Essilor Limited BRISTOL


Essilor started in year 1965 as Private Limited Company with registration number 00852410. The Essilor company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Bristol at Cooper Road. Postal code: BS35 3UW.

The firm has 3 directors, namely Peter A., Leonardo R. and Carl J.. Of them, Carl J. has been with the company the longest, being appointed on 15 November 2022 and Peter A. has been with the company for the least time - from 9 February 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Timothy P. who worked with the the firm until 1 March 2012.

Essilor Limited Address / Contact

Office Address Cooper Road
Office Address2 Thornbury
Town Bristol
Post code BS35 3UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00852410
Date of Incorporation Wed, 23rd Jun 1965
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Peter A.

Position: Director

Appointed: 09 February 2024

Leonardo R.

Position: Director

Appointed: 10 July 2023

Carl J.

Position: Director

Appointed: 15 November 2022

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 December 2012

Roberto B.

Position: Director

Appointed: 01 October 2022

Resigned: 30 June 2023

Franco F.

Position: Director

Appointed: 20 May 2022

Resigned: 29 January 2024

Prûne M.

Position: Director

Appointed: 04 June 2021

Resigned: 20 May 2022

Olivier C.

Position: Director

Appointed: 01 March 2020

Resigned: 04 June 2021

Lena H.

Position: Director

Appointed: 15 January 2019

Resigned: 01 March 2020

Timothy P.

Position: Director

Appointed: 06 October 2018

Resigned: 14 November 2022

Manuel A.

Position: Director

Appointed: 25 June 2014

Resigned: 15 April 2016

Peter S.

Position: Director

Appointed: 08 November 2013

Resigned: 07 March 2019

Steven N.

Position: Director

Appointed: 15 February 2013

Resigned: 08 November 2013

Doris M.

Position: Director

Appointed: 29 February 2012

Resigned: 25 June 2014

James S.

Position: Director

Appointed: 29 February 2012

Resigned: 30 September 2022

Steven N.

Position: Director

Appointed: 29 February 2012

Resigned: 20 December 2012

Michael K.

Position: Director

Appointed: 01 January 2010

Resigned: 06 December 2018

Marcello T.

Position: Director

Appointed: 08 December 2008

Resigned: 01 March 2012

Frederic M.

Position: Director

Appointed: 08 December 2008

Resigned: 01 January 2010

Michel B.

Position: Director

Appointed: 01 October 2007

Resigned: 01 July 2008

Kurt S.

Position: Director

Appointed: 20 July 2007

Resigned: 15 February 2013

Thomas B.

Position: Director

Appointed: 03 May 2006

Resigned: 01 October 2007

Timothy P.

Position: Secretary

Appointed: 14 October 2005

Resigned: 01 March 2012

Bertrand D.

Position: Director

Appointed: 18 June 1998

Resigned: 03 May 2006

Michael K.

Position: Director

Appointed: 18 June 1998

Resigned: 08 December 2008

Michel C.

Position: Director

Appointed: 03 February 1998

Resigned: 08 December 2008

Nelson H.

Position: Director

Appointed: 25 June 1997

Resigned: 08 January 1998

Peter M.

Position: Director

Appointed: 20 March 1997

Resigned: 30 June 2000

Christopher B.

Position: Director

Appointed: 02 April 1993

Resigned: 20 July 2007

Andrew C.

Position: Director

Appointed: 25 April 1992

Resigned: 14 October 2005

Jean B.

Position: Director

Appointed: 25 April 1992

Resigned: 18 June 1998

Jacques F.

Position: Director

Appointed: 25 April 1992

Resigned: 26 April 1999

Jean B.

Position: Director

Appointed: 25 April 1992

Resigned: 31 December 1993

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Trifle Holdings Limited from Bristol, England. This PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is Essilor International Sa that put Charenton-Le-Pont, France as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Trifle Holdings Limited

C/O Veale Wasbrough Vizards, Narrow Quay House Narrow Quay, Bristol, BS1 4QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09901665
Notified on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Essilor International Sa

147 Ru De Paris, Charenton-Le-Pont, 94220, France

Legal authority French Civil And Commercial Codes
Legal form Public Limited Company
Country registered France
Place registered France Trade And Companies Register
Registration number B 712 049 618
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 for the period ending 2022/12/31
filed on: 19th, July 2023
Free Download (42 pages)

Company search

Advertisements