COOPERVISION MANUFACTURING LIMITED
Overview
| Company Name | COOPERVISION MANUFACTURING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02737396 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COOPERVISION MANUFACTURING LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COOPERVISION MANUFACTURING 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 MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYDRON LIMITED | Aug 09, 1993 | Aug 09, 1993 |
| NEATSIMPLE LIMITED | Aug 05, 1992 | Aug 05, 1992 |
What are the latest accounts for COOPERVISION MANUFACTURING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for COOPERVISION MANUFACTURING LIMITED?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for COOPERVISION MANUFACTURING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Coopervision International Limited as a person with significant control on Oct 31, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Coopervision (Uk) Holdings Limited as a person with significant control on Oct 31, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Michael Cheshire on Aug 13, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Oct 31, 2024 | 45 pages | AA | ||||||||||
Director's details changed for Mr Agostino Ricupati on Jun 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Agostino Ricupati on May 15, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Mathieson on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 48 pages | AA | ||||||||||
Termination of appointment of Mark Stephen Harty as a director on Feb 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2022 | 47 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2021 | 50 pages | AA | ||||||||||
Full accounts made up to Oct 31, 2020 | 44 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2019 | 41 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2020 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Statement of capital following an allotment of shares on Jan 31, 2020
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2018 | 35 pages | AA | ||||||||||
Who are the officers of COOPERVISION MANUFACTURING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Brian George | Director | Delta Park, Concorde Way Segensworth North PO15 5RL Fareham Hampshire | United States | American | 248411900001 | |||||
| CHESHIRE, Richard Michael | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United Kingdom | British | 238722620001 | |||||
| MATHIESON, Stephen | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United Kingdom | British | 175560480002 | |||||
| RICUPATI, Agostino | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United States | American | 238719270027 | |||||
| BUCKLEY, Cindy | Secretary | 62 Bodycoats Road Chandlers Ford SO53 2HB Eastleigh Hampshire | British | 99705940001 | ||||||
| EDWARDS, Alan Wayne | Secretary | Apartment 33 23 Hulse Road SO15 2QZ Southampton Hampshire | British | 63648340002 | ||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||
| HARRIS, Simon John | Secretary | Hazleton Grange Hazleton GL54 4EB Cheltenham Gloucestershire | British | 8174820001 | ||||||
| HENDERSON, James Peter | Secretary | Flat 2 Mirage, 33 Shore Road BH13 7PJ Poole Dorset | British | 108797680003 | ||||||
| MARKHAM, Geoffrey Thomas | Secretary | 47 Eveleigh Road PO6 1DJ Portsmouth Hampshire | British | 66493540001 | ||||||
| PERRY, James Hill | Secretary | Broadwalk House 5 Appold Street EC2A 2HA London | British | 41657340001 | ||||||
| SMITH, Andrew Paul | Secretary | Treetops Woodside KT22 9SS Fetcham Surrey | British | 7018410002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARAGON, Juan Carlos | Director | Alma Avenue #202 94596 Walnut Creek 1800 California United States Of America | United States Of America | American | 165443000001 | |||||
| BARRETT, Kevin Paul | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | England | British | 194491210001 | |||||
| BARRETT, Kevin Paul | Director | 143 Cranbourne Park Hedge End SO30 0NZ Southampton Hampshire | British | 126315300001 | ||||||
| BURGESS, Mark Geoffrey William | Director | 5 The Ridgway Mount Ararat Road TW10 6PR Richmond Surrey | British | 28476620002 | ||||||
| COLLINS, Frank | Director | Corner Cottage Welland Rise LE16 9UD Market Harborough Leicestershire | British | 78379780001 | ||||||
| COOKE, Alan Frank, Doctor | Director | Amberley Tudor Close KT23 3DP Great Bookham Surrey | British | 53491970001 | ||||||
| EDWARDS, Alan Wayne | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | England | British | 136806120001 | |||||
| EDWARDS, Alan Wayne | Director | Apartment 33 23 Hulse Road SO15 2QZ Southampton Hampshire | British | 63648340002 | ||||||
| EVANS, Fiona Maria | Director | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||
| FRYLING, Gregory Alan | Director | 29802 High View Circle San Juan Capistrano FOREIGN California 92675 Usa | American | 55962330001 | ||||||
| GIBSON, Timothy John | Director | 27 Endeavour Hythe Marina Village Hythe SO45 6DX Southampton Hampshire | British | 23861260002 | ||||||
| GOLDEN, Randal Louis | Director | Delta Park, Concorde Way Segensworth North PO15 5RL Fareham Hampshire | United States | American | 248403710001 | |||||
| HALLER, Michael William Edmund | Director | Stonehill House 81 Guildford Road GU19 5NS Bagshot Surrey | British | 18081480001 | ||||||
| HARRIS, Simon John | Director | Hazleton Grange Hazleton GL54 4EB Cheltenham Gloucestershire | Great Britain | British | 8174820001 | |||||
| HARTY, Mark Stephen | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | England | British | 175516440001 | |||||
| HENDERSON, James Peter | Director | Flat 2 Mirage, 33 Shore Road BH13 7PJ Poole Dorset | British | 108797680003 | ||||||
| HICKS, Alun George | Director | Westways Tintagel Road Finchampstead RG40 3JJ Wokingham Berkshire | England | British | 73305120001 | |||||
| III, Albert George White | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United States | American | 224140510001 | |||||
| KAUFMAN, Carol Rose | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United States | American | 80908120001 | |||||
| MARCHANT, Andrew William | Director | Pitch Place Farm Thursley GU8 6QW Godalming Surrey | British | 10380660001 | ||||||
| MARKHAM, Geoffrey Thomas | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United Kingdom | British | 66493540002 | |||||
| MATZ, Gregory Wayne | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | Usa | American | 165444120001 |
Who are the persons with significant control of COOPERVISION MANUFACTURING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coopervision International Limited | Oct 31, 2025 | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Coopervision (Uk) Holdings Limited | Apr 06, 2016 | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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