optical Limited is a Private Limited Company. The company registration number is 00514290. Artemis Optical Limited has been working since 17 December 1952. The present status of the company is Active. The registered address of Artemis Optical Limited is 1 Western Wood Way Langage Science Park Plympton Plymouth Devon Pl7 5bg. . PRIDDLE, Robert Martin is a Secretary of the company. ALLAN, Stuart Thomas is a Director of the company. HALL, Matthew John is a Director of the company. HURST, Nicholas Graham is a Director of the company. MACKRODT, Kevin is a Director of the company. PINDARD, Jamie Lee is a Director of the company. PRIDDLE, Robert Martin is a Director of the company. Secretary FLEMING, David Scott has been resigned. Secretary GORE, Edward Bernard has been resigned. Secretary JEFFRIES, David Lewis has been resigned. Secretary PENKETHMAN, Richard has been resigned. Secretary REES, Mark Anthony has been resigned. Secretary REES, Mark Anthony has been resigned. Director BOOTH, Ian has been resigned. Director BURKE, Claire Jody has been resigned. Director CLARKE, Richard John George has been resigned. Director DUGGAN, Richard Whitman has been resigned. Director EADES, Geoffrey John has been resigned. Director ELSWORTH, Robin Anthony has been resigned. Director GIROW, Peter Gewan has been resigned. Director IVIMEY COOK, Richard Charles has been resigned. Director JEFFRIES, David Lewis has been resigned. Director MARKS, David William has been resigned. Director MARKS, William David has been resigned. Director MOYES, Ian Scott has been resigned. Director READ, Derek Richard has been resigned. Director REES, Mark Anthony has been resigned. Director TURNER, Stephen Reginald has been resigned. Director WHITE, Peter Adam has been resigned. Director WILLIAMS, Gilbert David has been resigned. Director WILSON, Alexander David, Dr has been resigned. The company operates in "Manufacture of optical precision instruments".


Current Directors

Secretary
PRIDDLE, Robert Martin
Appointed Date: 24 October 2008

Director
ALLAN, Stuart Thomas
Appointed Date: 24 October 2008
66 years old

Director
HALL, Matthew John
Appointed Date: 20 January 2017
52 years old

Director
HURST, Nicholas Graham
Appointed Date: 22 July 2015
65 years old

Director
MACKRODT, Kevin
Appointed Date: 24 October 2008
59 years old

Director
PINDARD, Jamie Lee
Appointed Date: 05 October 2015
37 years old

Director
PRIDDLE, Robert Martin
Appointed Date: 24 October 2008
56 years old

Resigned Directors

Secretary
FLEMING, David Scott
Resigned: 06 May 2008
Appointed Date: 01 May 2003

Secretary
GORE, Edward Bernard
Resigned: 01 September 1997
Appointed Date: 28 February 1994

Secretary
JEFFRIES, David Lewis
Resigned: 28 February 1994
Appointed Date: 01 April 1993

Secretary
PENKETHMAN, Richard
Resigned: 25 March 1993

Secretary
REES, Mark Anthony
Resigned: 24 October 2008
Appointed Date: 06 May 2008

Secretary
REES, Mark Anthony
Resigned: 01 May 2003
Appointed Date: 01 September 1997

Director
BOOTH, Ian
Resigned: 03 July 2001
Appointed Date: 01 September 1997
82 years old

Director
BURKE, Claire Jody
Resigned: 20 April 2012
Appointed Date: 24 October 2008
50 years old

Director
CLARKE, Richard John George
Resigned: 29 January 2001
Appointed Date: 01 September 1997
70 years old

Director
DUGGAN, Richard Whitman
Resigned: 01 September 1997
Appointed Date: 03 March 1995
81 years old

Director
EADES, Geoffrey John
Resigned: 01 September 1997
Appointed Date: 01 June 1995
73 years old

Director
ELSWORTH, Robin Anthony
Resigned: 31 May 1999
83 years old

Director
GIROW, Peter Gewan
Resigned: 21 December 2005
Appointed Date: 11 June 2003
61 years old

Director
IVIMEY COOK, Richard Charles
Resigned: 20 May 2002
Appointed Date: 29 January 2001
62 years old

Director
JEFFRIES, David Lewis
Resigned: 01 June 1995
74 years old

Director
MARKS, David William
Resigned: 31 October 1999
73 years old

Director
MARKS, William David
Resigned: 24 October 2008
Appointed Date: 11 June 2003
73 years old

Director
MOYES, Ian Scott
Resigned: 31 July 2013
Appointed Date: 24 October 2008
62 years old

Director
READ, Derek Richard
Resigned: 23 November 1994
78 years old

Director
REES, Mark Anthony
Resigned: 24 October 2008
Appointed Date: 11 October 1996
61 years old

Director
TURNER, Stephen Reginald
Resigned: 30 September 2001
Appointed Date: 20 September 1999
73 years old

Director
WHITE, Peter Adam
Resigned: 24 October 2008
Appointed Date: 22 December 2005
63 years old

Director
WILLIAMS, Gilbert David
Resigned: 03 March 1995
82 years old

Director
WILSON, Alexander David, Dr
Resigned: 05 July 2001
Appointed Date: 01 September 1997
75 years old

Persons With Significant Control

Artemis Optical (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTEMIS OPTICAL LIMITED Events

07 Mar 2017
Full accounts made up to 31 March 2016
24 Jan 2017
Appointment of Mr Matthew John Hall as a director on 20 January 2017
16 Jan 2017
Registration of charge 005142900016, created on 12 January 2017
16 Jan 2017
Registration of charge 005142900015, created on 12 January 2017
11 Oct 2016
Confirmation statement made on 4 October 2016 with updates
...
... and 181 more events
23 Feb 1988
Return made up to 12/11/87; full list of members

03 Feb 1988
Full accounts made up to 31 March 1987

04 Mar 1987
Full accounts made up to 31 March 1986

04 Mar 1987
Return made up to 12/11/86; full list of members

29 Dec 1981
Memorandum and Articles of Association

ARTEMIS OPTICAL LIMITED Charges

12 January 2017
Charge code 0051 4290 0016
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
12 January 2017
Charge code 0051 4290 0015
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
25 July 2014
Charge code 0051 4290 0014
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Leumi Abl LTD
Description: N/A…
29 November 2013
Charge code 0051 4290 0013
Delivered: 17 December 2013
Status: Satisfied on 2 September 2014
Persons entitled: Liberty Leasing PLC
Description: Notification of addition to or amendment of charge…
26 July 2013
Charge code 0051 4290 0012
Delivered: 29 July 2013
Status: Satisfied on 2 September 2014
Persons entitled: Liberty Leasing PLC
Description: Notification of addition to or amendment of charge…
10 October 2012
Legal assignment of contract monies
Delivered: 11 October 2012
Status: Satisfied on 2 September 2014
Persons entitled: Hsbc Bank PLC
Description: All its rights,title and interest in and to any credit…
22 August 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 24 August 2012
Status: Satisfied on 2 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
15 March 2012
Debenture
Delivered: 16 March 2012
Status: Satisfied on 1 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2011
Chattel mortgage
Delivered: 24 May 2011
Status: Satisfied on 18 June 2014
Persons entitled: Lombard North Central PLC
Description: Innolas QSR6/60 laser systeam s/n inn 1001, l&b…
24 July 2009
Charge of deposit
Delivered: 30 July 2009
Status: Satisfied on 18 April 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
1 July 2009
Rent deposit deed
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Angerstein Estates (Plymouth) Limited
Description: By way of an initial deposit in the sum of £106,000…
23 February 2009
Chattel mortgage
Delivered: 25 February 2009
Status: Satisfied on 27 June 2012
Persons entitled: Lombard North Central PLC
Description: Items described as leybold, A1104, 310-14-1577, abs vacuum…
19 February 2009
Debenture
Delivered: 21 February 2009
Status: Satisfied on 5 October 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2005
Deed of accession
Delivered: 30 December 2005
Status: Satisfied on 7 November 2008
Persons entitled: The Royal Bank of Scotland PLC, Paris Branch (The"Security Agent")
Description: Glascoed road st asaph denbighshire t/n CYM63774. Fixed and…
21 May 1996
Debenture
Delivered: 25 May 1996
Status: Satisfied on 10 September 1997
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
26 July 1993
Legal mortgage
Delivered: 3 August 1993
Status: Satisfied on 11 July 1997
Persons entitled: National Westminster Bank PLC
Description: F/H site 1 and site 2 being land and buildings on the north…