ASE CORPORATE EYECARE LIMITED

Register to unlock more data on OkredoRegister

ASE CORPORATE EYECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03425183

Incorporation date

27/08/1997

Size

Full

Contacts

Registered address

Registered address

14 Quarry Farm, Bodiam, East Sussex TN32 5RACopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1997)
dot icon12/12/2025
Secretary's details changed for A G Secretarial Limited on 2025-12-01
dot icon20/11/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Cessation of Essilor International Sas (Société Par Actions Simplifiée) as a person with significant control on 2017-11-01
dot icon05/09/2025
Notification of Essilorluxottica Sa as a person with significant control on 2017-11-01
dot icon03/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon14/05/2025
Register inspection address has been changed from Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England to 1 st. Peters Square Manchester M2 3DE
dot icon13/05/2025
Termination of appointment of Lyn Hodges as a secretary on 2025-04-01
dot icon13/05/2025
Appointment of A G Secretarial Limited as a secretary on 2025-04-01
dot icon13/05/2025
Register(s) moved to registered office address 14 Quarry Farm Bodiam East Sussex TN32 5RA
dot icon22/10/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon22/10/2024
Appointment of Mrs Lyn Hodges as a secretary on 2024-10-21
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 2024-08-06
dot icon23/10/2023
Termination of appointment of Roberto Barberio as a director on 2023-10-20
dot icon23/10/2023
Appointment of Mr Matteo Lo Duca as a director on 2023-10-20
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon02/11/2022
Appointment of Mr Roberto Barberio as a director on 2022-10-01
dot icon01/11/2022
Appointment of Mr Carl Ake Fredrik Jonsson as a director on 2022-10-07
dot icon01/11/2022
Termination of appointment of Prûne Hélène Marre as a director on 2022-10-07
dot icon11/10/2022
Termination of appointment of David Real-Firman as a director on 2022-10-07
dot icon07/10/2022
Termination of appointment of James Michael Smith as a director on 2022-09-30
dot icon31/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon12/10/2021
Appointment of Ms Prûne Hélène Marre as a director on 2021-06-04
dot icon04/10/2021
Termination of appointment of Olivier Marie Alain Chupin as a director on 2021-06-04
dot icon12/07/2021
Full accounts made up to 2020-12-31
dot icon22/10/2020
Accounts for a small company made up to 2019-12-31
dot icon24/09/2020
Second filing of Confirmation Statement dated 2018-08-27
dot icon28/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon01/05/2020
Appointment of Velocity Company Secretarial Services Limited as a secretary on 2018-07-02
dot icon01/05/2020
Appointment of Mr Olivier Marie Alain Chupin as a director on 2020-03-01
dot icon01/05/2020
Termination of appointment of Lena Geraldine Henry as a director on 2020-03-01
dot icon12/12/2019
Cessation of Jonathan Paul Kent as a person with significant control on 2019-12-12
dot icon01/11/2019
Second filing of Confirmation Statement dated 27/08/2018
dot icon09/10/2019
Register(s) moved to registered inspection location Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon09/10/2019
Register inspection address has been changed to Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon08/10/2019
Notification of Essilor International Sas (Société Par Actions Simplifiée) as a person with significant control on 2017-11-01
dot icon08/10/2019
Cessation of Essilor International Sa as a person with significant control on 2017-11-01
dot icon09/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon09/09/2019
Notification of Essilor International Sa as a person with significant control on 2016-04-06
dot icon15/04/2019
Accounts for a small company made up to 2018-12-31
dot icon09/04/2019
Appointment of Mrs Lena Geraldine Henry as a director on 2019-03-15
dot icon09/04/2019
Termination of appointment of Peter James Smith as a director on 2019-03-07
dot icon03/12/2018
Termination of appointment of Jonathan Paul Kent as a director on 2018-11-01
dot icon03/12/2018
Director's details changed for Mrs Lyn Hodges on 2018-11-22
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with updates
dot icon01/05/2018
Appointment of Mrs Lyn Hodges as a director on 2018-05-01
dot icon20/04/2018
Full accounts made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-27 with updates
dot icon24/08/2017
Notification of Jonathan Paul Kent as a person with significant control on 2017-01-18
dot icon24/08/2017
Withdrawal of a person with significant control statement on 2017-08-24
dot icon02/05/2017
Accounts for a small company made up to 2016-12-31
dot icon25/01/2017
Director's details changed for Jonathan Paul Kent on 2016-09-19
dot icon21/11/2016
Termination of appointment of Manuel Angiolini as a director on 2016-04-15
dot icon05/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon05/05/2016
Appointment of David Real-Firman as a director on 2016-04-06
dot icon05/05/2016
Termination of appointment of Timothy Precious as a director on 2016-04-05
dot icon19/04/2016
Full accounts made up to 2015-12-31
dot icon03/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon24/09/2014
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cooper Road Thornbury Bristol BS35 3UW
dot icon23/09/2014
Register(s) moved to registered office address 14 Quarry Farm Bodiam East Sussex TN32 5RA
dot icon23/09/2014
Director's details changed for Jonathan Paul Kent on 2009-10-28
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Appointment of James Smith as a director
dot icon23/05/2014
Appointment of Mr Peter James Smith as a director
dot icon20/05/2014
Appointment of Manuel Angiolini as a director
dot icon20/05/2014
Appointment of Timothy Precious as a director
dot icon20/05/2014
Termination of appointment of Terence Keelin as a secretary
dot icon20/05/2014
Termination of appointment of Paul Kent as a director
dot icon20/05/2014
Termination of appointment of Jane Kent as a director
dot icon20/05/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon20/05/2014
Resolutions
dot icon06/05/2014
Director's details changed for Jane Kent on 2014-04-09
dot icon06/05/2014
Director's details changed for Jonathan Paul Kent on 2014-04-09
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon17/09/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon12/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon19/06/2012
Accounts for a small company made up to 2012-03-31
dot icon07/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2011
Accounts for a small company made up to 2011-03-31
dot icon08/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon15/09/2010
Register inspection address has been changed
dot icon03/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon13/04/2010
Memorandum and Articles of Association
dot icon13/04/2010
Resolutions
dot icon13/04/2010
Statement of company's objects
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/12/2009
Appointment of Terence Bernard Keelin as a secretary
dot icon13/12/2009
Termination of appointment of Jane Kent as a secretary
dot icon20/09/2009
Director's change of particulars terence bernard keelin logged form
dot icon20/09/2009
Registered office changed on 20/09/2009 from, 7 linden close, tunbridge wells, kent, TN4 8HH
dot icon10/09/2009
Return made up to 27/08/09; full list of members
dot icon17/02/2009
Director appointed paul henry john kent
dot icon17/02/2009
Director appointed jane kent
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2008
Return made up to 27/08/08; full list of members
dot icon15/01/2008
Certificate of change of name
dot icon08/11/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon12/10/2007
Return made up to 27/08/07; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/03/2007
Director's particulars changed
dot icon15/03/2007
Secretary's particulars changed
dot icon15/03/2007
Return made up to 27/08/06; full list of members
dot icon13/09/2006
Particulars of mortgage/charge
dot icon12/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/09/2005
Return made up to 27/08/05; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/04/2005
Return made up to 27/08/04; full list of members
dot icon17/09/2004
£ ic 100/80 24/08/04 £ sr 20@1=20
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon18/06/2004
Director resigned
dot icon24/10/2003
Return made up to 27/08/03; full list of members
dot icon15/07/2003
Registered office changed on 15/07/03 from: 7 linden close, tunbridge wells, kent, TN4 8HH
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Ad 28/10/02--------- £ si 97@1=97 £ ic 2/99
dot icon05/06/2003
Ad 31/08/01--------- £ si 1@1
dot icon03/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon10/04/2003
Registered office changed on 10/04/03 from: timbers, southview road, crowborough, east sussex TN6 1HW
dot icon21/08/2002
Return made up to 27/08/02; full list of members
dot icon08/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/09/2001
Return made up to 27/08/01; full list of members
dot icon07/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon22/02/2001
New director appointed
dot icon28/12/2000
Full accounts made up to 1999-08-31
dot icon14/09/2000
Return made up to 27/08/00; full list of members
dot icon15/05/2000
Full accounts made up to 1998-08-31
dot icon04/11/1999
Accounting reference date extended from 31/08/00 to 31/10/00
dot icon25/08/1999
Return made up to 27/08/99; no change of members
dot icon26/01/1999
Particulars of mortgage/charge
dot icon25/08/1998
Return made up to 27/08/98; full list of members
dot icon24/11/1997
Ad 28/10/97--------- £ si 2@1=2 £ ic 2/4
dot icon05/11/1997
Certificate of change of name
dot icon05/11/1997
Registered office changed on 05/11/97 from: timbers southview road crowborough east sussex TN6 1HW
dot icon02/11/1997
New secretary appointed
dot icon02/11/1997
Registered office changed on 02/11/97 from: 381 kingsway, hove, east sussex BN3 4QD
dot icon02/11/1997
New director appointed
dot icon02/11/1997
Director resigned
dot icon02/11/1997
Secretary resigned
dot icon27/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
01/04/2025 - Present
637
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/07/2018 - 06/08/2024
124
Jonsson, Carl Ake Fredrik
Director
07/10/2022 - Present
5
Barberio, Roberto
Director
01/10/2022 - 20/10/2023
10
Hodges, Lyn
Director
01/05/2018 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASE CORPORATE EYECARE LIMITED

ASE CORPORATE EYECARE LIMITED is an(a) Active company incorporated on 27/08/1997 with the registered office located at 14 Quarry Farm, Bodiam, East Sussex TN32 5RA. There are currently 4 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 ASE CORPORATE EYECARE LIMITED?

toggle

ASE CORPORATE EYECARE LIMITED is currently Active. It was registered on 27/08/1997 .

Where is ASE CORPORATE EYECARE LIMITED located?

toggle

ASE CORPORATE EYECARE LIMITED is registered at 14 Quarry Farm, Bodiam, East Sussex TN32 5RA.

What does ASE CORPORATE EYECARE LIMITED do?

toggle

ASE CORPORATE EYECARE LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for ASE CORPORATE EYECARE LIMITED?

toggle

The latest filing was on 12/12/2025: Secretary's details changed for A G Secretarial Limited on 2025-12-01.