Coopervision Limited FAREHAM


Coopervision started in year 1998 as Private Limited Company with registration number 03685161. The Coopervision company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Fareham at Delta Park, Concorde Way. Postal code: PO15 5RL. Since Thursday 15th July 1999 Coopervision Limited is no longer carrying the name De Facto 754.

The company has 5 directors, namely Deborah O., Brian A. and Richard C. and others. Of them, Michael W. has been with the company the longest, being appointed on 30 May 2012 and Deborah O. has been with the company for the least time - from 29 April 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coopervision Limited Address / Contact

Office Address Delta Park, Concorde Way
Office Address2 Segensworth North
Town Fareham
Post code PO15 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03685161
Date of Incorporation Thu, 17th Dec 1998
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Deborah O.

Position: Director

Appointed: 29 April 2020

Brian A.

Position: Director

Appointed: 12 July 2018

Richard C.

Position: Director

Appointed: 02 October 2017

Agostino R.

Position: Director

Appointed: 02 October 2017

Michael W.

Position: Director

Appointed: 30 May 2012

Randal G.

Position: Director

Appointed: 12 July 2018

Resigned: 29 April 2020

Albert I.

Position: Director

Appointed: 31 January 2017

Resigned: 02 October 2017

Nigel P.

Position: Secretary

Appointed: 31 December 2013

Resigned: 02 October 2017

Mark H.

Position: Director

Appointed: 29 January 2013

Resigned: 29 April 2020

Juan A.

Position: Director

Appointed: 01 December 2011

Resigned: 30 May 2012

Gregory M.

Position: Director

Appointed: 01 December 2011

Resigned: 31 January 2017

Nigel P.

Position: Director

Appointed: 03 February 2009

Resigned: 02 October 2017

Alan E.

Position: Director

Appointed: 03 February 2009

Resigned: 31 December 2013

Alan E.

Position: Secretary

Appointed: 03 February 2009

Resigned: 31 December 2013

Eugene M.

Position: Director

Appointed: 29 February 2008

Resigned: 01 December 2011

James H.

Position: Director

Appointed: 01 November 2005

Resigned: 28 January 2009

James H.

Position: Secretary

Appointed: 01 November 2005

Resigned: 28 January 2009

Steven N.

Position: Director

Appointed: 01 November 2005

Resigned: 29 February 2008

Andrew S.

Position: Director

Appointed: 03 December 2004

Resigned: 01 December 2011

Robert W.

Position: Director

Appointed: 08 April 2002

Resigned: 01 November 2005

Carol K.

Position: Director

Appointed: 08 April 2002

Resigned: 04 September 2018

Alan E.

Position: Secretary

Appointed: 02 January 2002

Resigned: 01 November 2005

Alan E.

Position: Director

Appointed: 12 December 2001

Resigned: 01 November 2005

Glenn C.

Position: Director

Appointed: 01 March 2001

Resigned: 19 November 2001

Ian B.

Position: Director

Appointed: 15 July 1999

Resigned: 31 December 2001

Gregory F.

Position: Director

Appointed: 15 July 1999

Resigned: 03 April 2007

Ian B.

Position: Secretary

Appointed: 15 July 1999

Resigned: 31 December 2001

Anthony G.

Position: Director

Appointed: 15 July 1999

Resigned: 01 March 2001

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 17 December 1998

Resigned: 15 July 1999

Travers Smith Limited

Position: Nominee Director

Appointed: 17 December 1998

Resigned: 15 July 1999

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 17 December 1998

Resigned: 15 July 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Coopervision (Uk) Holdings Limited from Fareham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Coopervision (Uk) Holdings Limited

Delta Park Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 9037039
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 754 July 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st October 2022
filed on: 24th, July 2023
Free Download (29 pages)

Company search

Advertisements