COOPERVISION MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

COOPERVISION MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02737396

Incorporation date

05/08/1992

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 30/07/1992)
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 icon13/08/2025
Director's details changed for Mr Richard Michael Cheshire on 2025-08-13
dot icon13/08/2025
Confirmation statement made on 2025-08-05 with no updates
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 icon18/03/2025
Director's details changed for Mr Agostino Ricupati on 2023-05-15
dot icon06/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon09/07/2024
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 icon14/02/2024
Termination of appointment of Mark Stephen Harty as a director on 2024-02-14
dot icon22/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon24/07/2023
Full accounts made up to 2022-10-31
dot icon18/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon03/08/2022
Full accounts made up to 2021-10-31
dot icon03/11/2021
Full accounts made up to 2020-10-31
dot icon16/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon04/11/2020
Full accounts made up to 2019-10-31
dot icon14/09/2020
Confirmation statement made on 2020-08-05 with updates
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 icon18/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon18/02/2020
Resolutions
dot icon08/08/2019
Full accounts made up to 2018-10-31
dot icon07/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon31/07/2019
Second filing of Confirmation Statement dated 05/08/2016
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon15/01/2019
Resolutions
dot icon06/11/2018
Statement by Directors
dot icon26/10/2018
Statement of capital on 2018-10-26
dot icon26/10/2018
Solvency Statement dated 23/10/18
dot icon26/10/2018
Resolutions
dot icon28/08/2018
Termination of appointment of Carol Rose Kaufman as a director on 2018-08-28
dot icon13/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon16/07/2018
Full accounts made up to 2017-10-31
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 icon12/07/2018
Termination of appointment of Geoffrey Thomas Markham as a director on 2018-06-30
dot icon09/10/2017
Appointment of Mr Agostino Ricupati as a director on 2017-10-02
dot icon06/10/2017
Appointment of Mr Richard Michael Cheshire as a director on 2017-10-02
dot icon06/10/2017
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 icon16/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-08-03
dot icon07/08/2017
Full accounts made up to 2016-10-31
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-29
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 icon12/10/2016
Confirmation statement made on 2016-08-05 with updates
dot icon27/09/2016
Annual return made up to 2015-08-05 with full list of shareholders
dot icon14/07/2016
Full accounts made up to 2015-10-31
dot icon04/01/2016
Director's details changed for Mr Gregory Wayne Matz on 2015-12-29
dot icon04/01/2016
Director's details changed for Ms Carol Rose Kaufman on 2015-12-29
dot icon01/12/2015
Director's details changed for Mr Geoffrey Thomas Markham on 2015-11-25
dot icon24/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr Geoffrey Thomas Markham on 2015-08-01
dot icon07/09/2015
Director's details changed for Mr Nigel Anton Penfold on 2015-08-01
dot icon18/08/2015
Termination of appointment of Geoffrey Thomas Markham as a secretary on 2015-07-20
dot icon06/08/2015
Full accounts made up to 2014-10-31
dot icon28/01/2015
Appointment of Mr Kevin Paul Barrett as a director on 2015-01-27
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon15/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2013-10-31
dot icon03/02/2014
Termination of appointment of Alan Edwards as a director
dot icon16/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2012-10-31
dot icon05/02/2013
Director's details changed for Alan Wayne Edwards on 2013-02-05
dot icon05/02/2013
Director's details changed for Nigel Penfold on 2013-02-05
dot icon05/02/2013
Director's details changed for Nigel Penfold on 2013-02-04
dot icon05/02/2013
Termination of appointment of Michael Wilkinson as a director
dot icon05/02/2013
Appointment of Stephen Mathieson as a director
dot icon05/02/2013
Termination of appointment of Kevin Barrett as a director
dot icon05/02/2013
Appointment of Mr Mark Stephen Harty as a director
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon12/11/2012
Resolutions
dot icon17/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon31/05/2012
Appointment of Mr Michael Francis Wilkinson as a director
dot icon31/05/2012
Termination of appointment of Juan Aragon as a director
dot icon21/12/2011
Appointment of Juan Carlos Aragon as a director
dot icon21/12/2011
Appointment of Gregory Wayne Matz as a director
dot icon20/12/2011
Termination of appointment of Eugene Midlock as a director
dot icon20/12/2011
Termination of appointment of Andrew Sedgwick as a director
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-10-07
dot icon13/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-10-31
dot icon18/08/2010
Director's details changed for Andrew Nigel Sedgwick on 2010-08-17
dot icon12/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-10-31
dot icon26/04/2010
Statement by directors
dot icon26/04/2010
Statement of capital on 2010-04-26
dot icon26/04/2010
Solvency statement dated 15/04/10
dot icon26/04/2010
Resolutions
dot icon13/04/2010
Resolutions
dot icon03/12/2009
Director's details changed for Nigel Penfold on 2009-11-11
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon14/08/2009
Return made up to 05/08/09; full list of members
dot icon13/08/2009
Director's change of particulars / nigel penfold / 01/06/2009
dot icon03/04/2009
Director appointed alan wayne edwards
dot icon03/04/2009
Director appointed nigel penfold
dot icon23/01/2009
Ad 17/12/08\gbp si 1@1=1\gbp ic 24857115/24857116\
dot icon17/12/2008
Director and secretary appointed geoffrey thomas markham
dot icon17/11/2008
Appointment terminated director and secretary james henderson
dot icon03/11/2008
Full accounts made up to 2007-10-31
dot icon19/08/2008
Return made up to 05/08/08; full list of members
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/03/2008
Director appointed mr eugene joseph midlock
dot icon18/03/2008
Appointment terminated director steven neil
dot icon24/01/2008
Secretary's particulars changed;director's particulars changed
dot icon22/12/2007
Full accounts made up to 2006-10-31
dot icon04/12/2007
Director resigned
dot icon04/12/2007
New director appointed
dot icon26/10/2007
New director appointed
dot icon27/09/2007
Return made up to 05/08/07; full list of members
dot icon29/05/2007
Group of companies' accounts made up to 2005-10-31
dot icon20/04/2007
Director resigned
dot icon20/12/2006
Location of register of members
dot icon20/12/2006
Location of debenture register
dot icon20/12/2006
Registered office changed on 20/12/06 from: delta park, concorde way, segensworth north, fareham, hampshire PO15 5RL
dot icon20/12/2006
Registered office changed on 20/12/06 from: aspect house, hamble lane hamble, southampton, hampshire SO31 4NH
dot icon19/12/2006
Return made up to 05/08/06; full list of members
dot icon10/08/2006
Delivery ext'd 3 mth 31/10/05
dot icon02/08/2006
Full accounts made up to 2004-10-31
dot icon28/02/2006
Secretary's particulars changed;director's particulars changed
dot icon11/11/2005
New secretary appointed;new director appointed
dot icon03/11/2005
New director appointed
dot icon02/11/2005
Director resigned
dot icon01/11/2005
Secretary resigned;director resigned
dot icon15/08/2005
Return made up to 05/08/05; full list of members
dot icon28/07/2005
Resolutions
dot icon10/06/2005
Delivery ext'd 3 mth 31/10/04
dot icon16/05/2005
Statement of affairs
dot icon16/05/2005
Ad 18/04/05--------- £ si 1@1=1 £ ic 24857115/24857116
dot icon22/04/2005
Secretary's particulars changed;director's particulars changed
dot icon15/03/2005
Statement of affairs
dot icon15/03/2005
Ad 16/02/05--------- £ si 1@1=1 £ ic 24857114/24857115
dot icon15/03/2005
Statement of affairs
dot icon15/03/2005
Ad 16/02/05--------- £ si 1@1=1 £ ic 24857113/24857114
dot icon15/03/2005
Statement of affairs
dot icon15/03/2005
Ad 16/02/05--------- £ si 1@1=1 £ ic 24857112/24857113
dot icon15/03/2005
Statement of affairs
dot icon15/03/2005
Ad 12/01/05--------- £ si 1@1=1 £ ic 24857111/24857112
dot icon14/03/2005
Statement of affairs
dot icon14/03/2005
Ad 17/02/05--------- £ si 1@1=1 £ ic 24857110/24857111
dot icon25/01/2005
Nc inc already adjusted 12/01/05
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon03/12/2004
Full accounts made up to 2003-10-31
dot icon07/09/2004
Return made up to 05/08/04; full list of members
dot icon07/09/2004
Secretary resigned
dot icon20/08/2004
New secretary appointed
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Delivery ext'd 3 mth 31/10/03
dot icon15/04/2004
Ad 06/04/04--------- £ si 225177@1=225177 £ ic 24631932/24857109
dot icon09/03/2004
Full accounts made up to 2002-10-31
dot icon15/12/2003
Conso s-div 01/12/03
dot icon15/12/2003
Ad 01/12/03--------- £ si [email protected] £ ic 24631932/24631932
dot icon15/12/2003
Nc inc already adjusted 01/12/03
dot icon15/12/2003
Memorandum and Articles of Association
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon03/11/2003
Ad 28/10/03--------- £ si [email protected]=1556415 £ ic 23075517/24631932
dot icon03/11/2003
Ad 28/10/03--------- £ si [email protected]=1456934 £ ic 21618583/23075517
dot icon22/09/2003
Nc inc already adjusted 02/09/03
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon06/09/2003
Ad 28/08/03--------- £ si [email protected]= 13176634 £ ic 8441949/21618583
dot icon05/09/2003
Return made up to 05/08/03; full list of members
dot icon28/08/2003
Nc inc already adjusted 25/07/03
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Nc inc already adjusted 08/07/03
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Ad 14/04/03--------- £ si [email protected]=7662783 £ ic 779166/8441949
dot icon28/08/2003
Nc inc already adjusted 10/03/03
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon01/06/2003
Delivery ext'd 3 mth 31/10/02
dot icon09/03/2003
Registered office changed on 09/03/03 from: unit 2 south point, hamble, southampton, hampshire SO31 4RF
dot icon25/11/2002
Registered office changed on 25/11/02 from: hawley lane, farnborough, hants, GU14 8EQ
dot icon18/11/2002
Certificate of change of name
dot icon07/10/2002
New director appointed
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon06/10/2002
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon06/10/2002
Resolutions
dot icon06/10/2002
Resolutions
dot icon06/10/2002
Resolutions
dot icon06/10/2002
Resolutions
dot icon20/09/2002
Return made up to 05/08/02; full list of members
dot icon20/09/2002
New director appointed
dot icon01/06/2002
Declaration of assistance for shares acquisition
dot icon01/06/2002
Declaration of assistance for shares acquisition
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Ad 21/05/02--------- £ si [email protected]=5000 £ ic 774166/779166
dot icon01/06/2002
Nc inc already adjusted 21/05/02
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon14/05/2002
Particulars of mortgage/charge
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon28/03/2002
New secretary appointed
dot icon22/03/2002
Secretary resigned;director resigned
dot icon22/03/2002
Director resigned
dot icon22/03/2002
Director resigned
dot icon19/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon28/12/2001
Ad 09/03/01--------- £ si [email protected]
dot icon28/12/2001
Ad 09/03/00--------- £ si [email protected]
dot icon24/09/2001
Return made up to 05/08/01; full list of members
dot icon03/07/2001
Group of companies' accounts made up to 2000-05-31
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New secretary appointed
dot icon11/06/2001
Secretary resigned
dot icon26/10/2000
Return made up to 05/08/00; full list of members
dot icon26/10/2000
New director appointed
dot icon20/10/2000
Declaration of satisfaction of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon14/08/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon23/03/2000
Full group accounts made up to 1999-05-31
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
New director appointed
dot icon31/08/1999
Return made up to 05/08/99; full list of members
dot icon03/08/1999
Ad 17/06/99--------- £ si [email protected]=209 £ ic 773486/773695
dot icon13/07/1999
Statement of affairs
dot icon13/07/1999
Ad 17/06/99--------- £ si [email protected]=6666 £ ic 766820/773486
dot icon08/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon05/07/1999
£ nc 767500/774166 17/06/99
dot icon26/04/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon23/04/1999
Full group accounts made up to 1998-05-31
dot icon10/04/1999
Director resigned
dot icon10/04/1999
Director resigned
dot icon10/04/1999
Director resigned
dot icon10/04/1999
Director resigned
dot icon23/09/1998
Auditor's resignation
dot icon15/09/1998
Director resigned
dot icon15/09/1998
Return made up to 05/08/98; no change of members
dot icon22/07/1998
Memorandum and Articles of Association
dot icon22/07/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon25/01/1998
Full group accounts made up to 1997-05-31
dot icon07/10/1997
Particulars of mortgage/charge
dot icon26/08/1997
Return made up to 05/08/97; full list of members
dot icon18/02/1997
Full group accounts made up to 1996-05-31
dot icon09/12/1996
Return made up to 05/08/96; full list of members
dot icon09/12/1996
Ad 06/08/93--------- £ si [email protected] £ si [email protected]
dot icon09/12/1996
Ad 30/05/95--------- £ si [email protected]
dot icon09/12/1996
Ad 25/03/94--------- £ si [email protected]
dot icon09/12/1996
Ad 08/02/96--------- £ si [email protected]=50 £ ic 2400/2450
dot icon09/12/1996
Ad 15/07/94--------- £ si [email protected]
dot icon18/04/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon31/01/1996
Full group accounts made up to 1995-05-31
dot icon25/01/1996
Director resigned
dot icon25/01/1996
Secretary resigned;director resigned
dot icon25/01/1996
New secretary appointed
dot icon02/10/1995
Return made up to 05/08/95; change of members
dot icon04/04/1995
Full group accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 05/08/94; full list of members
dot icon18/08/1994
Particulars of mortgage/charge
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon06/04/1994
Full accounts made up to 1993-05-31
dot icon29/10/1993
Return made up to 05/08/93; full list of members
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Registered office changed on 09/09/93 from: units 1 & 2, hanley lane, farnborough, england GU14 8EQ
dot icon31/08/1993
New director appointed
dot icon31/08/1993
New director appointed
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
£ nc 4000/80500 06/08/93
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
S-div 04/08/93
dot icon24/08/1993
Ad 04/08/93--------- £ si [email protected]=2400 £ ic 2/2402
dot icon24/08/1993
£ nc 1000/4000 04/08/93
dot icon16/08/1993
New director appointed
dot icon16/08/1993
Secretary resigned;new secretary appointed
dot icon16/08/1993
New director appointed
dot icon16/08/1993
Registered office changed on 16/08/93 from: broadwalk house 5 appold street london EC2A 2HA
dot icon16/08/1993
Accounting reference date notified as 31/05
dot icon11/08/1993
Particulars of mortgage/charge
dot icon09/08/1993
Certificate of change of name
dot icon04/08/1993
Accounting reference date shortened from 31/08 to 31/05
dot icon01/10/1992
New secretary appointed;director resigned
dot icon01/10/1992
Director resigned;new director appointed
dot icon01/10/1992
Secretary resigned;new director appointed
dot icon01/10/1992
Registered office changed on 01/10/92 from: 2 baches street, london, N1 6UB
dot icon05/08/1992
Incorporation
dot icon30/07/1992
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
05/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Brian George
Director
12/07/2018 - Present
20
Ricupati, Agostino
Director
02/10/2017 - Present
25
Mr Mark Stephen Harty
Director
29/01/2013 - 14/02/2024
20
Cheshire, Richard Michael
Director
02/10/2017 - Present
12
Mathieson, Stephen
Director
29/01/2013 - Present
4

Persons with Significant Control

2
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 COOPERVISION MANUFACTURING LIMITED

COOPERVISION MANUFACTURING LIMITED is an(a) Active company incorporated on 05/08/1992 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 MANUFACTURING LIMITED?

toggle

COOPERVISION MANUFACTURING LIMITED is currently Active. It was registered on 05/08/1992 .

Where is COOPERVISION MANUFACTURING LIMITED located?

toggle

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

What does COOPERVISION MANUFACTURING LIMITED do?

toggle

COOPERVISION MANUFACTURING LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for COOPERVISION MANUFACTURING LIMITED?

toggle

The latest filing was on 14/11/2025: Cessation of Coopervision (Uk) Holdings Limited as a person with significant control on 2025-10-31.