ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix Optical Holdings Limited

Phoenix Optical Holdings Limited is an active company incorporated on 4 August 2017 with the registered office located in Ilminster, Somerset. Phoenix Optical Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10899284
Private limited company
Age
8 years
Incorporated 4 August 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (3 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Dowlish Ford
Ilminster
Somerset
TA19 0PF
United Kingdom
Address changed on 5 Nov 2024 (12 months ago)
Previous address was C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in UK • Born in Jul 1964
Director • Finance Director • British • Lives in England • Born in Aug 1960
Director • British • Lives in Wales • Born in May 1977
Director • British • Lives in Wales • Born in Feb 1958
Director • Ceo • British • Lives in UK • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Orion Photonics Ltd
Anthony William Palframan, Christopher Adrian Jewell, and 2 more are mutual people.
Active
Artemis Optical Limited
Christopher Adrian Jewell, Charles St John Stewart Peppiatt, and 1 more are mutual people.
Active
Artemis Optical (Holdings) Limited
Christopher Adrian Jewell, Charles St John Stewart Peppiatt, and 1 more are mutual people.
Active
Fawkes Newco 2 Limited
Anthony William Palframan, Christopher Adrian Jewell, and 1 more are mutual people.
Active
Integrated Technologies Limited
Charles St John Stewart Peppiatt and Martin Peter Hopcroft are mutual people.
Active
ORF Limited
Charles St John Stewart Peppiatt and Martin Peter Hopcroft are mutual people.
Active
Integrated Technologies (Holdings) Limited
Charles St John Stewart Peppiatt and Martin Peter Hopcroft are mutual people.
Active
Gooch & Housego (Torquay) Limited
Charles St John Stewart Peppiatt and Martin Peter Hopcroft are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £995 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£5.15M
Decreased by £995 (-0%)
Total Liabilities
-£2.09M
Decreased by £353.38K (-14%)
Net Assets
£3.06M
Increased by £352.39K (+13%)
Debt Ratio (%)
41%
Decreased by 6.85% (-14%)
Latest Activity
Mr Martin Peter Hopcroft Appointed
2 Months Ago on 14 Aug 2025
Gareth Crowe Resigned
2 Months Ago on 14 Aug 2025
Christopher Adrian Jewell Resigned
2 Months Ago on 14 Aug 2025
Confirmation Submitted
3 Months Ago on 1 Aug 2025
Full Accounts Submitted
7 Months Ago on 26 Mar 2025
Accounting Period Extended
12 Months Ago on 5 Nov 2024
Registered Address Changed
12 Months Ago on 5 Nov 2024
Gareth Crowe Appointed
1 Year Ago on 30 Oct 2024
Anthony William Palframan Resigned
1 Year Ago on 30 Oct 2024
Lisa Ann Cunnah-Palframan Resigned
1 Year Ago on 30 Oct 2024
Get Credit Report
Discover Phoenix Optical Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Martin Peter Hopcroft as a director on 14 August 2025
Submitted on 14 Aug 2025
Termination of appointment of Christopher Adrian Jewell as a director on 14 August 2025
Submitted on 14 Aug 2025
Termination of appointment of Gareth Crowe as a secretary on 14 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 30 July 2025 with updates
Submitted on 1 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Mar 2025
Termination of appointment of Anthony William Palframan as a director on 30 October 2024
Submitted on 5 Nov 2024
Appointment of Christopher Adrian Jewell as a director on 30 October 2024
Submitted on 5 Nov 2024
Appointment of Gareth Crowe as a secretary on 30 October 2024
Submitted on 5 Nov 2024
Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom to Dowlish Ford Ilminster Somerset TA19 0PF on 5 November 2024
Submitted on 5 Nov 2024
Appointment of Mr Charles St John Stewart Peppiatt as a director on 30 October 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year