About

Registered Number: 04426377
Date of Incorporation: 29/04/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: LUXOTTICA UK, Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE

 

Based in St. Albans, One Sight Foundation was registered on 29 April 2002, it's status is listed as "Active". There are 10 directors listed for this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRANTE, Franco 01 October 2017 - 1
OVERBEY, Katherine 16 August 2018 - 1
BROCHIER, Thomas 15 December 2010 05 June 2013 1
FRANCAVILLA, Luigi 25 November 2005 23 October 2009 1
HOPKINS, Neil 19 August 2014 31 March 2020 1
LI VECCHI, Anna 23 October 2009 24 September 2012 1
REID, Andrea Fernande 23 October 2009 05 June 2013 1
SINGH, Jason Jasjit 20 August 2012 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
WILKES, Michelle Ann 29 April 2002 31 May 2006 1
WILLIAMS, John David 27 March 2012 09 August 2019 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
TM02 - Termination of appointment of secretary 27 July 2020
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 04 January 2019
CH01 - Change of particulars for director 20 August 2018
AP01 - Appointment of director 20 August 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 13 October 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 21 September 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 19 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 30 April 2014
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 20 May 2013
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 20 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 May 2012
AP03 - Appointment of secretary 22 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AA01 - Change of accounting reference date 22 December 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 03 February 2010
CERTNM - Change of name certificate 10 December 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
CONNOT - N/A 19 November 2009
363a - Annual Return 20 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 10 May 2007
353 - Register of members 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 03 March 2007
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363a - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 24 April 2006
AA - Annual Accounts 16 March 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
363a - Annual Return 05 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
363s - Annual Return 30 May 2003
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.