Background WavePink WaveYellow Wave

ONESIGHT ESSILORLUXOTTICA FOUNDATION (04426377)

ONESIGHT ESSILORLUXOTTICA FOUNDATION (04426377) is an active UK company. incorporated on 29 April 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ONESIGHT ESSILORLUXOTTICA FOUNDATION has been registered for 23 years. Current directors include DRZICH, Tracey Danyelle, GERVERSMAN, Laura Jeanne.

Company Number
04426377
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 April 2002
Age
23 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DRZICH, Tracey Danyelle, GERVERSMAN, Laura Jeanne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESIGHT ESSILORLUXOTTICA FOUNDATION

ONESIGHT ESSILORLUXOTTICA FOUNDATION is an active company incorporated on 29 April 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ONESIGHT ESSILORLUXOTTICA FOUNDATION was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04426377

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 29 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

ONE SIGHT FOUNDATION
From: 10 December 2009To: 14 August 2023
LUXOTTICA CHARITABLE FOUNDATION
From: 29 April 2002To: 10 December 2009
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

1 Wrights Lane Level 2 London W8 5RY United Kingdom
From: 28 March 2023To: 11 September 2023
PO Box W8 5RY 1 Level 2 the Kensington Building 1 Wrights Lane London W8 5RY England
From: 21 February 2023To: 28 March 2023
C/O Luxottica Uk Verulam Point Station Way St. Albans Hertfordshire AL1 5HE
From: 21 May 2012To: 21 February 2023
65 New Cavendish Street London W1G 7LS
From: 29 April 2002To: 21 May 2012
Timeline

36 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Apr 16
Director Left
May 17
Director Joined
Oct 17
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Sept 19
Director Left
Jul 20
Director Joined
May 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

DRZICH, Tracey Danyelle

Active
Wrights Lane, LondonW8 5RY
Born November 1984
Director
Appointed 23 Jan 2023

GERVERSMAN, Laura Jeanne

Active
New Cavendish Street, LondonW1W 6XH
Born August 1972
Director
Appointed 21 May 2025

NAHON, Leon Rodolfo

Resigned
47/48 Weymouth Mews, LondonW1G 7EH
Secretary
Appointed 31 May 2006
Resigned 27 Mar 2012

WILKES, Michelle Ann

Resigned
Platt Oast, SevenoaksTN15 8NA
Secretary
Appointed 29 Apr 2002
Resigned 31 May 2006

WILLIAMS, John David

Resigned
Station Way, St. AlbansAL1 5HE
Secretary
Appointed 27 Mar 2012
Resigned 09 Aug 2019

BROCHIER, Thomas

Resigned
Hammersmith Road, LondonW6 7DL
Born March 1972
Director
Appointed 15 Dec 2010
Resigned 05 Jun 2013

CAVAYE, Satya Charlotte

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1979
Director
Appointed 28 Oct 2020
Resigned 31 Jul 2024

CHEMELLO, Roberto, Dr

Resigned
Via San Fermo 29, 32100 Belluno
Born May 1954
Director
Appointed 29 Apr 2002
Resigned 22 Jul 2008

CORBASSON, Frederic Alain Lucien

Resigned
New Cavendish Street, LondonW1W 6XH
Born November 1964
Director
Appointed 21 May 2025
Resigned 31 Mar 2026

DORIGO, Andrea

Resigned
Hammersmith Road, LondonW6 7DL
Born November 1973
Director
Appointed 23 Oct 2009
Resigned 31 Jul 2010

FERRANTE, Franco

Resigned
New Cavendish Street, LondonW1W 6XH
Born April 1978
Director
Appointed 01 Oct 2017
Resigned 02 Jul 2024

FRANCAVILLA, Luigi

Resigned
Via R Paganini 46, Agordo (Bl)
Born June 1937
Director
Appointed 25 Nov 2005
Resigned 23 Oct 2009

GUERRA, Andrea

Resigned
Via Marco De Marchi 7, Milano
Born May 1965
Director
Appointed 25 Nov 2005
Resigned 23 Oct 2009

HANS, Anurag

Resigned
Wrights Lane, LondonW8 5RY
Born April 1978
Director
Appointed 23 Jan 2023
Resigned 31 Mar 2026

HOPKINS, Neil

Resigned
Station Way, St. AlbansAL1 5HE
Born December 1969
Director
Appointed 19 Aug 2014
Resigned 31 Mar 2020

LI VECCHI, Anna

Resigned
Hammersmith Road, LondonW6 7DL
Born May 1978
Director
Appointed 23 Oct 2009
Resigned 24 Sept 2012

MELANI, Stefano

Resigned
New Cavendish Street, LondonW1W 6XH
Born November 1981
Director
Appointed 22 Feb 2019
Resigned 16 May 2025

NAHON, Leon Rodolfo

Resigned
47/48 Weymouth Mews, LondonW1G 7EH
Born November 1938
Director
Appointed 29 Apr 2002
Resigned 27 Mar 2012

OVERBEY, Katherine

Resigned
Wrights Lane, LondonW8 5RY
Born November 1967
Director
Appointed 16 Aug 2018
Resigned 19 Dec 2022

PECK, Richard Charles

Resigned
Station Way, St. AlbansAL1 5HE
Born May 1964
Director
Appointed 15 Dec 2010
Resigned 30 Nov 2018

REID, Andrea Fernande

Resigned
Hammersmith Road, LondonW6 7DL
Born July 1969
Director
Appointed 23 Oct 2009
Resigned 05 Jun 2013

SINGH, Jason Jasjit

Resigned
Station Way, St. AlbansAL1 5HE
Born October 1971
Director
Appointed 20 Aug 2012
Resigned 01 May 2017

SODERSTROM, Patrik

Resigned
Station Way, St. AlbansAL1 5HE
Born November 1967
Director
Appointed 19 Aug 2014
Resigned 25 Apr 2016

VECCHIO, Leonardo Del

Resigned
Via Melegari 2, Milano
Born May 1935
Director
Appointed 29 Apr 2002
Resigned 23 Oct 2009

WILLIAMS, John David

Resigned
Station Way, St. AlbansAL1 5HE
Born May 1957
Director
Appointed 22 Jul 2008
Resigned 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2023
CONNOTConfirmation Statement Notification
Miscellaneous
14 August 2023
MISCMISC
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 December 2009
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Change Of Name Notice
19 November 2009
CONNOTConfirmation Statement Notification
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
353353
Legacy
9 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Legacy
24 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2004
AAAnnual Accounts
Legacy
10 November 2003
288cChange of Particulars
Legacy
30 May 2003
363sAnnual Return (shuttle)
Incorporation Company
29 April 2002
NEWINCIncorporation