Background WavePink WaveYellow Wave

ESSILOR LIMITED (00852410)

ESSILOR LIMITED (00852410) is an active UK company. incorporated on 23 June 1965. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ESSILOR LIMITED has been registered for 60 years. Current directors include COTON, Nicholas David, JONSSON, Carl Ake Fredrik, ROSATO, Leonardo.

Company Number
00852410
Status
active
Type
ltd
Incorporated
23 June 1965
Age
60 years
Address
Cooper Road, Bristol, BS35 3UW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
COTON, Nicholas David, JONSSON, Carl Ake Fredrik, ROSATO, Leonardo
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSILOR LIMITED

ESSILOR LIMITED is an active company incorporated on 23 June 1965 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ESSILOR LIMITED was registered 60 years ago.(SIC: 22290)

Status

active

Active since 60 years ago

Company No

00852410

LTD Company

Age

60 Years

Incorporated 23 June 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

ORMA OPTICAL COMPANY LIMITED
From: 23 June 1965To: 4 January 1983
Contact
Address

Cooper Road Thornbury Bristol, BS35 3UW,

Timeline

36 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
Jun 65
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 17
Owner Exit
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Jul 24
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 01 Apr 2025

COTON, Nicholas David

Active
Cooper Road, BristolBS35 3UW
Born April 1982
Director
Appointed 28 Jun 2024

JONSSON, Carl Ake Fredrik

Active
Cooper Road, BristolBS35 3UW
Born December 1980
Director
Appointed 15 Nov 2022

ROSATO, Leonardo

Active
Cooper Road, BristolBS35 3UW
Born August 1974
Director
Appointed 10 Jul 2023

CHEETHAM, Andrew James

Resigned
25 West Shrubbery, BristolBS6 6TA
Secretary
Appointed N/A
Resigned 14 Oct 2005

PRECIOUS, Timothy James

Resigned
Cooper Road, ThornburyBS35 3UW
Secretary
Appointed 14 Oct 2005
Resigned 01 Mar 2012

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 01 Dec 2012
Resigned 06 Aug 2024

ANDERSON, Peter Hamish Guildford

Resigned
Cooper Road, BristolBS35 3UW
Born July 1987
Director
Appointed 09 Feb 2024
Resigned 31 Mar 2024

ANGIOLINI, Manuel Joseph

Resigned
Cooper Road, BristolBS35 3UW
Born April 1972
Director
Appointed 25 Jun 2014
Resigned 15 Apr 2016

BALL, Christopher Thomas

Resigned
3 Stretyn, TruroTR3 6LY
Born July 1947
Director
Appointed 02 Apr 1993
Resigned 20 Jul 2007

BARBERIO, Roberto

Resigned
Cooper Road, BristolBS35 3UW
Born January 1983
Director
Appointed 01 Oct 2022
Resigned 30 Jun 2023

BAYER, Thomas

Resigned
2 Place St Sulpice, ParisFOREIGN
Born December 1943
Director
Appointed 03 May 2006
Resigned 01 Oct 2007

BAYSSAC, Jean Luc

Resigned
C/O 147 Rue De Paris, 94227 Charenton Le Pont Cedex
Born October 1940
Director
Appointed N/A
Resigned 18 Jun 1998

BOINET, Michel

Resigned
19 Caledonia Place B Flat, BristolBS8 4DJ
Born October 1959
Director
Appointed 01 Oct 2007
Resigned 01 Jul 2008

BOURION, Jean

Resigned
45 Primrose Drive, BristolBS12 1UJ
Born March 1935
Director
Appointed N/A
Resigned 31 Dec 1993

CHEETHAM, Andrew James

Resigned
25 West Shrubbery, BristolBS6 6TA
Born May 1951
Director
Appointed N/A
Resigned 14 Oct 2005

CHUPIN, Olivier Marie Alain

Resigned
Cooper Road, BristolBS35 3UW
Born October 1975
Director
Appointed 01 Mar 2020
Resigned 04 Jun 2021

CROMBE, Michel Georges Marie Joseph

Resigned
Hall Floor Flat 51 Saint Johns Road, BristolBS8 2HG
Born October 1946
Director
Appointed 03 Feb 1998
Resigned 08 Dec 2008

DE LIME, Bertrand

Resigned
41 Avenue Bosquet, FranceFOREIGN
Born March 1943
Director
Appointed 18 Jun 1998
Resigned 03 May 2006

FERRANTE, Franco

Resigned
Cooper Road, BristolBS35 3UW
Born April 1978
Director
Appointed 20 May 2022
Resigned 29 Jan 2024

FREMONT, Jacques Gerard

Resigned
134 Queens Road, BristolBS8 1LQ
Born January 1951
Director
Appointed N/A
Resigned 26 Apr 1999

HAWKES, Nelson Patrick

Resigned
39 Albemarle Road, Churchdown VillageGL3 2HE
Born July 1944
Director
Appointed 25 Jun 1997
Resigned 08 Jan 1998

HENRY, Lena Geraldine

Resigned
Cooper Road, BristolBS35 3UW
Born March 1975
Director
Appointed 15 Jan 2019
Resigned 01 Mar 2020

KIRKLEY, Michael

Resigned
Cooper Road, BristolBS35 3UW
Born August 1955
Director
Appointed 01 Jan 2010
Resigned 06 Dec 2018

KIRKLEY, Michael

Resigned
Apartment 5, LondonWC2B 4AY
Born August 1955
Director
Appointed 18 Jun 1998
Resigned 08 Dec 2008

MALE, Peter John

Resigned
2 The Moorage Bull Lane, BristolBS20 0EF
Born May 1955
Director
Appointed 20 Mar 1997
Resigned 30 Jun 2000

MARCELESSI, Doris

Resigned
Cooper Road, BristolBS35 3UW
Born November 1970
Director
Appointed 29 Feb 2012
Resigned 25 Jun 2014

MARRE, Prûne Hélène

Resigned
Cooper Road, BristolBS35 3UW
Born January 1977
Director
Appointed 04 Jun 2021
Resigned 20 May 2022

MATHIEU, Frederic Marie Dominique

Resigned
Cooper Road, ThornburyBS35 3UW
Born February 1960
Director
Appointed 08 Dec 2008
Resigned 01 Jan 2010

NUSSBAUMER, Steven

Resigned
Cooper Road, BristolBS35 3UW
Born February 1960
Director
Appointed 15 Feb 2013
Resigned 08 Nov 2013

NUSSBAUMER, Steven Daryle

Resigned
Cooper Road, BristolBS35 3UW
Born April 1970
Director
Appointed 29 Feb 2012
Resigned 20 Dec 2012

PRECIOUS, Timothy James

Resigned
Cooper Road, BristolBS35 3UW
Born April 1972
Director
Appointed 06 Oct 2018
Resigned 14 Nov 2022

SCHRANZ, Kurt

Resigned
Cooper Road, ThornburyBS35 3UW
Born March 1955
Director
Appointed 20 Jul 2007
Resigned 15 Feb 2013

SMITH, James Michael

Resigned
Cooper Road, BristolBS35 3UW
Born April 1969
Director
Appointed 29 Feb 2012
Resigned 30 Sept 2022

SMITH, Peter James

Resigned
Cooper Road, BristolBS35 3UW
Born March 1961
Director
Appointed 08 Nov 2013
Resigned 07 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
1 Wrights Lane, LondonW8 5RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Ru De Paris, Charenton-Le-Pont94220

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 December 2025
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
14 May 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 May 2025
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
13 May 2025
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
13 May 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
22 July 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 February 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
5 April 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 January 2016
CH04Change of Corporate Secretary Details
Auditors Resignation Company
19 November 2015
AUDAUD
Auditors Resignation Company
3 November 2015
AUDAUD
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Resolution
19 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Made Up Date
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Move Registers To Sail Company
28 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
28 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
28 February 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Made Up Date
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Made Up Date
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Made Up Date
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Made Up Date
26 August 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 May 2008
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 July 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 June 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 July 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 August 2003
AAAnnual Accounts
Auditors Resignation Company
9 May 2003
AUDAUD
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 August 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2000
AAAnnual Accounts
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 September 1999
AAAnnual Accounts
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 1998
AAAnnual Accounts
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Resolution
10 February 1998
RESOLUTIONSResolutions
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 September 1997
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1995
AAAnnual Accounts
Legacy
5 August 1995
395Particulars of Mortgage or Charge
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 October 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Accounts With Accounts Type Full Group
12 October 1993
AAAnnual Accounts
Legacy
15 April 1993
363aAnnual Return
Legacy
15 April 1993
288288
Accounts With Accounts Type Full Group
13 October 1992
AAAnnual Accounts
Auditors Resignation Company
24 August 1992
AUDAUD
Legacy
2 June 1992
363aAnnual Return
Accounts With Accounts Type Full Group
9 October 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
30 May 1991
363aAnnual Return
Legacy
11 January 1991
288288
Accounts With Accounts Type Full Group
26 September 1990
AAAnnual Accounts
Legacy
5 July 1990
288288
Legacy
5 July 1990
363363
Legacy
13 June 1990
88(2)R88(2)R
Legacy
13 June 1990
123Notice of Increase in Nominal Capital
Resolution
13 June 1990
RESOLUTIONSResolutions
Resolution
13 June 1990
RESOLUTIONSResolutions
Resolution
13 June 1990
RESOLUTIONSResolutions
Resolution
13 June 1990
RESOLUTIONSResolutions
Legacy
9 April 1990
288288
Accounts With Accounts Type Full Group
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
16 February 1989
288288
Accounts With Made Up Date
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Resolution
4 September 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Legacy
23 July 1987
288288
Legacy
23 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 July 1986
288288
Accounts With Accounts Type Group
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Accounts With Made Up Date
12 May 1984
AAAnnual Accounts
Accounts With Made Up Date
7 May 1983
AAAnnual Accounts
Certificate Change Of Name Company
4 January 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 December 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
18 May 1982
AAAnnual Accounts
Accounts With Made Up Date
11 June 1981
AAAnnual Accounts
Accounts With Made Up Date
11 April 1980
AAAnnual Accounts
Miscellaneous
23 June 1965
MISCMISC
Incorporation Company
23 June 1965
NEWINCIncorporation