COOPERVISION (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COOPERVISION (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09037039

Incorporation date

13/05/2014

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 13/05/2014)
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 icon28/05/2025
Director's details changed for Mr Richard Michael Cheshire on 2025-05-28
dot icon28/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon18/03/2025
Director's details changed for Mr Agostino Ricupati on 2023-05-15
dot icon03/06/2024
Full accounts made up to 2023-10-31
dot icon24/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon14/02/2024
Termination of appointment of Mark Stephen Harty as a director on 2024-02-13
dot icon14/02/2024
Appointment of Mrs Deborah Olive as a director on 2024-02-13
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon26/09/2023
Resolutions
dot icon26/09/2023
Solvency Statement dated 22/09/23
dot icon26/09/2023
Statement by Directors
dot icon26/09/2023
Statement of capital on 2023-09-26
dot icon16/08/2023
Full accounts made up to 2022-10-31
dot icon30/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon03/08/2022
Full accounts made up to 2021-10-31
dot icon26/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon26/05/2022
Cessation of The Cooper Companies, Inc. as a person with significant control on 2021-12-01
dot icon26/05/2022
Notification of Coopervision Global Limited as a person with significant control on 2021-12-01
dot icon15/10/2021
Full accounts made up to 2020-10-31
dot icon14/08/2021
Full accounts made up to 2019-10-31
dot icon25/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon30/07/2020
Director's details changed for Mr Agostino Ricupati on 2019-10-10
dot icon27/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon30/04/2020
Termination of appointment of Randal Louis Golden as a director on 2020-04-29
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-10-31
dot icon10/10/2019
Change of details for The Cooper Companies, Inc. as a person with significant control on 2019-09-23
dot icon07/08/2019
Full accounts made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon15/05/2019
Cessation of Coopervision International Holding Company, L.P. as a person with significant control on 2016-04-06
dot icon15/05/2019
Notification of The Cooper Companies, Inc. as a person with significant control on 2016-04-06
dot icon17/04/2019
Statement of capital following an allotment of shares on 2018-10-29
dot icon05/11/2018
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 icon22/10/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon04/09/2018
Termination of appointment of Carol Rose Kaufman as a director on 2018-09-04
dot icon16/07/2018
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 icon06/07/2018
Confirmation statement made on 2018-05-13 with updates
dot icon06/07/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon06/07/2018
Statement of capital following an allotment of shares on 2017-06-29
dot icon03/07/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-29
dot icon03/07/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-17
dot icon03/07/2018
Second filing of a statement of capital following an allotment of shares on 2017-08-03
dot icon03/07/2018
Second filing of a statement of capital following an allotment of shares on 2017-04-27
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-01-29
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 icon06/10/2017
Termination of appointment of Albert George White Iii 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 icon26/09/2017
Full accounts made up to 2016-10-31
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-08-03
dot icon30/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-04-27
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 icon18/07/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon13/07/2016
Full accounts made up to 2015-10-31
dot icon21/06/2016
Statement of capital following an allotment of shares on 2014-10-30
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon04/01/2016
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 icon07/09/2015
Director's details changed for Mr Nigel Anton Penfold on 2015-08-01
dot icon05/08/2015
Full accounts made up to 2014-10-31
dot icon26/06/2015
Previous accounting period shortened from 2015-10-31 to 2014-10-31
dot icon04/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-10-30
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-09-04
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-09-16
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-05-27
dot icon15/05/2014
Appointment of Mr Gregory Wayne Matz as a director
dot icon15/05/2014
Appointment of Ms Carol Rose Kaufman as a director
dot icon15/05/2014
Current accounting period extended from 2015-05-31 to 2015-10-31
dot icon13/05/2014
Incorporation

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
13/05/2026
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
Cheshire, Richard Michael
Director
02/10/2017 - Present
12
Mr Mark Stephen Harty
Director
13/05/2014 - 13/02/2024
20
Andrews, Brian George
Director
12/07/2018 - Present
20
Ricupati, Agostino
Director
02/10/2017 - Present
25
Olive, Deborah
Director
13/02/2024 - Present
5

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 COOPERVISION (UK) HOLDINGS LIMITED

COOPERVISION (UK) HOLDINGS LIMITED is an(a) Active company incorporated on 13/05/2014 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 (UK) HOLDINGS LIMITED?

toggle

COOPERVISION (UK) HOLDINGS LIMITED is currently Active. It was registered on 13/05/2014 .

Where is COOPERVISION (UK) HOLDINGS LIMITED located?

toggle

COOPERVISION (UK) HOLDINGS LIMITED is registered at Delta Park Concorde Way, Segensworth North, Fareham, Hampshire PO15 5RL.

What does COOPERVISION (UK) HOLDINGS LIMITED do?

toggle

COOPERVISION (UK) HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COOPERVISION (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 24/07/2025: Full accounts made up to 2024-10-31.