Get an alert when COOPERVISION LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-07-31 (in 2mo)

Last filed for 2024-10-31

Confirmation statement due

2026-12-15 (in 7mo)

Last made up 2025-12-01

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which, the directors consider appropriate. In forming this view, the directors have assessed the company's ability to continue in operational existence and meet its liabilities as they fall due for a period of at least 12 months from the date of approval of these financial statements (the "going concern assessment period"). This assessment has considered the company's funding arrangements, liquidity position, and exposure to downside risks. ... Accordingly, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future and have adopted the going concern basis in preparing these financial statements.”

Group structure

  1. COOPERVISION LIMITED · parent
    1. CooperVision Poland sp. Z.o.o 100% · Poland · Distribution
    2. CooperVision Czech S.R.o 100% · Czech Republic · Distribution

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 27 resigned

Name Role Appointed Born Nationality
ANDREWS, Brian George Director 2018-07-12 May 1978 American
CHESHIRE, Richard Michael Director 2017-10-02 Jul 1969 British
OLIVE, Deborah Director 2020-04-29 Jun 1971 British
RICUPATI, Agostino Director 2017-10-02 Jan 1967 American
Show 27 resigned officers
Name Role Appointed Resigned
BUSSEY, Ian Robert Secretary 1999-07-15 2001-12-31
EDWARDS, Alan Wayne Secretary 2009-02-03 2013-12-31
EDWARDS, Alan Wayne Secretary 2002-01-02 2005-11-01
HENDERSON, James Peter Secretary 2005-11-01 2009-01-28
PENFOLD, Nigel Anton Secretary 2013-12-31 2017-10-02
TRAVERS SMITH SECRETARIES LIMITED Corporate Nominee Secretary 1998-12-17 1999-07-15
ARAGON, Juan Carlos Director 2011-12-01 2012-05-30
BUSSEY, Ian Robert Director 1999-07-15 2001-12-31
CARROLL, Glenn Anthony John Director 2001-03-01 2001-11-19
EDWARDS, Alan Wayne Director 2009-02-03 2013-12-31
EDWARDS, Alan Wayne Director 2001-12-12 2005-11-01
FRYLING, Gregory Alan Director 1999-07-15 2007-04-03
GALLEY, Anthony David Director 1999-07-15 2001-03-01
GOLDEN, Randal Louis Director 2018-07-12 2020-04-29
HARTY, Mark Stephen Director 2013-01-29 2020-04-29
HENDERSON, James Peter Director 2005-11-01 2009-01-28
III, Albert George White Director 2017-01-31 2017-10-02
KAUFMAN, Carol Rose Director 2002-04-08 2018-09-04
MATZ, Gregory Wayne Director 2011-12-01 2017-01-31
MIDLOCK, Eugene Joseph Director 2008-02-29 2011-12-01
NEIL, Steven Mead Director 2005-11-01 2008-02-29
PENFOLD, Nigel Anton Director 2009-02-03 2017-10-02
SEDGWICK, Andrew Nigel Director 2004-12-03 2011-12-01
WEISS, Robert Stephen Director 2002-04-08 2005-11-01
WILKINSON, Michael Francis Director 2012-05-30 2024-12-06
TRAVERS SMITH LIMITED Corporate Nominee Director 1998-12-17 1999-07-15
TRAVERS SMITH SECRETARIES LIMITED Corporate Nominee Director 1998-12-17 1999-07-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Coopervision International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-31 Active
Coopervision (Uk) Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-10-31

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2025-12-10 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-07-24 AA accounts Accounts with accounts type full
2025-07-01 CH01 officers Change person director company with change date PDF
2025-03-18 CH01 officers Change person director company with change date PDF
2024-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-10 TM01 officers Termination director company with name termination date PDF
2024-06-03 AA accounts Accounts with accounts type full
2023-12-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-24 AA accounts Accounts with accounts type full
2022-12-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-03 AA accounts Accounts with accounts type full
2021-12-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-01 AA accounts Accounts with accounts type full
2021-01-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-04 AA accounts Accounts with accounts type full
2020-07-30 CH01 officers Change person director company with change date PDF
2020-05-13 AP01 officers Appoint person director company with name date PDF
2020-04-30 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page