COOPERVISION LENS CARE LIMITED

Register to unlock more data on OkredoRegister

COOPERVISION LENS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01071033

Incorporation date

11/09/1972

Size

Full

Contacts

Registered address

Registered address

Delta Park Concorde Way, Segensworth North, Fareham, Hampshire PO15 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1972)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon14/11/2025
Cessation of Coopervision (Uk) Holdings Limited as a person with significant control on 2025-10-31
dot icon14/11/2025
Notification of Coopervision International Limited as a person with significant control on 2025-10-31
dot icon24/07/2025
Full accounts made up to 2024-10-31
dot icon01/07/2025
Director's details changed for Mr Agostino Ricupati on 2025-06-01
dot icon08/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon18/03/2025
Director's details changed for Mr Agostino Ricupati on 2023-05-15
dot icon08/07/2024
Director's details changed for Mr Stephen Mathieson on 2018-10-01
dot icon03/06/2024
Full accounts made up to 2023-10-31
dot icon25/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon02/02/2024
Termination of appointment of Mark Stephen Harty as a director on 2024-01-31
dot icon24/07/2023
Full accounts made up to 2022-10-31
dot icon06/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-02-10
dot icon21/09/2022
Full accounts made up to 2021-10-31
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon24/11/2021
Full accounts made up to 2020-10-31
dot icon22/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon04/11/2020
Full accounts made up to 2019-10-31
dot icon30/07/2020
Director's details changed for Mr Agostino Ricupati on 2019-10-10
dot icon30/04/2020
Termination of appointment of Kevin Paul Barrett as a director on 2020-04-29
dot icon30/04/2020
Termination of appointment of Randal Louis Golden as a director on 2020-04-29
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-10-31
dot icon15/12/2019
Resolutions
dot icon23/09/2019
Full accounts made up to 2018-10-31
dot icon28/06/2019
Change of details for Coopervision (Uk) Holdings Limited as a person with significant control on 2016-04-06
dot icon28/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon29/08/2018
Termination of appointment of Carol Rose Kaufman as a director on 2018-08-28
dot icon13/07/2018
Appointment of Mr Brian George Andrews as a director on 2018-07-12
dot icon13/07/2018
Appointment of Mr Randal Louis Golden as a director on 2018-07-12
dot icon13/07/2018
Full accounts made up to 2017-10-31
dot icon12/07/2018
Termination of appointment of Geoffrey Thomas Markham as a director on 2018-06-30
dot icon24/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon09/10/2017
Appointment of Mr Richard Michael Cheshire as a director on 2017-10-02
dot icon09/10/2017
Appointment of Mr Agostino Ricupati as a director on 2017-10-02
dot icon09/10/2017
Termination of appointment of Nigel Anton Penfold as a director on 2017-10-02
dot icon06/10/2017
Termination of appointment of Albert George White Iii as a director on 2017-10-02
dot icon15/09/2017
Full accounts made up to 2016-10-31
dot icon15/05/2017
Resolutions
dot icon18/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon07/02/2017
Appointment of Mr Albert George White Iii as a director on 2017-01-31
dot icon06/02/2017
Termination of appointment of Gregory Wayne Matz as a director on 2017-01-31
dot icon14/07/2016
Full accounts made up to 2015-10-31
dot icon23/05/2016
Register inspection address has been changed from 49-53 York Street Twickenham Middlesex TW1 3LP United Kingdom to Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL
dot icon27/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon05/01/2016
Director's details changed for Ms Carol Rose Kaufman on 2015-12-29
dot icon04/01/2016
Director's details changed for Mr Gregory Wayne Matz on 2015-12-29
dot icon01/12/2015
Director's details changed for Mr Geoffrey Thomas Markham on 2015-11-25
dot icon07/09/2015
Director's details changed for Mr Nigel Anton Penfold on 2015-08-01
dot icon07/09/2015
Director's details changed for Mr Geoffrey Thomas Markham on 2015-08-01
dot icon28/08/2015
Director's details changed for Mr Michael Francis Wilkinson on 2015-08-01
dot icon14/08/2015
Full accounts made up to 2014-10-31
dot icon10/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon07/04/2015
Statement of capital following an allotment of shares on 2014-10-30
dot icon28/01/2015
Appointment of Mr Kevin Paul Barrett as a director on 2015-01-27
dot icon13/01/2015
Auditor's resignation
dot icon15/12/2014
Appointment of Mr Geoffrey Thomas Markham as a director on 2014-12-05
dot icon15/12/2014
Appointment of Mr Mark Stephen Harty as a director on 2014-12-05
dot icon15/12/2014
Appointment of Mr Stephen Mathieson as a director on 2014-12-05
dot icon15/12/2014
Appointment of Mr Nigel Anton Penfold as a director on 2014-12-05
dot icon07/10/2014
Termination of appointment of Nigel Anton Penfold as a director on 2014-10-06
dot icon07/10/2014
Termination of appointment of Geoffrey Thomas Markham as a director on 2014-10-06
dot icon07/10/2014
Termination of appointment of Stephen Mathieson as a director on 2014-10-06
dot icon07/10/2014
Termination of appointment of Mark Stephen Harty as a director on 2014-10-06
dot icon01/09/2014
Auditor's resignation
dot icon20/08/2014
Change of share class name or designation
dot icon20/08/2014
Resolutions
dot icon19/08/2014
Satisfaction of charge 14 in full
dot icon15/08/2014
Satisfaction of charge 010710330015 in full
dot icon15/08/2014
Satisfaction of charge 010710330018 in full
dot icon15/08/2014
Satisfaction of charge 010710330016 in full
dot icon15/08/2014
Satisfaction of charge 010710330017 in full
dot icon15/08/2014
Satisfaction of charge 010710330019 in full
dot icon13/08/2014
Appointment of Mr Michael Francis Wilkinson as a director
dot icon13/08/2014
Appointment of Ms Carol Rose Kaufman as a director
dot icon13/08/2014
Appointment of Mr Gregory Wayne Matz as a director
dot icon13/08/2014
Termination of appointment of John Maynard as a secretary
dot icon13/08/2014
Termination of appointment of Bradley Wells as a director
dot icon13/08/2014
Termination of appointment of David Wells as a director
dot icon13/08/2014
Termination of appointment of John Maynard as a director
dot icon13/08/2014
Termination of appointment of James Speedie as a director
dot icon13/08/2014
Termination of appointment of Peter Manford as a director
dot icon13/08/2014
Termination of appointment of Howard Griffiths as a director
dot icon13/08/2014
Termination of appointment of David Gowing as a director
dot icon13/08/2014
Termination of appointment of Susan Cockayne as a director
dot icon13/08/2014
Termination of appointment of Francis Erard as a director
dot icon13/08/2014
Registered office address changed from Belgrave House 39 - 43 Monument Hill Weybridge Surrey KT13 8RN on 2014-08-13
dot icon13/08/2014
Appointment of Mr Stephen Mathieson as a director
dot icon13/08/2014
Appointment of Mr Geoffrey Thomas Markham as a director
dot icon13/08/2014
Appointment of Mr Nigel Anton Penfold as a director
dot icon13/08/2014
Appointment of Mr Mark Stephen Harty as a director
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-13
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-13
dot icon12/06/2014
Statement of capital following an allotment of shares on 2013-08-14
dot icon25/04/2014
Group of companies' accounts made up to 2013-10-31
dot icon16/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon05/01/2014
Appointment of James Fyfe Speedie as a director
dot icon15/08/2013
Termination of appointment of James Speedie as a director
dot icon13/08/2013
Second filing of CH01 previously delivered to Companies House
dot icon03/07/2013
Registration of charge 010710330019
dot icon27/06/2013
Satisfaction of charge 11 in full
dot icon27/06/2013
Satisfaction of charge 10 in full
dot icon27/06/2013
Satisfaction of charge 9 in full
dot icon27/06/2013
Satisfaction of charge 5 in full
dot icon27/06/2013
Satisfaction of charge 3 in full
dot icon26/06/2013
Registration of charge 010710330018
dot icon20/06/2013
Registration of charge 010710330016
dot icon20/06/2013
Registration of charge 010710330017
dot icon13/06/2013
Registration of charge 010710330015
dot icon29/05/2013
Group of companies' accounts made up to 2012-10-31
dot icon02/05/2013
Appointment of Mrs Susan Patricia Cockayne as a director
dot icon17/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon17/04/2013
Director's details changed for Peter Roger Frank Manford on 2013-03-20
dot icon17/04/2013
Director's details changed for Mr David Frederick Anson Gowing on 2013-03-20
dot icon17/04/2013
Director's details changed for Bradley Elliot Wells on 2013-03-20
dot icon02/10/2012
Registered office address changed from , Park House 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT, United Kingdom on 2012-10-02
dot icon11/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-20
dot icon24/07/2012
Group of companies' accounts made up to 2011-10-31
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon17/04/2012
Register(s) moved to registered inspection location
dot icon17/04/2012
Register inspection address has been changed
dot icon12/04/2012
Termination of appointment of Alan Wells as a director
dot icon03/08/2011
Group of companies' accounts made up to 2010-10-31
dot icon18/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 14
dot icon05/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon10/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr John Charles Maynard on 2009-10-01
dot icon05/05/2010
Director's details changed for David Clifford Wells on 2009-10-01
dot icon05/05/2010
Director's details changed for James Speedie on 2009-10-01
dot icon05/05/2010
Director's details changed for Mr Alan Edward Wells on 2009-10-09
dot icon05/05/2010
Director's details changed for Bradley Elliot Wells on 2009-10-01
dot icon05/05/2010
Director's details changed for Francis Erard on 2009-10-01
dot icon05/05/2010
Director's details changed for Howard Griffiths on 2009-10-01
dot icon05/05/2010
Director's details changed for Peter Roger Frank Manford on 2009-10-01
dot icon19/08/2009
Group of companies' accounts made up to 2008-10-31
dot icon20/04/2009
Return made up to 20/03/09; full list of members
dot icon20/04/2009
Location of register of members
dot icon20/08/2008
Group of companies' accounts made up to 2007-10-31
dot icon02/07/2008
Registered office changed on 02/07/2008 from, 43-45 high street, weybridge, surrey, KT13 8BB
dot icon28/04/2008
Return made up to 20/03/08; full list of members
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon30/11/2007
Director resigned
dot icon02/08/2007
Group of companies' accounts made up to 2006-10-31
dot icon23/05/2007
Return made up to 20/03/07; full list of members
dot icon30/03/2007
Nc inc already adjusted 20/02/07
dot icon30/03/2007
# Nc 304225/304223 20/02/07
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon20/01/2007
Particulars of mortgage/charge
dot icon13/11/2006
Group of companies' accounts made up to 2005-10-31
dot icon05/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon20/04/2006
Return made up to 20/03/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon24/07/2005
Group of companies' accounts made up to 2004-10-31
dot icon22/04/2005
Return made up to 20/03/05; full list of members
dot icon09/12/2004
New director appointed
dot icon03/12/2004
Group of companies' accounts made up to 2003-10-31
dot icon02/09/2004
Delivery ext'd 3 mth 31/10/03
dot icon19/05/2004
Return made up to 20/03/04; full list of members
dot icon10/05/2004
# Ic 300000/292815 18/03/04 # sr 7185@1=7185
dot icon28/04/2004
# Ic 306900/300000 03/03/04 # sr 6900@1=6900
dot icon08/04/2004
# Ic 323000/306900 13/01/04 # sr 16100@1=16100
dot icon16/12/2003
Registered office changed on 16/12/03 from: 135 high street, egham, surrey, TW20 9HL
dot icon27/10/2003
Group of companies' accounts made up to 2002-10-31
dot icon01/09/2003
Delivery ext'd 3 mth 31/10/02
dot icon04/04/2003
# Sr 2300@1 25/10/02
dot icon04/04/2003
Return made up to 20/03/03; full list of members
dot icon04/04/2003
Director resigned
dot icon28/01/2003
Group of companies' accounts made up to 2001-10-31
dot icon15/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon04/04/2002
Return made up to 20/03/02; full list of members
dot icon28/03/2002
Director resigned
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon05/09/2001
Group of companies' accounts made up to 2000-10-31
dot icon11/04/2001
Return made up to 20/03/01; full list of members
dot icon12/09/2000
Full group accounts made up to 1999-10-31
dot icon01/09/2000
Delivery ext'd 3 mth 31/10/99
dot icon30/08/2000
Return made up to 20/03/00; full list of members
dot icon07/06/2000
Director's particulars changed
dot icon05/08/1999
# Ic 346000/336800 26/07/99 # sr 9200@1=9200
dot icon28/07/1999
Full group accounts made up to 1998-10-31
dot icon25/05/1999
Return made up to 20/03/99; change of members
dot icon21/05/1998
Return made up to 20/03/98; full list of members
dot icon24/03/1998
Full group accounts made up to 1997-10-31
dot icon09/06/1997
Return made up to 20/03/97; change of members
dot icon25/03/1997
Full group accounts made up to 1996-10-31
dot icon25/02/1997
New director appointed
dot icon07/09/1996
Particulars of mortgage/charge
dot icon14/04/1996
Return made up to 20/03/96; full list of members
dot icon06/03/1996
Full group accounts made up to 1995-10-31
dot icon01/03/1996
Declaration of satisfaction of mortgage/charge
dot icon22/11/1995
# Ic 546000/496500 02/10/95 # sr 49500@1=49500
dot icon20/11/1995
Resolutions
dot icon20/11/1995
Ad 02/10/95--------- # si 49500@1=49500 # ic 496500/546000
dot icon20/11/1995
# Ic 546000/496500 02/10/95 # sr 49500@1=49500
dot icon20/04/1995
Return made up to 20/03/95; no change of members
dot icon27/01/1995
Full group accounts made up to 1994-10-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Return made up to 20/03/94; full list of members
dot icon18/02/1994
Full group accounts made up to 1993-10-30
dot icon16/11/1993
Director resigned;new director appointed
dot icon15/10/1993
Particulars of mortgage/charge
dot icon31/03/1993
Full group accounts made up to 1992-10-31
dot icon23/03/1993
Return made up to 20/03/93; no change of members
dot icon02/03/1993
New director appointed
dot icon15/07/1992
Full group accounts made up to 1991-11-02
dot icon15/04/1992
Return made up to 20/03/92; full list of members
dot icon02/03/1992
Director resigned
dot icon16/08/1991
Full group accounts made up to 1990-11-03
dot icon26/07/1991
Return made up to 20/03/91; no change of members
dot icon23/07/1991
Ad 01/07/91--------- # si 290000@1=290000 # ic 300000/590000
dot icon23/07/1991
Memorandum and Articles of Association
dot icon23/07/1991
Nc inc already adjusted 20/06/91
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Declaration of assistance for shares acquisition
dot icon17/07/1991
New director appointed
dot icon11/07/1991
Particulars of mortgage/charge
dot icon31/10/1990
Full accounts made up to 1989-11-04
dot icon03/09/1990
Registered office changed on 03/09/90 from: 20 pyrcroft road, chertsey, surrey, kt 169
dot icon03/09/1990
Return made up to 20/03/90; full list of members
dot icon12/07/1990
Auditor's resignation
dot icon26/06/1990
Full group accounts made up to 1988-10-29
dot icon10/03/1989
Return made up to 23/12/88; full list of members
dot icon05/10/1988
Full accounts made up to 1987-10-31
dot icon10/08/1988
Particulars of mortgage/charge
dot icon25/07/1988
Full accounts made up to 1986-11-01
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon08/02/1988
Return made up to 23/12/87; full list of members
dot icon27/01/1988
Auditor's resignation
dot icon09/12/1987
Registered office changed on 09/12/87 from: 53 guildford street, chertsey, surrey, KT16 9BA
dot icon08/12/1987
Director resigned;new director appointed
dot icon15/06/1987
Return made up to 28/11/86; full list of members
dot icon15/06/1987
Accounts made up to 1985-11-02
dot icon13/02/1987
New director appointed
dot icon12/06/1986
Registered office changed on 12/06/86 from: c/o turner kenneth brown, 100 fetter lane, london, EC4A 1DD
dot icon15/11/1985
Certificate of change of name
dot icon28/03/1974
Allotment of shares
dot icon11/09/1972
Incorporation
dot icon11/09/1972
Incorporation
dot icon11/09/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 COOPERVISION LENS CARE LIMITED

COOPERVISION LENS CARE LIMITED is an(a) Active company incorporated on 11/09/1972 with the registered office located at Delta Park Concorde Way, Segensworth North, Fareham, Hampshire PO15 5RL. 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 COOPERVISION LENS CARE LIMITED?

toggle

COOPERVISION LENS CARE LIMITED is currently Active. It was registered on 11/09/1972 .

Where is COOPERVISION LENS CARE LIMITED located?

toggle

COOPERVISION LENS CARE LIMITED is registered at Delta Park Concorde Way, Segensworth North, Fareham, Hampshire PO15 5RL.

What does COOPERVISION LENS CARE LIMITED do?

toggle

COOPERVISION LENS CARE LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for COOPERVISION LENS CARE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with updates.