Coopervision Manufacturing Limited FAREHAM


Coopervision Manufacturing started in year 1992 as Private Limited Company with registration number 02737396. The Coopervision Manufacturing company has been functioning successfully for thirty two 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 18th November 2002 Coopervision Manufacturing Limited is no longer carrying the name Hydron.

The firm has 5 directors, namely Brian A., Agostino R. and Richard C. and others. Of them, Stephen M., Mark H. have been with the company the longest, being appointed on 29 January 2013 and Brian A. has been with the company for the least time - from 12 July 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PO15 5RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1021253 . It is located at Delta Park, Concorde Way, Fareham with a total of 3 cars. It has two locations in the UK.

Coopervision Manufacturing 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 02737396
Date of Incorporation Wed, 5th Aug 1992
Industry Non-specialised wholesale trade
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st October
Company age 32 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 Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Brian A.

Position: Director

Appointed: 12 July 2018

Agostino R.

Position: Director

Appointed: 02 October 2017

Richard C.

Position: Director

Appointed: 02 October 2017

Stephen M.

Position: Director

Appointed: 29 January 2013

Mark H.

Position: Director

Appointed: 29 January 2013

Randal G.

Position: Director

Appointed: 12 July 2018

Resigned: 29 April 2020

Albert I.

Position: Director

Appointed: 31 January 2017

Resigned: 02 October 2017

Kevin B.

Position: Director

Appointed: 27 January 2015

Resigned: 29 April 2020

Michael W.

Position: Director

Appointed: 30 May 2012

Resigned: 29 January 2013

Gregory M.

Position: Director

Appointed: 01 December 2011

Resigned: 31 January 2017

Juan A.

Position: Director

Appointed: 01 December 2011

Resigned: 30 May 2012

Nigel P.

Position: Director

Appointed: 03 February 2009

Resigned: 02 October 2017

Alan E.

Position: Director

Appointed: 03 February 2009

Resigned: 31 December 2013

Geoffrey M.

Position: Director

Appointed: 06 November 2008

Resigned: 30 June 2018

Geoffrey M.

Position: Secretary

Appointed: 06 November 2008

Resigned: 20 July 2015

Eugene M.

Position: Director

Appointed: 29 February 2008

Resigned: 01 December 2011

Kevin B.

Position: Director

Appointed: 01 December 2007

Resigned: 29 January 2013

Andrew S.

Position: Director

Appointed: 22 October 2007

Resigned: 01 December 2011

Steven N.

Position: Director

Appointed: 01 November 2005

Resigned: 29 February 2008

James H.

Position: Director

Appointed: 01 November 2005

Resigned: 06 November 2008

James H.

Position: Secretary

Appointed: 01 November 2005

Resigned: 06 November 2008

Cindy B.

Position: Secretary

Appointed: 16 August 2004

Resigned: 31 August 2004

Richard M.

Position: Director

Appointed: 23 September 2002

Resigned: 01 December 2007

Gregory F.

Position: Director

Appointed: 28 February 2002

Resigned: 03 April 2007

Carol K.

Position: Director

Appointed: 28 February 2002

Resigned: 28 August 2018

Alan E.

Position: Secretary

Appointed: 28 February 2002

Resigned: 01 November 2005

Alan E.

Position: Director

Appointed: 28 February 2002

Resigned: 01 November 2005

Robert W.

Position: Director

Appointed: 28 February 2002

Resigned: 01 November 2005

Fiona E.

Position: Secretary

Appointed: 31 May 2001

Resigned: 28 February 2002

Fiona E.

Position: Director

Appointed: 31 May 2001

Resigned: 28 February 2002

Swagatam M.

Position: Director

Appointed: 09 May 2001

Resigned: 28 February 2002

Dominic S.

Position: Director

Appointed: 10 March 2000

Resigned: 28 February 2002

Julian S.

Position: Director

Appointed: 10 March 2000

Resigned: 08 May 2001

Allister O.

Position: Director

Appointed: 03 August 1999

Resigned: 07 March 2000

Frank C.

Position: Director

Appointed: 08 March 1999

Resigned: 30 June 2000

Andrew M.

Position: Director

Appointed: 23 February 1999

Resigned: 09 March 2000

Alun H.

Position: Director

Appointed: 01 February 1996

Resigned: 28 April 2000

Charles N.

Position: Director

Appointed: 31 October 1995

Resigned: 26 January 1999

Andrew S.

Position: Secretary

Appointed: 31 October 1995

Resigned: 31 May 2001

Norman S.

Position: Director

Appointed: 01 May 1994

Resigned: 09 March 2000

Alan C.

Position: Director

Appointed: 28 January 1994

Resigned: 31 August 2000

David M.

Position: Director

Appointed: 06 August 1993

Resigned: 09 March 2000

Mark B.

Position: Director

Appointed: 06 August 1993

Resigned: 31 October 1995

Simon H.

Position: Secretary

Appointed: 04 August 1993

Resigned: 31 October 1995

Simon H.

Position: Director

Appointed: 04 August 1993

Resigned: 31 October 1995

Gavin S.

Position: Director

Appointed: 04 August 1993

Resigned: 26 March 1999

Michael H.

Position: Director

Appointed: 01 September 1992

Resigned: 30 June 1998

James P.

Position: Secretary

Appointed: 01 September 1992

Resigned: 04 August 1993

Timothy G.

Position: Director

Appointed: 01 September 1992

Resigned: 12 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1992

Resigned: 01 September 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 August 1992

Resigned: 01 September 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Coopervision (Uk) Holdings Limited from Fareham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 09037039
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

Hydron November 18, 2002

Transport Operator Data

Delta Park
Address Concorde Way , Segensworth North
City Fareham
Post code PO15 5RL
Vehicles 2
South Point 1
Address Ensign Way , Hamble
City Southampton
Post code SO31 4NH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st October 2022
filed on: 24th, July 2023
Free Download (47 pages)

Company search

Advertisements