UKBizDB.co.uk

COOPERVISION LENS CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coopervision Lens Care Limited. The company was founded 51 years ago and was given the registration number 01071033. The firm's registered office is in FAREHAM. You can find them at Delta Park Concorde Way, Segensworth North, Fareham, Hampshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:COOPERVISION LENS CARE LIMITED
Company Number:01071033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1972
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Delta Park Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delta Park, Concorde Way, Segensworth North, Fareham, PO15 5RL

Director12 July 2018Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director02 October 2017Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director05 December 2014Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director02 October 2017Active
Fox Hollow Heathway, Camberley, GU15 2EL

Secretary-Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director27 January 2015Active
49 53, York Street, Twickenham, England, TW1 3LP

Director04 March 2013Active
9 Skylark Meadows, Whiteley, PO15 6TJ

Director26 November 2004Active
Delta Park, Concorde Way, Segensworth North, Fareham, PO15 5RL

Director12 July 2018Active
9, Crossways, London Road Sunninghill, Ascot, England, SL5 0PL

Director-Active
11 Lakeside Drive, Southwater, Horsham, RH13 7TR

Director13 January 1997Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director05 December 2014Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director06 August 2014Active
51 Doneraile Street, London, SW6 6EW

Director-Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director31 January 2017Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director06 August 2014Active
4 Mayflower Way, Farnham Common, Slough, SL2 3TX

Director-Active
Smithy Hay, Hay Lane, Longdon Green, Rugeley, WS15 4QG

Director-Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director05 December 2014Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director06 August 2014Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director06 August 2014Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director06 August 2014Active
Fox Hollow Heathway, Camberley, GU15 2EL

Director-Active
265 Finchampstead Road, Wokingham, RG40 3JT

Director-Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director05 December 2014Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director06 August 2014Active
23 Upper Green Road, Tewin, Welwyn, AL6 0LE

Director01 November 1993Active
3 Spring Grove Barn, Harville Road, Ashford, United Kingdom, TN25 5EY

Director25 November 2013Active
3 Spring Grove Barn, Harville Road, Wye, Ashford, TN25 5EY

Director20 January 2002Active
100 Thames Street, Sunbury On Thames, TW16 6AG

Director-Active
16, Wilson Drive, Ottershaw, Chertsey, England, KT16 0NT

Director21 January 2002Active
14 Scotts Way, Sunbury On Thames, TW16 7JQ

Director20 January 2002Active
Office 247, 6b, West Wing Area, Dubai Airport Free Zone, Dubai, United Arab Emirates,

Director06 August 2014Active

People with Significant Control

Coopervision (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Delta Park, Concorde Way, Fareham, United Kingdom, PO15 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Capital

Capital allotment shares.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Capital

Capital allotment shares.

Download
2019-12-15Resolution

Resolution.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.