COOPERVISION LENS CARE LIMITED
Overview
Company Name | COOPERVISION LENS CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01071033 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COOPERVISION LENS CARE LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COOPERVISION LENS CARE LIMITED located?
Registered Office Address | Delta Park Concorde Way Segensworth North PO15 5RL Fareham Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COOPERVISION LENS CARE LIMITED?
Company Name | From | Until |
---|---|---|
SAUFLON PHARMACEUTICALS LIMITED | Nov 15, 1985 | Nov 15, 1985 |
HARTFORD LABORATORY LIMITED | Sep 11, 1972 | Sep 11, 1972 |
What are the latest accounts for COOPERVISION LENS CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for COOPERVISION LENS CARE LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2025 |
---|---|
Next Confirmation Statement Due | Apr 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2024 |
Overdue | No |
What are the latest filings for COOPERVISION LENS CARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Agostino Ricupati on May 15, 2023 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 26, 2025
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Stephen Mathieson on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Stephen Harty as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 10, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Michael Francis Wilkinson as a director on Mar 04, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2019 | 25 pages | AA | ||||||||||
Director's details changed for Mr Agostino Ricupati on Oct 10, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kevin Paul Barrett as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Randal Louis Golden as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 31, 2019
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2018 | 25 pages | AA | ||||||||||
Change of details for Coopervision (Uk) Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Who are the officers of COOPERVISION LENS CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, Brian George | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire | United States | American | Corporate Executive | 248411900001 | ||||
CHESHIRE, Richard Michael | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United Kingdom | British | Accountant / Finance Director | 238722620001 | ||||
MATHIESON, Stephen | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United Kingdom | British | Managing Director | 175560480002 | ||||
RICUPATI, Agostino | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United States | American | Corporate Executive | 238719270019 | ||||
MAYNARD, John Charles | Secretary | Fox Hollow Heathway GU15 2EL Camberley Surrey | British | 8288150003 | ||||||
BARRETT, Kevin Paul | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | England | British | Director | 194491210001 | ||||
COCKAYNE, Susan Patricia | Director | York Street TW1 3LP Twickenham 49 53 Middlesex England | United Kingdom | British | Optometrist | 78358230001 | ||||
ERARD, Francis | Director | 9 Skylark Meadows PO15 6TJ Whiteley Hampshire | United Kingdom | Swiss | Company Director | 101916610001 | ||||
GOLDEN, Randal Louis | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire | United States | American | Corporate Executive | 248403710001 | ||||
GOWING, David Frederick Anson | Director | Crossways London Road Sunninghill SL5 0PL Ascot 9 Berkshire England | United Kingdom | British | Chartered Accountant | 26677820005 | ||||
GRIFFITHS, Howard | Director | 11 Lakeside Drive Southwater RH13 7TR Horsham West Sussex | United Kingdom | British | Technical Director | 37309750003 | ||||
HARTY, Mark Stephen | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | England | British | President, Europe | 175516440001 | ||||
HARTY, Mark Stephen | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | England | British | President Europe | 175516440001 | ||||
HOLMES, Andrew Peter Geoffrey | Director | 51 Doneraile Street SW6 6EW London | England | British | Venture Capital | 21151650001 | ||||
III, Albert George White | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United States | American | Chief Financial Officer | 224140510001 | ||||
KAUFMAN, Carol Rose | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United States | American | Vp Legal Executive | 190151530001 | ||||
KAY, Joseph Brian | Director | 4 Mayflower Way Farnham Common SL2 3TX Slough Buckinghamshire | British | Director | 38994120002 | |||||
MANFORD, Peter Roger Frank | Director | Hay Lane Longdon Green WS15 4QG Rugeley Smithy Hay Staffordshire | United Kingdom | British | Solicitor | 104263890001 | ||||
MARKHAM, Geoffrey Thomas | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United Kingdom | British | Accountant | 66493540002 | ||||
MARKHAM, Geoffrey Thomas | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United Kingdom | British | Accountant | 66493540001 | ||||
MATHIESON, Stephen | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United Kingdom | British | Managing Director | 175560480001 | ||||
MATZ, Gregory Wayne | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | Usa | American | Corporate Executive | 165444120001 | ||||
MAYNARD, John Charles | Director | Fox Hollow Heathway GU15 2EL Camberley Surrey | England | British | Finance Director | 8288150003 | ||||
PANNELL, Peter Barry | Director | 265 Finchampstead Road RG40 3JT Wokingham Berkshire | British | Marketing Director | 26535170001 | |||||
PENFOLD, Nigel Anton | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | England | British | Accountant | 136803520005 | ||||
PENFOLD, Nigel Anton | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United Kingdom | British | Finance Director | 136803520004 | ||||
RAINE, Philip | Director | 23 Upper Green Road Tewin AL6 0LE Welwyn Hertfordshire | England | British | Company Director | 36801310002 | ||||
SPEEDIE, James Fyfe | Director | Harville Road TN25 5EY Ashford 3 Spring Grove Barn Kent United Kingdom | United Kingdom | British | None | 75736170003 | ||||
SPEEDIE, James Fyfe | Director | 3 Spring Grove Barn Harville Road, Wye TN25 5EY Ashford Kent | United Kingdom | British | Company Director | 75736170003 | ||||
WELLS, Alan Edward | Director | 100 Thames Street TW16 6AG Sunbury On Thames Middlesex | United Kingdom | British | Managing Director | 8657050001 | ||||
WELLS, Bradley Elliot | Director | Wilson Drive Ottershaw KT16 0NT Chertsey 16 Surrey England | England | British | Company Director | 168480730001 | ||||
WELLS, David Clifford | Director | 14 Scotts Way TW16 7JQ Sunbury On Thames Middlesex | United Kingdom | British | Company Director | 79995610001 | ||||
WILKINSON, Michael Francis | Director | West Wing Area Dubai Airport Free Zone Dubai Office 247, 6b United Arab Emirates | United Arab Emirates | British | General Manager - Ace Region | 131404720003 |
Who are the persons with significant control of COOPERVISION LENS CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coopervision (Uk) Holdings Limited | Apr 06, 2016 | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COOPERVISION LENS CARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 20, 2013 Delivered On Jul 03, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 17, 2013 Delivered On Jun 20, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 17, 2013 Delivered On Jun 20, 2013 | Satisfied | ||
Brief description F/H 49-53 york street twickenham middlesex t/no SGL169956. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 14, 2013 Delivered On Jun 26, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 06, 2013 Delivered On Jun 13, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Nov 30, 2010 Delivered On Dec 07, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The items as listed on the schedule together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Feb 28, 2008 Delivered On Mar 01, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The equipment being invoice no:4633 po number:PO24387 user support maintenance, invoice no:4604 po number:PO27719 commisoining of rf server, invoice no:4630 po number:PO24387 costs for application set up, for details of further equipment charged please refer to form 395 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 26, 2007 Delivered On Feb 27, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property known as 49 49A 51 AND53 york street twickham t/n SGL169956,the l/h property known as unit 3 mace industrial estate mace lane ashford kent,the l/h property known as unit 4 mace industrial estate mace lane ashford kent,for details of further properties charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Feb 23, 2007 Delivered On Feb 28, 2007 | Satisfied | Amount secured £194,853 and all other monies due or to become due | |
Short particulars The goods being 1 premier 200 labelling machine serial no 673C06, 1 motion cartoning machine serial no C16849 av/UK, 1 melter problue serial no SA06G29947, for details of further goods charged, please refer to form 395,. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 19, 2007 Delivered On Jan 20, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 49 49A 51 and 53 york street twickenham middlesex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 02, 2006 Delivered On Oct 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 29, 2006 Delivered On Oct 04, 2006 | Satisfied | Amount secured £311,951.22.00 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The items as listed on the schedule to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data deawings schedules and other documentaion (or any amendments to them) belonging to the items. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 05, 1996 Delivered On Sep 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H-49, 49A, 51 and 53 york street twickenham t/n-SGL169956. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Oct 01, 1993 Delivered On Oct 15, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or optipak limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Jul 01, 1991 Delivered On Jul 11, 1991 Covering Instrument Date Jul 01, 1991 | Satisfied | ||
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 04, 1988 Delivered On Aug 10, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 06, 1985 Delivered On Nov 19, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Further guarantee & debenture | Created On Oct 19, 1983 Delivered On Nov 08, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All that property undertaking and assets charged by the principal deed and further deed. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0