ALCON EYE CARE UK LIMITED
Status | ACTIVE |
Company No. | 00809238 |
Category | Private Limited Company |
Incorporated | 16 Jun 1964 |
Age | 59 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ALCON EYE CARE UK LIMITED is an active private limited company with number 00809238. It was incorporated 59 years, 10 months, 18 days ago, on 16 June 1964. The company address is Park View Riverside Way Park View Riverside Way, Camberley, GU15 3YL, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Appoint person director company with name date
Date: 19 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Olga Kostetskaya
Appointment date: 2024-04-12
Documents
Termination director company with name termination date
Date: 18 Apr 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Christopher Turner
Termination date: 2024-02-29
Documents
Accounts amended with accounts type full
Date: 16 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Termination director company with name termination date
Date: 26 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chantelle Cook
Termination date: 2021-10-01
Documents
Appoint person director company with name date
Date: 26 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr Michael Christopher Turner
Documents
Accounts with accounts type full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Appoint person secretary company with name date
Date: 02 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Rebecca Weston
Appointment date: 2021-01-21
Documents
Termination secretary company with name termination date
Date: 29 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sinan Kaya
Termination date: 2021-01-21
Documents
Accounts with accounts type full
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Appoint person director company with name date
Date: 14 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-06
Officer name: Mr Xavier Romeu
Documents
Appoint person director company with name date
Date: 14 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chantelle Cook
Appointment date: 2020-07-06
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-06
Officer name: Harriet Gower Isaac
Documents
Termination director company with name termination date
Date: 08 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-06
Officer name: Franco Colombo
Documents
Termination secretary company with name termination date
Date: 08 Jul 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cheryl Tsu Lynn Khoo
Termination date: 2020-05-31
Documents
Appoint person secretary company with name date
Date: 08 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-06
Officer name: Mr Sinan Kaya
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
Old address: Frimley Business Park Frimley Camberley Surrey GU16 7SR
New address: Park View Riverside Way Watchmoor Park Camberley Surrey GU15 3YL
Documents
Accounts with accounts type full
Date: 16 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-09
Officer name: Ms Harriet Gower Isaac
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Franco Colombo
Appointment date: 2019-04-09
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Lindsay Allen Henry
Appointment date: 2019-04-09
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oriane Fanny Lacaze
Termination date: 2019-04-09
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-09
Officer name: Ian Howard Bell
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-09
Officer name: Haseeb Ahmad
Documents
Cessation of a person with significant control
Date: 02 Jan 2019
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Novartis Ag
Cessation date: 2018-12-12
Documents
Notification of a person with significant control
Date: 02 Jan 2019
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alcon Inc.
Notification date: 2018-12-12
Documents
Accounts with accounts type full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Appoint person secretary company with name date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-14
Officer name: Ms Cheryl Tsu Lynn Khoo
Documents
Termination secretary company with name termination date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-14
Officer name: Roy Lindsay Allen Henry
Documents
Termination director company with name termination date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre Richard Bourdage
Termination date: 2018-06-14
Documents
Accounts with accounts type full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Appoint person secretary company with name date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roy Lindsay Allen Henry
Appointment date: 2017-06-22
Documents
Termination secretary company with name termination date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Karen Maxted
Termination date: 2017-06-22
Documents
Appoint person director company with name date
Date: 15 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-08
Officer name: Haseeb Ahmad
Documents
Accounts with accounts type full
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Michael O'dowd
Termination date: 2016-09-16
Documents
Appoint person director company with name date
Date: 23 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-15
Officer name: Oriane Fanny Lacaze
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: Edgar Humberto Arrocha
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Appoint person director company with name date
Date: 23 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Howard Bell
Appointment date: 2016-04-19
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shervin Joe Korangy
Termination date: 2015-12-17
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-19
Officer name: Riad Sherif
Documents
Appoint person director company with name date
Date: 30 Dec 2015
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pierre Richard Bourdage
Appointment date: 2015-12-17
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Michael O'dowd
Appointment date: 2015-10-15
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Susan Ann Webb
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Accounts with accounts type full
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-26
Officer name: Edgar Humberto Arrocha
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandipkumar Shantilal Kapadia
Termination date: 2014-08-26
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Lopez
Documents
Appoint person director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shervin Joe Korangy
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Riad Sherif
Documents
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Raetzman
Documents
Accounts with accounts type full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Appoint person director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Colin Raetzman
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurent Attias
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Change registered office address company with date old address
Date: 01 Aug 2012
Action Date: 01 Aug 2012
Category: Address
Type: AD01
Old address: Unit 4 Park West, Royal London Park, Flanders Road Hedge End Southampton SO30 2LG
Change date: 2012-08-01
Documents
Certificate change of name company
Date: 01 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cibavision (U.K.) LIMITED\certificate issued on 01/08/12
Documents
Appoint person director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurent Attias
Documents
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susanne Kohout
Documents
Appoint person director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sandipkumar Shantilal Kapadia
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Jose
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Lopez
Change date: 2011-08-15
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-15
Officer name: Susanne Maria Kohout
Documents
Move registers to registered office company
Date: 15 Aug 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Move registers to sail company
Date: 22 Jul 2010
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Roberts
Documents
Appoint person secretary company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nicola Karen Maxted
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed susan ann webb
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director subhanu saxena
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed teresa jose
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard brazier
Documents
Accounts with accounts type full
Date: 15 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 02 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed roger lopez
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director howard barnes
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed helen roberts
Documents
Some Companies
7 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED
4 HOLLY CLOSE,BRISTOL,BS35 3PW
Number: | 11359735 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES EXCHANGE 1,EDINBURGH,EH3 9EE
Number: | SL006710 |
Status: | ACTIVE |
Category: | Limited Partnership |
FIRSTEEL STEEL PROCESSING LIMITED
FOURTH FLOOR FOUNTAIN PRECINCT,SHEFFIELD,S1 3AF
Number: | 00039563 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORELLI'S CAPPUCCINO BARS (LUTON 2) LIMITED
ALLWAYS HOUSE,CAMBRIDGE,CB3 0AJ
Number: | 05875236 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDBAR ASSET MANAGEMENT (SERVICES) LTD
WARNFORD COURT,LONDON,EC2N 2AT
Number: | 10573436 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EAST LONDON DESIGN COMPANY LIMITED
UNIT 6 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ
Number: | 11268507 |
Status: | ACTIVE |
Category: | Private Limited Company |