Sauflon Cl Limited FAREHAM


Sauflon Cl started in year 2001 as Private Limited Company with registration number 04237587. The Sauflon Cl company has been functioning successfully for 23 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 2005/05/26 Sauflon Cl Limited is no longer carrying the name Concavex.

The firm has 2 directors, namely Richard C., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 5 December 2014 and Richard C. has been with the company for the least time - from 2 October 2017. Currently 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.

Sauflon Cl 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 04237587
Date of Incorporation Wed, 20th Jun 2001
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Richard C.

Position: Director

Appointed: 02 October 2017

Stephen M.

Position: Director

Appointed: 05 December 2014

Brian A.

Position: Director

Appointed: 12 July 2018

Resigned: 29 September 2022

Randal G.

Position: Director

Appointed: 12 July 2018

Resigned: 29 April 2020

Agostino R.

Position: Director

Appointed: 02 October 2017

Resigned: 29 September 2022

Albert I.

Position: Director

Appointed: 31 January 2017

Resigned: 02 October 2017

Kevin B.

Position: Director

Appointed: 27 January 2015

Resigned: 29 April 2020

Mark H.

Position: Director

Appointed: 05 December 2014

Resigned: 31 January 2024

Nigel P.

Position: Director

Appointed: 05 December 2014

Resigned: 02 October 2017

Geoffrey M.

Position: Director

Appointed: 05 December 2014

Resigned: 30 June 2018

Nigel P.

Position: Director

Appointed: 07 August 2014

Resigned: 06 October 2014

Geoffrey M.

Position: Director

Appointed: 07 August 2014

Resigned: 06 October 2014

Mark H.

Position: Director

Appointed: 07 August 2014

Resigned: 06 October 2014

Carol K.

Position: Director

Appointed: 07 August 2014

Resigned: 28 August 2018

Stephen M.

Position: Director

Appointed: 07 August 2014

Resigned: 06 October 2014

Gregory M.

Position: Director

Appointed: 07 August 2014

Resigned: 31 January 2017

Bradley W.

Position: Director

Appointed: 30 March 2012

Resigned: 30 March 2012

Gary M.

Position: Director

Appointed: 24 December 2008

Resigned: 07 August 2014

John M.

Position: Secretary

Appointed: 25 May 2005

Resigned: 07 August 2014

Alan W.

Position: Director

Appointed: 04 March 2005

Resigned: 30 March 2012

John M.

Position: Director

Appointed: 04 March 2005

Resigned: 07 August 2014

Francis E.

Position: Director

Appointed: 26 November 2004

Resigned: 07 August 2014

Philip S.

Position: Secretary

Appointed: 02 April 2003

Resigned: 25 May 2005

Philip S.

Position: Director

Appointed: 02 April 2003

Resigned: 25 May 2005

Steven M.

Position: Director

Appointed: 13 December 2002

Resigned: 07 August 2014

Alan W.

Position: Director

Appointed: 13 December 2002

Resigned: 02 April 2003

John M.

Position: Secretary

Appointed: 13 December 2002

Resigned: 02 April 2003

John M.

Position: Director

Appointed: 13 December 2002

Resigned: 02 April 2003

Gordon M.

Position: Director

Appointed: 13 December 2002

Resigned: 09 December 2007

Secretarial Law Limited

Position: Corporate Secretary

Appointed: 08 March 2002

Resigned: 13 December 2002

Robert B.

Position: Secretary

Appointed: 26 September 2001

Resigned: 08 March 2002

Robert B.

Position: Director

Appointed: 26 September 2001

Resigned: 07 August 2014

Alan D.

Position: Director

Appointed: 26 September 2001

Resigned: 07 August 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2001

Resigned: 26 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 June 2001

Resigned: 26 September 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Coopervision Lens Care Limited from Fareham, England. The abovementioned PSC is categorised 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 Lens Care Limited

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

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 1071033
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

Concavex May 26, 2005
Trendlaser July 25, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/10/31
filed on: 24th, July 2023
Free Download (22 pages)

Company search