About

Registered Number: 01071033
Date of Incorporation: 11/09/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: Delta Park Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

 

Coopervision Lens Care Ltd was registered on 11 September 1972 with its registered office in Fareham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Coopervision Lens Care Ltd. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWING, David Frederick Anson N/A 06 August 2014 1
KAUFMAN, Carol Rose 06 August 2014 28 August 2018 1
KAY, Joseph Brian N/A 31 October 1993 1
PANNELL, Peter Barry N/A 01 November 2002 1
SPEEDIE, James Fyfe 20 January 2002 31 July 2013 1
WELLS, David Clifford 20 January 2002 06 August 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 July 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 03 April 2020
SH01 - Return of Allotment of shares 17 January 2020
RESOLUTIONS - N/A 15 December 2019
AA - Annual Accounts 23 September 2019
PSC05 - N/A 28 June 2019
CS01 - N/A 28 March 2019
TM01 - Termination of appointment of director 29 August 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
AA - Annual Accounts 13 July 2018
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 24 April 2018
SH01 - Return of Allotment of shares 23 March 2018
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 15 September 2017
RESOLUTIONS - N/A 15 May 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 14 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 01 December 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 28 August 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 10 April 2015
SH01 - Return of Allotment of shares 07 April 2015
AP01 - Appointment of director 28 January 2015
AUD - Auditor's letter of resignation 13 January 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AUD - Auditor's letter of resignation 01 September 2014
RESOLUTIONS - N/A 20 August 2014
SH08 - Notice of name or other designation of class of shares 20 August 2014
MR04 - N/A 19 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AD01 - Change of registered office address 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
SH01 - Return of Allotment of shares 24 June 2014
SH01 - Return of Allotment of shares 24 June 2014
SH01 - Return of Allotment of shares 12 June 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 05 January 2014
TM01 - Termination of appointment of director 15 August 2013
RP04 - N/A 13 August 2013
MR01 - N/A 03 July 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR01 - N/A 26 June 2013
MR01 - N/A 20 June 2013
MR01 - N/A 20 June 2013
MR01 - N/A 13 June 2013
AA - Annual Accounts 29 May 2013
AP01 - Appointment of director 02 May 2013
CH01 - Change of particulars for director 17 April 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AD01 - Change of registered office address 02 October 2012
RP04 - N/A 11 September 2012
AA - Annual Accounts 24 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
AR01 - Annual Return 17 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 18 April 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 20 April 2009
353 - Register of members 20 April 2009
AA - Annual Accounts 20 August 2008
287 - Change in situation or address of Registered Office 02 July 2008
363a - Annual Return 28 April 2008
395 - Particulars of a mortgage or charge 01 March 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 23 May 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 30 March 2007
123 - Notice of increase in nominal capital 30 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 28 February 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 20 January 2007
AA - Annual Accounts 13 November 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 09 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 02 September 2004
363s - Annual Return 19 May 2004
169 - Return by a company purchasing its own shares 10 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 2004
287 - Change in situation or address of Registered Office 16 December 2003
AA - Annual Accounts 27 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 2003
363s - Annual Return 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
AA - Annual Accounts 28 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 August 2002
363s - Annual Return 04 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 12 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 September 2000
363s - Annual Return 30 August 2000
288c - Notice of change of directors or secretaries or in their particulars 07 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 August 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 25 May 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 25 March 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
395 - Particulars of a mortgage or charge 07 September 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 06 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1996
169 - Return by a company purchasing its own shares 22 November 1995
RESOLUTIONS - N/A 20 November 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 14 April 1994
AA - Annual Accounts 18 February 1994
288 - N/A 16 November 1993
395 - Particulars of a mortgage or charge 15 October 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 23 March 1993
288 - N/A 02 March 1993
AA - Annual Accounts 15 July 1992
363b - Annual Return 15 April 1992
288 - N/A 02 March 1992
AA - Annual Accounts 16 August 1991
363a - Annual Return 26 July 1991
RESOLUTIONS - N/A 23 July 1991
RESOLUTIONS - N/A 23 July 1991
RESOLUTIONS - N/A 23 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1991
MEM/ARTS - N/A 23 July 1991
123 - Notice of increase in nominal capital 23 July 1991
RESOLUTIONS - N/A 17 July 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 1991
288 - N/A 17 July 1991
395 - Particulars of a mortgage or charge 11 July 1991
AA - Annual Accounts 31 October 1990
287 - Change in situation or address of Registered Office 03 September 1990
363 - Annual Return 03 September 1990
AUD - Auditor's letter of resignation 12 July 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 10 March 1989
AA - Annual Accounts 05 October 1988
395 - Particulars of a mortgage or charge 10 August 1988
AA - Annual Accounts 25 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1988
363 - Annual Return 08 February 1988
AUD - Auditor's letter of resignation 27 January 1988
287 - Change in situation or address of Registered Office 09 December 1987
288 - N/A 08 December 1987
363 - Annual Return 15 June 1987
AA - Annual Accounts 15 June 1987
288 - N/A 13 February 1987
287 - Change in situation or address of Registered Office 12 June 1986
CERTNM - Change of name certificate 15 November 1985
PUC 2 - N/A 28 March 1974
NEWINC - New incorporation documents 11 September 1972
NEWINC - New incorporation documents 11 September 1972
MISC - Miscellaneous document 11 September 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2013 Fully Satisfied

N/A

A registered charge 17 June 2013 Fully Satisfied

N/A

A registered charge 17 June 2013 Fully Satisfied

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

A registered charge 06 June 2013 Fully Satisfied

N/A

Mortgage 30 November 2010 Fully Satisfied

N/A

Chattel mortgage 28 February 2008 Fully Satisfied

N/A

Debenture 26 February 2007 Fully Satisfied

N/A

Mortgage 23 February 2007 Fully Satisfied

N/A

Legal charge 19 January 2007 Fully Satisfied

N/A

Debenture 02 October 2006 Fully Satisfied

N/A

Mortgage 29 September 2006 Fully Satisfied

N/A

Legal charge 05 September 1996 Fully Satisfied

N/A

Guarantee and debenture 01 October 1993 Fully Satisfied

N/A

Deed 01 July 1991 Fully Satisfied

N/A

Debenture 04 August 1988 Fully Satisfied

N/A

Debenture 06 November 1985 Fully Satisfied

N/A

Further guarantee & debenture 19 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.