COOPERVISION LENS CARE LIMITED
Visión general
Nombre de la empresa | COOPERVISION LENS CARE LIMITED |
---|---|
Estado de la empresa | Activa |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 01071033 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de COOPERVISION LENS CARE LIMITED?
- Comercio al por mayor de productos farmacéuticos (46460) / Comercio al por mayor y al por menor; reparación de vehículos de motor y motocicletas
¿Dónde se encuentra COOPERVISION LENS CARE LIMITED?
Dirección de la sede social | Delta Park Concorde Way Segensworth North PO15 5RL Fareham Hampshire |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de COOPERVISION LENS CARE LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
SAUFLON PHARMACEUTICALS LIMITED | 15 nov 1985 | 15 nov 1985 |
HARTFORD LABORATORY LIMITED | 11 sept 1972 | 11 sept 1972 |
¿Cuáles son las últimas cuentas de COOPERVISION LENS CARE LIMITED?
Vencido | No |
---|---|
Próximas cuentas | |
Próximo período contable finaliza el | 31 oct 2024 |
Próximas cuentas vencen el | 31 jul 2025 |
Últimas cuentas | |
Últimas cuentas cerradas hasta | 31 oct 2023 |
¿Cuál es el estado de la última declaración de confirmación para COOPERVISION LENS CARE LIMITED?
Última declaración de confirmación cerrada hasta | 20 mar 2025 |
---|---|
Próxima declaración de confirmación vence | 03 abr 2025 |
Última declaración de confirmación | |
Próxima declaración de confirmación cerrada hasta | 20 mar 2024 |
Vencido | No |
¿Cuáles son las últimas presentaciones para COOPERVISION LENS CARE LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Cambio de datos del director Mr Agostino Ricupati el 15 may 2023 | 2 páginas | CH01 | ||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Estado de capital tras una asignación de acciones el 26 feb 2025
| 3 páginas | SH01 | ||||||||||
Cambio de datos del director Mr Stephen Mathieson el 01 oct 2018 | 2 páginas | CH01 | ||||||||||
Cuentas completas preparadas hasta el 31 oct 2023 | 28 páginas | AA | ||||||||||
Declaración de confirmación presentada el 20 mar 2024 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cese del nombramiento de Mark Stephen Harty como director el 31 ene 2024 | 1 páginas | TM01 | ||||||||||
Cuentas completas preparadas hasta el 31 oct 2022 | 29 páginas | AA | ||||||||||
Declaración de confirmación presentada el 20 mar 2023 con actualizaciones | 4 páginas | CS01 | ||||||||||
Estado de capital tras una asignación de acciones el 10 feb 2023
| 3 páginas | SH01 | ||||||||||
Cese del nombramiento de Michael Francis Wilkinson como director el 04 mar 2023 | 1 páginas | TM01 | ||||||||||
Cuentas completas preparadas hasta el 31 oct 2021 | 30 páginas | AA | ||||||||||
Declaración de confirmación presentada el 20 mar 2022 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cuentas completas preparadas hasta el 31 oct 2020 | 26 páginas | AA | ||||||||||
Declaración de confirmación presentada el 20 mar 2021 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cuentas completas preparadas hasta el 31 oct 2019 | 25 páginas | AA | ||||||||||
Cambio de datos del director Mr Agostino Ricupati el 10 oct 2019 | 2 páginas | CH01 | ||||||||||
Cese del nombramiento de Kevin Paul Barrett como director el 29 abr 2020 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Randal Louis Golden como director el 29 abr 2020 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 20 mar 2020 con actualizaciones | 4 páginas | CS01 | ||||||||||
Estado de capital tras una asignación de acciones el 31 oct 2019
| 4 páginas | SH01 | ||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cuentas completas preparadas hasta el 31 oct 2018 | 25 páginas | AA | ||||||||||
Modification des détails de Coopervision (Uk) Holdings Limited en tant que personne disposant d'un contrôle significatif le 06 abr 2016 | 2 páginas | PSC05 | ||||||||||
¿Quiénes son los directivos de COOPERVISION LENS CARE LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
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 | Secretario | 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 |
¿Quiénes son las personas con control significativo de COOPERVISION LENS CARE LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coopervision (Uk) Holdings Limited | 06 abr 2016 | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene COOPERVISION LENS CARE LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
A registered charge | Creado el 20 jun 2013 Entregado el 03 jul 2013 | Satisfecho en su totalidad | ||
Breve descripción Notification of addition to or amendment of charge. Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A registered charge | Creado el 17 jun 2013 Entregado el 20 jun 2013 | Satisfecho en su totalidad | ||
Breve descripción Notification of addition to or amendment of charge. Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A registered charge | Creado el 17 jun 2013 Entregado el 20 jun 2013 | Satisfecho en su totalidad | ||
Breve descripción F/H 49-53 york street twickenham middlesex t/no SGL169956. Notification of addition to or amendment of charge. La garantía flotante cubre todo: Sí Contiene una garantía flotante: Sí Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A registered charge | Creado el 14 jun 2013 Entregado el 26 jun 2013 | Satisfecho en su totalidad | ||
Breve descripción Notification of addition to or amendment of charge. Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A registered charge | Creado el 06 jun 2013 Entregado el 13 jun 2013 | Satisfecho en su totalidad | ||
Breve descripción Notification of addition to or amendment of charge. Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage | Creado el 30 nov 2010 Entregado el 07 dic 2010 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Chattel mortgage | Creado el 28 feb 2008 Entregado el 01 mar 2008 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 26 feb 2007 Entregado el 27 feb 2007 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage | Creado el 23 feb 2007 Entregado el 28 feb 2007 | Satisfecho en su totalidad | Cantidad garantizada £194,853 and all other monies due or to become due | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 19 ene 2007 Entregado el 20 ene 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H 49 49A 51 and 53 york street twickenham middlesex. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 02 oct 2006 Entregado el 05 oct 2006 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage | Creado el 29 sept 2006 Entregado el 04 oct 2006 | Satisfecho en su totalidad | Cantidad garantizada £311,951.22.00 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 05 sept 1996 Entregado el 07 sept 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H-49, 49A, 51 and 53 york street twickenham t/n-SGL169956. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Guarantee and debenture | Creado el 01 oct 1993 Entregado el 15 oct 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or optipak limited to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed | Creado el 01 jul 1991 Entregado el 11 jul 1991 Fecha del instrumento de cobertura 01 jul 1991 | Satisfecho en su totalidad | ||
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 04 ago 1988 Entregado el 10 ago 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 06 nov 1985 Entregado el 19 nov 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Further guarantee & debenture | Creado el 19 oct 1983 Entregado el 08 nov 1983 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción All that property undertaking and assets charged by the principal deed and further deed. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0