ALCON EYE CARE UK LIMITED

Register to unlock more data on OkredoRegister

ALCON EYE CARE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00809238

Incorporation date

16/06/1964

Size

Full

Contacts

Registered address

Registered address

Park View Riverside Way, Watchmoor Park, Camberley, Surrey GU15 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1964)
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon19/04/2024
Appointment of Ms Olga Kostetskaya as a director on 2024-04-12
dot icon18/04/2024
Termination of appointment of Michael Christopher Turner as a director on 2024-02-29
dot icon16/08/2023
Amended full accounts made up to 2022-12-31
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon26/10/2021
Termination of appointment of Chantelle Cook as a director on 2021-10-01
dot icon26/10/2021
Appointment of Mr Michael Christopher Turner as a director on 2021-10-01
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-03-04 with updates
dot icon02/02/2021
Appointment of Ms Rebecca Weston as a secretary on 2021-01-21
dot icon29/01/2021
Termination of appointment of Sinan Kaya as a secretary on 2021-01-21
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon14/07/2020
Appointment of Mr Xavier Romeu as a director on 2020-07-06
dot icon14/07/2020
Appointment of Mrs Chantelle Cook as a director on 2020-07-06
dot icon08/07/2020
Termination of appointment of Harriet Gower Isaac as a director on 2020-07-06
dot icon08/07/2020
Termination of appointment of Franco Colombo as a director on 2020-07-06
dot icon08/07/2020
Termination of appointment of Cheryl Tsu Lynn Khoo as a secretary on 2020-05-31
dot icon08/07/2020
Appointment of Mr Sinan Kaya as a secretary on 2020-07-06
dot icon03/12/2019
Registered office address changed from Frimley Business Park Frimley Camberley Surrey GU16 7SR to Park View Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 2019-12-03
dot icon16/10/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-07-13 with updates
dot icon09/04/2019
Appointment of Ms Harriet Gower Isaac as a director on 2019-04-09
dot icon09/04/2019
Appointment of Mr Franco Colombo as a director on 2019-04-09
dot icon09/04/2019
Appointment of Mr Roy Lindsay Allen Henry as a director on 2019-04-09
dot icon09/04/2019
Termination of appointment of Oriane Fanny Lacaze as a director on 2019-04-09
dot icon09/04/2019
Termination of appointment of Ian Howard Bell as a director on 2019-04-09
dot icon09/04/2019
Termination of appointment of Haseeb Ahmad as a director on 2019-04-09
dot icon02/01/2019
Cessation of Novartis Ag as a person with significant control on 2018-12-12
dot icon02/01/2019
Notification of Alcon Inc. as a person with significant control on 2018-12-12
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon14/06/2018
Appointment of Ms Cheryl Tsu Lynn Khoo as a secretary on 2018-06-14
dot icon14/06/2018
Termination of appointment of Roy Lindsay Allen Henry as a secretary on 2018-06-14
dot icon14/06/2018
Termination of appointment of Pierre Richard Bourdage as a director on 2018-06-14
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon22/06/2017
Appointment of Mr Roy Lindsay Allen Henry as a secretary on 2017-06-22
dot icon22/06/2017
Termination of appointment of Nicola Karen Maxted as a secretary on 2017-06-22
dot icon15/03/2017
Appointment of Haseeb Ahmad as a director on 2017-03-08
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Termination of appointment of Hugh Michael O'dowd as a director on 2016-09-16
dot icon23/08/2016
Appointment of Oriane Fanny Lacaze as a director on 2016-08-15
dot icon18/08/2016
Termination of appointment of Edgar Humberto Arrocha as a director on 2016-08-15
dot icon20/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon23/04/2016
Appointment of Ian Howard Bell as a director on 2016-04-19
dot icon19/04/2016
Termination of appointment of Shervin Joe Korangy as a director on 2015-12-17
dot icon19/04/2016
Termination of appointment of Riad Sherif as a director on 2016-04-19
dot icon30/12/2015
Appointment of Pierre Richard Bourdage as a director on 2015-12-17
dot icon16/10/2015
Appointment of Mr Hugh Michael O'dowd as a director on 2015-10-15
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Termination of appointment of Susan Ann Webb as a director on 2015-09-01
dot icon23/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon01/09/2014
Appointment of Edgar Humberto Arrocha as a director on 2014-08-26
dot icon28/08/2014
Termination of appointment of Sandipkumar Shantilal Kapadia as a director on 2014-08-26
dot icon11/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon24/06/2014
Termination of appointment of Roger Lopez as a director
dot icon20/06/2014
Appointment of Shervin Joe Korangy as a director
dot icon18/06/2014
Appointment of Riad Sherif as a director
dot icon19/03/2014
Termination of appointment of Stuart Raetzman as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon27/02/2013
Appointment of Stuart Colin Raetzman as a director
dot icon19/02/2013
Termination of appointment of Laurent Attias as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon01/08/2012
Registered office address changed from Unit 4 Park West, Royal London Park, Flanders Road Hedge End Southampton SO30 2LG on 2012-08-01
dot icon01/08/2012
Certificate of change of name
dot icon25/05/2012
Appointment of Mr Laurent Attias as a director
dot icon24/05/2012
Termination of appointment of Susanne Kohout as a director
dot icon09/03/2012
Appointment of Sandipkumar Shantilal Kapadia as a director
dot icon07/03/2012
Termination of appointment of Teresa Jose as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon16/08/2011
Director's details changed for Roger Lopez on 2011-08-15
dot icon16/08/2011
Director's details changed for Susanne Maria Kohout on 2011-08-15
dot icon15/08/2011
Register(s) moved to registered office address
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register inspection address has been changed
dot icon25/06/2010
Termination of appointment of Helen Roberts as a secretary
dot icon25/06/2010
Appointment of Nicola Karen Maxted as a secretary
dot icon02/09/2009
Director appointed susan ann webb
dot icon27/08/2009
Appointment terminated director subhanu saxena
dot icon21/08/2009
Return made up to 13/07/09; full list of members
dot icon09/07/2009
Director appointed teresa jose
dot icon03/07/2009
Appointment terminated director richard brazier
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon02/01/2009
Resolutions
dot icon20/11/2008
Director appointed roger lopez
dot icon10/10/2008
Appointment terminated director howard barnes
dot icon14/08/2008
Return made up to 13/07/08; full list of members
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Secretary appointed helen roberts
dot icon26/03/2008
Appointment terminated secretary sally jennings
dot icon13/09/2007
Return made up to 13/07/07; full list of members
dot icon13/09/2007
Location of register of members
dot icon07/08/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon17/08/2006
Return made up to 13/07/06; full list of members
dot icon16/08/2006
Location of register of members
dot icon16/08/2006
Registered office changed on 16/08/06 from: park west royal london park flanders road hedge end, southampton SO3 3LG
dot icon16/08/2006
Location of debenture register
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon24/08/2005
Return made up to 13/07/05; full list of members
dot icon25/05/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon31/03/2005
New director appointed
dot icon09/03/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Director resigned
dot icon11/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon19/08/2004
Return made up to 13/07/04; full list of members
dot icon24/06/2004
New director appointed
dot icon18/06/2004
Director's particulars changed
dot icon07/06/2004
New director appointed
dot icon02/06/2004
Director resigned
dot icon02/06/2004
Director's particulars changed
dot icon28/05/2004
Secretary's particulars changed
dot icon28/05/2004
Director's particulars changed
dot icon28/05/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon16/03/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon22/08/2003
Return made up to 13/07/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
Auditor's resignation
dot icon12/08/2002
Return made up to 13/07/02; full list of members
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon21/12/2001
New director appointed
dot icon02/11/2001
Director resigned
dot icon20/09/2001
New director appointed
dot icon11/09/2001
Location of register of members
dot icon07/08/2001
Return made up to 13/07/01; full list of members
dot icon05/07/2001
Director resigned
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon02/02/2001
Director resigned
dot icon02/02/2001
Secretary resigned
dot icon02/02/2001
New secretary appointed
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon20/07/2000
Return made up to 13/07/00; full list of members
dot icon17/05/2000
Full group accounts made up to 1999-12-31
dot icon06/12/1999
Resolutions
dot icon13/07/1999
Return made up to 13/07/99; no change of members
dot icon15/05/1999
Full group accounts made up to 1998-12-31
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon12/10/1998
Director resigned
dot icon12/10/1998
New director appointed
dot icon16/07/1998
Return made up to 13/07/98; no change of members
dot icon18/04/1998
Full group accounts made up to 1997-12-31
dot icon23/01/1998
New director appointed
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Resolutions
dot icon02/10/1997
Resolutions
dot icon22/08/1997
Return made up to 13/07/97; full list of members
dot icon22/08/1997
Director resigned
dot icon18/08/1997
Full group accounts made up to 1996-12-31
dot icon23/07/1997
Secretary resigned
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New secretary appointed
dot icon11/08/1996
Return made up to 13/07/96; no change of members
dot icon24/06/1996
Full group accounts made up to 1995-12-31
dot icon10/06/1996
New secretary appointed
dot icon02/06/1996
New director appointed
dot icon02/06/1996
Director resigned
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon04/08/1995
Return made up to 13/07/95; no change of members
dot icon04/08/1995
New director appointed
dot icon21/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 13/07/94; full list of members
dot icon22/03/1994
Full group accounts made up to 1993-12-31
dot icon02/07/1993
Return made up to 13/07/93; no change of members
dot icon04/05/1993
Full group accounts made up to 1992-12-31
dot icon21/04/1993
Director resigned
dot icon18/08/1992
New director appointed
dot icon18/08/1992
Return made up to 13/07/92; full list of members
dot icon26/04/1992
Full group accounts made up to 1991-12-31
dot icon07/08/1991
Full group accounts made up to 1990-12-31
dot icon07/08/1991
Director's particulars changed
dot icon07/08/1991
Return made up to 13/07/91; change of members
dot icon02/08/1991
Ad 31/12/90--------- £ si 50000@1=50000 £ ic 500000/550000
dot icon18/06/1991
Director resigned;new director appointed
dot icon18/07/1990
Full accounts made up to 1989-12-31
dot icon18/07/1990
Return made up to 13/07/90; full list of members
dot icon26/09/1989
Return made up to 05/09/89; full list of members
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon01/08/1989
Director resigned;new director appointed
dot icon21/12/1988
Certificate of change of name
dot icon21/12/1988
Certificate of change of name
dot icon19/12/1988
Wd 07/12/88 ad 01/12/88--------- £ si 496500@1=496500 £ ic 3500/500000
dot icon19/12/1988
Resolutions
dot icon19/12/1988
£ nc 4000/750000
dot icon11/05/1988
Accounting reference date extended from 31/10 to 31/12
dot icon15/04/1988
New secretary appointed;new director appointed
dot icon14/04/1988
Location of register of members
dot icon12/04/1988
Registered office changed on 12/04/88 from: 2 relay road waterlooville hampshire
dot icon12/04/1988
Location of register of directors' interests
dot icon14/03/1988
Return made up to 08/02/88; full list of members
dot icon03/03/1988
Full accounts made up to 1986-10-31
dot icon17/02/1988
Location of register of directors' interests
dot icon17/02/1988
Location of register of members
dot icon11/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1988
Registered office changed on 02/02/88 from: permalens house 1 botley road hedge end southampton SO3 3HB
dot icon12/01/1988
Accounts made up to 1987-10-31
dot icon15/12/1987
Declaration of satisfaction of mortgage/charge
dot icon15/12/1987
Declaration of satisfaction of mortgage/charge
dot icon15/12/1987
Declaration of satisfaction of mortgage/charge
dot icon15/12/1987
Declaration of satisfaction of mortgage/charge
dot icon15/12/1987
Declaration of satisfaction of mortgage/charge
dot icon11/11/1987
Secretary resigned;new secretary appointed
dot icon11/11/1987
Return made up to 19/06/87; full list of members
dot icon15/10/1987
New director appointed
dot icon08/10/1987
Resolutions
dot icon06/07/1987
Full accounts made up to 1985-10-31
dot icon24/03/1987
Return made up to 11/07/86; full list of members
dot icon11/07/1986
Group of companies' accounts made up to 1984-12-31
dot icon02/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1986
Return made up to 13/01/86; full list of members
dot icon16/06/1964
Miscellaneous
dot icon16/06/1964
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
211
43.70K
-
151.04K
12.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Michael Christopher
Director
01/10/2021 - 29/02/2024
6
Kostetskaya, Olga
Director
12/04/2024 - Present
1
Romeu, Xavier
Director
06/07/2020 - Present
1
Henry, Roy Lindsay Allen
Director
09/04/2019 - Present
1
Thirkettle, Paul Richard Edward
Secretary
30/06/1997 - 23/01/2001
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCON EYE CARE UK LIMITED

ALCON EYE CARE UK LIMITED is an(a) Active company incorporated on 16/06/1964 with the registered office located at Park View Riverside Way, Watchmoor Park, Camberley, Surrey GU15 3YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCON EYE CARE UK LIMITED?

toggle

ALCON EYE CARE UK LIMITED is currently Active. It was registered on 16/06/1964 .

Where is ALCON EYE CARE UK LIMITED located?

toggle

ALCON EYE CARE UK LIMITED is registered at Park View Riverside Way, Watchmoor Park, Camberley, Surrey GU15 3YL.

What does ALCON EYE CARE UK LIMITED do?

toggle

ALCON EYE CARE UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALCON EYE CARE UK LIMITED?

toggle

The latest filing was on 21/08/2025: Full accounts made up to 2024-12-31.