Coopervision Lens Care Limited FAREHAM


Coopervision Lens Care started in year 1972 as Private Limited Company with registration number 01071033. The Coopervision Lens Care company has been functioning successfully for fifty 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 Mon, 15th May 2017 Coopervision Lens Care Limited is no longer carrying the name Sauflon Pharmaceuticals.

The firm has 4 directors, namely Brian A., Richard C. and Agostino R. and others. Of them, Stephen M. has been with the company the longest, being appointed on 5 December 2014 and Brian A. has been with the company for the least time - from 12 July 2018. As of 4 May 2024, there were 28 ex directors - Randal G., Albert I. and others listed below. There were no ex secretaries.

This company operates within the TN24 0SH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0224211 . It is located at Foster Road Unit B & C, Ashford Business Park, Ashford with a total of 1 cars.

Coopervision Lens Care 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 01071033
Date of Incorporation Mon, 11th Sep 1972
Industry Wholesale of pharmaceutical goods
End of financial Year 31st October
Company age 52 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Brian A.

Position: Director

Appointed: 12 July 2018

Richard C.

Position: Director

Appointed: 02 October 2017

Agostino R.

Position: Director

Appointed: 02 October 2017

Stephen M.

Position: Director

Appointed: 05 December 2014

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

Nigel P.

Position: Director

Appointed: 05 December 2014

Resigned: 02 October 2017

Geoffrey M.

Position: Director

Appointed: 05 December 2014

Resigned: 30 June 2018

Mark H.

Position: Director

Appointed: 05 December 2014

Resigned: 31 January 2024

Geoffrey M.

Position: Director

Appointed: 06 August 2014

Resigned: 06 October 2014

Mark H.

Position: Director

Appointed: 06 August 2014

Resigned: 06 October 2014

Stephen M.

Position: Director

Appointed: 06 August 2014

Resigned: 06 October 2014

Gregory M.

Position: Director

Appointed: 06 August 2014

Resigned: 31 January 2017

Nigel P.

Position: Director

Appointed: 06 August 2014

Resigned: 06 October 2014

Michael W.

Position: Director

Appointed: 06 August 2014

Resigned: 04 March 2023

Carol K.

Position: Director

Appointed: 06 August 2014

Resigned: 28 August 2018

James S.

Position: Director

Appointed: 25 November 2013

Resigned: 06 August 2014

Susan C.

Position: Director

Appointed: 04 March 2013

Resigned: 06 August 2014

Francis E.

Position: Director

Appointed: 26 November 2004

Resigned: 06 August 2014

Bradley W.

Position: Director

Appointed: 21 January 2002

Resigned: 06 August 2014

James S.

Position: Director

Appointed: 20 January 2002

Resigned: 31 July 2013

David W.

Position: Director

Appointed: 20 January 2002

Resigned: 06 August 2014

Howard G.

Position: Director

Appointed: 13 January 1997

Resigned: 06 August 2014

Philip R.

Position: Director

Appointed: 01 November 1993

Resigned: 20 March 2002

Peter P.

Position: Director

Appointed: 20 March 1992

Resigned: 01 November 2002

Peter M.

Position: Director

Appointed: 20 March 1992

Resigned: 06 August 2014

David G.

Position: Director

Appointed: 20 March 1992

Resigned: 06 August 2014

Joseph K.

Position: Director

Appointed: 20 March 1992

Resigned: 31 October 1993

Alan W.

Position: Director

Appointed: 20 March 1992

Resigned: 30 March 2012

Andrew H.

Position: Director

Appointed: 20 March 1992

Resigned: 29 October 2007

John M.

Position: Director

Appointed: 20 March 1992

Resigned: 06 August 2014

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Coopervision (Uk) Holdings Limited from Fareham, United Kingdom. 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 (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

Sauflon Pharmaceuticals May 15, 2017

Transport Operator Data

Foster Road Unit B & C
Address Ashford Business Park , Sevington
City Ashford
Post code TN24 0SH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Mon, 31st Oct 2022
filed on: 24th, July 2023
Free Download (29 pages)

Company search

Advertisements