CARL ZEISS VISION UK LIMITED

Register to unlock more data on OkredoRegister

CARL ZEISS VISION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02838963

Incorporation date

23/07/1993

Size

Full

Contacts

Registered address

Registered address

22 Gas Street, Birmingham B1 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1993)
dot icon20/03/2026
Termination of appointment of Prism Cosec Limited as a secretary on 2025-12-11
dot icon29/12/2025
Full accounts made up to 2025-09-30
dot icon01/07/2025
Termination of appointment of Sven Hermann as a director on 2025-06-27
dot icon01/07/2025
Termination of appointment of Paul Theo Bilsdorfer as a director on 2025-06-27
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon24/06/2025
Appointment of Judith Mary Beale as a director on 2025-06-23
dot icon10/02/2025
Full accounts made up to 2024-09-30
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon08/05/2024
Full accounts made up to 2023-09-30
dot icon08/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon16/12/2022
Full accounts made up to 2022-09-30
dot icon12/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon23/06/2022
Full accounts made up to 2021-09-30
dot icon03/05/2022
Termination of appointment of Judith Mary Beale as a director on 2022-04-30
dot icon03/05/2022
Appointment of Mr Matthew John William Guilliatt as a director on 2022-04-30
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon31/12/2020
Termination of appointment of Paul Andrew Green as a director on 2020-12-31
dot icon31/12/2020
Appointment of Judith Mary Beale as a director on 2020-12-31
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon10/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon10/07/2020
Director's details changed for Sven Hermann on 2014-11-10
dot icon10/07/2020
Director's details changed for Paul Theo Bilsdorfer on 2015-10-15
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon11/12/2018
Full accounts made up to 2018-09-30
dot icon21/08/2018
Secretary's details changed for Prism Cosec Limited on 2018-08-20
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon12/12/2017
Full accounts made up to 2017-09-30
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon31/05/2017
Full accounts made up to 2016-09-30
dot icon23/12/2016
Director's details changed for Mr Andrew Patrick Maxim Leong-Son on 2016-12-22
dot icon27/09/2016
Director's details changed for Paul Andrew Green on 2016-09-27
dot icon27/09/2016
Director's details changed for Mr Andrew Patrick Maxim Leong-Son on 2016-09-27
dot icon27/09/2016
Director's details changed for Paul Theo Bilsdorfer on 2016-09-27
dot icon17/08/2016
Full accounts made up to 2015-09-30
dot icon03/08/2016
Secretary's details changed for Prism Cosec Limited on 2015-08-19
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon13/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon13/07/2015
Secretary's details changed for Prism Cosec Limited on 2009-10-01
dot icon13/07/2015
Director's details changed for Mr Andrew Patrick Maxim Leong-Son on 2009-10-01
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon10/11/2014
Appointment of Sven Hermann as a director on 2014-11-10
dot icon23/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon29/10/2013
Registered office address changed from 22 Gas Street Birmingham England B1 2JT England on 2013-10-29
dot icon29/10/2013
Registered office address changed from Holford Way Holford Birmingham B6 7AX on 2013-10-29
dot icon12/08/2013
Miscellaneous
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon03/07/2013
Appointment of Paul Theo Bilsdorfer as a director
dot icon03/07/2013
Termination of appointment of Sven Hermann as a director
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon16/01/2012
Secretary's details changed for Prism Cosec Limited on 2012-01-13
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon08/04/2011
Termination of appointment of Thomas Redke as a director
dot icon09/08/2010
Full accounts made up to 2009-09-30
dot icon13/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Prism Cosec Limited on 2009-11-02
dot icon10/10/2009
Full accounts made up to 2008-09-30
dot icon17/09/2009
Director's change of particulars / andrew leong-son / 01/09/2009
dot icon17/09/2009
Director appointed mr andrew patrick maxim leong-son
dot icon17/09/2009
Appointment terminated director adrian ellis
dot icon27/07/2009
Director appointed paul andrew green
dot icon21/07/2009
Director appointed adrian michael ellis
dot icon11/07/2009
Return made up to 09/07/09; full list of members
dot icon12/03/2009
Appointment terminated director john rosser
dot icon12/03/2009
Registered office changed on 12/03/2009 from holford way holford birmingham B6 7UU
dot icon06/03/2009
Secretary appointed prism cosec LIMITED
dot icon29/01/2009
Director appointed thomas kersten redke
dot icon29/01/2009
Director appointed sven hermann
dot icon02/12/2008
Appointment terminated secretary alastair murray
dot icon04/11/2008
Resolutions
dot icon09/10/2008
Return made up to 23/07/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-09-30
dot icon07/02/2008
Particulars of mortgage/charge
dot icon06/08/2007
Return made up to 23/07/07; no change of members
dot icon23/07/2007
Group of companies' accounts made up to 2006-09-30
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/02/2007
Director resigned
dot icon16/08/2006
Return made up to 23/07/06; full list of members
dot icon03/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon06/07/2006
Memorandum and Articles of Association
dot icon21/06/2006
Certificate of change of name
dot icon30/05/2006
Auditor's resignation
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Group of companies' accounts made up to 2005-03-31
dot icon21/12/2005
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon21/12/2005
Director resigned
dot icon27/09/2005
Group of companies' accounts made up to 2004-03-31
dot icon11/08/2005
Return made up to 23/07/05; full list of members
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon23/08/2004
Return made up to 23/07/04; full list of members
dot icon29/04/2004
Group of companies' accounts made up to 2003-03-31
dot icon30/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon31/07/2003
Return made up to 23/07/03; full list of members
dot icon12/05/2003
Group of companies' accounts made up to 2002-03-31
dot icon20/03/2003
Auditor's resignation
dot icon23/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon22/08/2002
Return made up to 23/07/02; full list of members
dot icon26/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon05/05/2002
Group of companies' accounts made up to 2001-03-31
dot icon25/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon05/12/2001
New director appointed
dot icon08/08/2001
Return made up to 23/07/01; full list of members
dot icon06/08/2001
Memorandum and Articles of Association
dot icon06/08/2001
Resolutions
dot icon30/04/2001
Full group accounts made up to 2000-03-31
dot icon24/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon27/07/2000
Return made up to 23/07/00; full list of members
dot icon17/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Director resigned
dot icon17/05/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon02/02/2000
Full group accounts made up to 1999-03-31
dot icon19/08/1999
Return made up to 23/07/99; no change of members
dot icon01/04/1999
New director appointed
dot icon01/02/1999
Full group accounts made up to 1998-03-31
dot icon14/09/1998
New director appointed
dot icon10/08/1998
Return made up to 23/07/98; full list of members
dot icon13/07/1998
Full group accounts made up to 1997-03-31
dot icon07/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon20/08/1997
Return made up to 23/07/97; no change of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon08/08/1996
Return made up to 23/07/96; full list of members
dot icon30/07/1996
Certificate of change of name
dot icon03/07/1996
Particulars of mortgage/charge
dot icon08/02/1996
Full group accounts made up to 1995-03-31
dot icon18/08/1995
Return made up to 23/07/95; full list of members
dot icon03/05/1995
Registered office changed on 03/05/95 from: five chancery lane clifford's inn london EC4A 1BU
dot icon30/04/1995
Full group accounts made up to 1994-03-31
dot icon08/02/1995
Director resigned;new director appointed
dot icon08/02/1995
New director appointed
dot icon29/01/1995
Delivery ext'd 3 mth 31/03/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 23/07/94; full list of members
dot icon25/01/1994
Ad 01/12/93--------- £ si 3378378@1=3378378 £ ic 2/3378380
dot icon20/12/1993
Memorandum and Articles of Association
dot icon20/12/1993
Resolutions
dot icon14/12/1993
Secretary resigned;new director appointed
dot icon14/12/1993
New secretary appointed;director resigned
dot icon14/12/1993
Director resigned;new director appointed
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon07/12/1993
£ nc 100/5000000 23/11/93
dot icon07/12/1993
Accounting reference date notified as 31/03
dot icon08/11/1993
Certificate of change of name
dot icon23/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
02/03/2009 - 11/12/2025
44
Beale, Judith Mary
Director
23/06/2025 - Present
2
Guilliatt, Matthew John William
Director
30/04/2022 - Present
1
Leong-Son, Andrew Patrick Maxim
Director
01/09/2009 - Present
5
Bilsdorfer, Paul Theo
Director
24/06/2013 - 27/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CARL ZEISS VISION UK LIMITED

CARL ZEISS VISION UK LIMITED is an(a) Active company incorporated on 23/07/1993 with the registered office located at 22 Gas Street, Birmingham B1 2JT. 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 CARL ZEISS VISION UK LIMITED?

toggle

CARL ZEISS VISION UK LIMITED is currently Active. It was registered on 23/07/1993 .

Where is CARL ZEISS VISION UK LIMITED located?

toggle

CARL ZEISS VISION UK LIMITED is registered at 22 Gas Street, Birmingham B1 2JT.

What does CARL ZEISS VISION UK LIMITED do?

toggle

CARL ZEISS VISION UK LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CARL ZEISS VISION UK LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Prism Cosec Limited as a secretary on 2025-12-11.