About

Registered Number: 03685161
Date of Incorporation: 17/12/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

 

Coopervision Ltd was founded on 17 December 1998, it's status at Companies House is "Active". The current directors of the company are listed as Olive, Deborah, Penfold, Nigel Anton, Bussey, Ian Robert, Carroll, Glenn Anthony John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVE, Deborah 29 April 2020 - 1
BUSSEY, Ian Robert 15 July 1999 31 December 2001 1
CARROLL, Glenn Anthony John 01 March 2001 19 November 2001 1
Secretary Name Appointed Resigned Total Appointments
PENFOLD, Nigel Anton 31 December 2013 02 October 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 July 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 18 December 2019
PSC05 - N/A 17 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 04 September 2018
AP01 - Appointment of director 16 July 2018
AA - Annual Accounts 16 July 2018
AP01 - Appointment of director 13 July 2018
CS01 - N/A 08 January 2018
TM02 - Termination of appointment of secretary 12 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 08 August 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 06 February 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 28 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 12 August 2014
AP03 - Appointment of secretary 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 August 2013
CH03 - Change of particulars for secretary 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AP01 - Appointment of director 04 February 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 30 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 05 August 2010
RESOLUTIONS - N/A 13 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 29 May 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
287 - Change in situation or address of Registered Office 02 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2007
353 - Register of members 02 January 2007
363a - Annual Return 22 December 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 August 2006
AA - Annual Accounts 02 August 2006
RESOLUTIONS - N/A 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
363a - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
RESOLUTIONS - N/A 28 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 June 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
SA - Shares agreement 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
123 - Notice of increase in nominal capital 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
363s - Annual Return 06 January 2005
MEM/ARTS - N/A 10 December 2004
AA - Annual Accounts 03 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 August 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
123 - Notice of increase in nominal capital 28 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 June 2003
287 - Change in situation or address of Registered Office 09 March 2003
RESOLUTIONS - N/A 17 February 2003
363s - Annual Return 23 December 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
AA - Annual Accounts 03 September 2002
AUD - Auditor's letter of resignation 31 July 2002
395 - Particulars of a mortgage or charge 14 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 16 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 11 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2000
363s - Annual Return 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
MEM/ARTS - N/A 20 July 1999
287 - Change in situation or address of Registered Office 20 July 1999
225 - Change of Accounting Reference Date 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
CERTNM - Change of name certificate 15 July 1999
NEWINC - New incorporation documents 17 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.