Ase Corporate Eyecare Limited BODIAM


Ase Corporate Eyecare started in year 1997 as Private Limited Company with registration number 03425183. The Ase Corporate Eyecare company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bodiam at 14 Quarry Farm. Postal code: TN32 5RA. Since Tue, 15th Jan 2008 Ase Corporate Eyecare Limited is no longer carrying the name Ase (eye Care Plans).

The firm has 3 directors, namely Matteo L., Carl J. and Lyn H.. Of them, Lyn H. has been with the company the longest, being appointed on 1 May 2018 and Matteo L. has been with the company for the least time - from 20 October 2023. At present 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.

Ase Corporate Eyecare Limited Address / Contact

Office Address 14 Quarry Farm
Town Bodiam
Post code TN32 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03425183
Date of Incorporation Wed, 27th Aug 1997
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Matteo L.

Position: Director

Appointed: 20 October 2023

Carl J.

Position: Director

Appointed: 07 October 2022

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 July 2018

Lyn H.

Position: Director

Appointed: 01 May 2018

Roberto B.

Position: Director

Appointed: 01 October 2022

Resigned: 20 October 2023

Prûne M.

Position: Director

Appointed: 04 June 2021

Resigned: 07 October 2022

Olivier C.

Position: Director

Appointed: 01 March 2020

Resigned: 04 June 2021

Lena H.

Position: Director

Appointed: 15 March 2019

Resigned: 01 March 2020

David R.

Position: Director

Appointed: 06 April 2016

Resigned: 07 October 2022

Peter S.

Position: Director

Appointed: 06 May 2014

Resigned: 07 March 2019

Timothy P.

Position: Director

Appointed: 06 May 2014

Resigned: 05 April 2016

Manuel A.

Position: Director

Appointed: 06 May 2014

Resigned: 15 April 2016

James S.

Position: Director

Appointed: 06 May 2014

Resigned: 30 September 2022

Terence K.

Position: Secretary

Appointed: 17 September 2009

Resigned: 06 May 2014

Jane K.

Position: Director

Appointed: 17 February 2009

Resigned: 06 May 2014

Paul K.

Position: Director

Appointed: 17 February 2009

Resigned: 06 May 2014

Keith F.

Position: Director

Appointed: 02 January 2001

Resigned: 02 June 2004

Jane K.

Position: Secretary

Appointed: 28 October 1997

Resigned: 17 September 2009

Jonathan K.

Position: Director

Appointed: 28 October 1997

Resigned: 01 November 2018

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1997

Resigned: 28 October 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 August 1997

Resigned: 28 October 1997

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Essilor International Sas (Société Par Actions Simplifiée) from Paris, France. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Jonathan K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Essilor International Sa, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a public limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Essilor International Sas (Société Par Actions Simplifiée)

147 Rue De Paris, Charenton Cedex, Paris, 94227, France

Legal authority French Law
Legal form Limited Company
Country registered France
Place registered France
Registration number 439 769 654
Notified on 1 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jonathan K.

Notified on 18 January 2017
Ceased on 12 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Essilor International Sa

147 Rue De Paris Charenton Cedex, Paris, 94227, France

Legal authority French Law
Legal form Public Limited Company
Country registered France
Place registered France
Registration number 712049618
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Ase (eye Care Plans) January 15, 2008
Epoch Enterprises November 5, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (25 pages)

Company search

Advertisements