Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUXOTTICA RETAIL UK LTD
Company Information for

LUXOTTICA RETAIL UK LTD

LEVEL 2 THE KENSINGTON BUILDING, 1 WRIGHTS LANE, LONDON, W8 5RY,
Company Registration Number
02767938
Private Limited Company
Active

Company Overview

About Luxottica Retail Uk Ltd
LUXOTTICA RETAIL UK LTD was founded on 1992-11-25 and has its registered office in London. The organisation's status is listed as "Active". Luxottica Retail Uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUXOTTICA RETAIL UK LTD
 
Legal Registered Office
LEVEL 2 THE KENSINGTON BUILDING
1 WRIGHTS LANE
LONDON
W8 5RY
Other companies in AL1
 
Previous Names
SUNGLASS HUT (UK) LIMITED10/01/2011
Filing Information
Company Number 02767938
Company ID Number 02767938
Date formed 1992-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB649787759  
Last Datalog update: 2023-12-05 18:20:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUXOTTICA RETAIL UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUXOTTICA RETAIL UK LTD

Current Directors
Officer Role Date Appointed
PENNSEC LIMITED
Company Secretary 2005-06-20
SARA FRANCESCUTTO
Director 2017-09-18
RICHARD CHARLES PECK
Director 2008-07-31
JOHN DAVID WILLIAMS
Director 2008-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
EMILIA FLAMINI
Director 2015-07-29 2017-09-18
FABIO D'ANGELANTONIO
Director 2010-06-17 2015-06-30
ANDREA GUERRA
Director 2006-02-22 2013-01-30
COLIN ALLEN
Director 2008-07-31 2012-12-31
ANDREA DORIGO
Director 2008-07-31 2010-06-17
ENRICO CAVATORTA
Director 2006-02-22 2008-07-31
LEONARDO DEL VECCHIO
Director 2007-03-01 2008-07-31
GARETH STANLEY WARWICK
Director 2006-02-22 2008-04-08
ROBERTO CHEMELLO
Director 2001-08-24 2006-02-23
LUIGI FRANCAVILA
Director 2001-08-24 2006-02-23
CARLO MERATI
Director 2005-06-20 2006-01-23
CARLO MERATI
Company Secretary 2001-08-24 2005-06-20
LEON RODOLFO NAHON
Director 2001-08-10 2005-06-20
LEONARDO DEL VECCHIO
Director 2001-08-24 2004-01-23
JAMES SPEER PURNELL GOULD
Director 1999-01-28 2001-11-02
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2001-05-16 2001-08-24
DERECK PICKERING
Director 1999-01-28 2001-08-24
CITCO LONDON LIMITED
Company Secretary 1999-12-13 2001-05-16
STEVE PATTISON
Director 2001-01-15 2001-04-27
JILL WITTER
Director 2000-06-15 2001-01-15
RICHARD LEYENS
Director 1999-11-01 2000-07-31
ENRIQUE DANILO ARRATA MENESES
Director 1999-01-28 2000-06-15
EPS SECRETARIES LIMITED
Company Secretary 1992-11-25 1999-12-09
MICHAEL TODD CORNELIUS
Director 1999-01-28 1999-10-19
LARRY GEORGE PETERSEN
Director 1994-02-07 1999-01-28
GEORGE LOUIS PITA
Director 1993-03-12 1999-01-28
JACK BROWN CHADSEY
Director 1993-03-12 1997-05-30
JAMES NORMAN HAUSLEIN
Director 1993-03-12 1994-12-23
WALTER KRYSEVIG
Director 1993-04-06 1994-02-07
MIKJON LIMITED
Nominated Director 1992-11-25 1993-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENNSEC LIMITED BLYTHE TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PENNSEC LIMITED FILMER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PENNSEC LIMITED STITCH FIX UK LTD Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
PENNSEC LIMITED BMORE GROUP LTD Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
PENNSEC LIMITED SUGAROX LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
PENNSEC LIMITED OXFORD OLEFINS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
PENNSEC LIMITED PTV KP LTD Company Secretary 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
PENNSEC LIMITED FOUNDRY 3 LTD Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
PENNSEC LIMITED DEEPREASON.AI LTD Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
PENNSEC LIMITED ANAR MANAGEMENT LIMITED Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
PENNSEC LIMITED EVOLPHIN INTERNATIONAL LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
PENNSEC LIMITED EVOLPHIN UK LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
PENNSEC LIMITED ROUGH GUIDES LIMITED(THE) Company Secretary 2017-11-01 CURRENT 1985-12-05 Active
PENNSEC LIMITED DIGITAL RIVER UK HOLDINGS I LTD Company Secretary 2017-10-27 CURRENT 2015-04-02 Active
PENNSEC LIMITED DIGITAL RIVER UK HOLDINGS II LTD Company Secretary 2017-10-27 CURRENT 2015-04-02 Active
PENNSEC LIMITED DIGITAL RIVER UK LIMITED Company Secretary 2017-10-23 CURRENT 2006-04-20 Active
PENNSEC LIMITED OXFORD ENDOVASCULAR LIMITED Company Secretary 2017-09-20 CURRENT 2015-09-09 Active
PENNSEC LIMITED GRAPPLING INDUSTRIES LIMITED Company Secretary 2017-09-11 CURRENT 2017-09-11 Active
PENNSEC LIMITED OPSYDIA LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PENNSEC LIMITED BIMBLE STUDIOS LTD Company Secretary 2017-07-17 CURRENT 2017-07-17 Liquidation
PENNSEC LIMITED OXFORD QUANTUM CIRCUITS LIMITED Company Secretary 2017-06-05 CURRENT 2017-06-05 Active
PENNSEC LIMITED RUSSELL TOBIN AND ASSOCIATES LIMITED Company Secretary 2017-04-27 CURRENT 2017-04-27 Active
PENNSEC LIMITED BLUEVENTURE SERVICES LIMITED Company Secretary 2016-12-01 CURRENT 2016-12-01 Liquidation
PENNSEC LIMITED HILARY RUSSELL GROUP LTD Company Secretary 2016-11-30 CURRENT 2016-11-30 Active
PENNSEC LIMITED S CHAPLIN HOLDINGS LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
PENNSEC LIMITED VENTRESS GROUP LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
PENNSEC LIMITED THE ABINGTON GROUP LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
PENNSEC LIMITED TRIFECTA RETAIL VENTURES LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Active
PENNSEC LIMITED VITROLABS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PENNSEC LIMITED CHAPLIN GROUP LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
PENNSEC LIMITED COVATIC LTD Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
PENNSEC LIMITED MAD SCIENTISTS PTY. LTD Company Secretary 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
PENNSEC LIMITED PRO-MAPP LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active
PENNSEC LIMITED PHARMACEUTICAL SERVICES NEGOTIATING COMMITTEE Company Secretary 2016-03-30 CURRENT 2016-03-30 Dissolved 2018-02-13
PENNSEC LIMITED JANEWAYS TRUSTEE COMPANY Company Secretary 2016-02-22 CURRENT 1975-11-06 Active
PENNSEC LIMITED WM TRUSTEE COMPANY Company Secretary 2016-02-22 CURRENT 1975-10-27 Active
PENNSEC LIMITED LUMENISITY LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
PENNSEC LIMITED WINIT (UK) DELIVERY LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Dissolved 2018-04-17
PENNSEC LIMITED NHV HELICOPTERS LTD Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
PENNSEC LIMITED HANSARD DEVELOPMENT SERVICES (UK) LIMITED Company Secretary 2015-11-27 CURRENT 2000-09-05 Active
PENNSEC LIMITED CONIDIA BIOSCIENCE LIMITED Company Secretary 2015-11-17 CURRENT 2000-03-31 Active
PENNSEC LIMITED PALACE RESOURCE LIMITED Company Secretary 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
PENNSEC LIMITED MAHINDRA INTERNATIONAL UK LTD Company Secretary 2015-10-13 CURRENT 2015-10-13 Liquidation
PENNSEC LIMITED GLOBAL TECH ADVOCATES LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active
PENNSEC LIMITED SILENT SCREAMS PLC Company Secretary 2015-08-04 CURRENT 2015-08-04 Liquidation
PENNSEC LIMITED MEDPHARM LIMITED Company Secretary 2015-07-14 CURRENT 1999-06-07 Active
PENNSEC LIMITED ASLEPIUS PLC Company Secretary 2015-04-14 CURRENT 2015-04-14 Dissolved 2016-04-12
PENNSEC LIMITED PSNC DATA SYSTEMS LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
PENNSEC LIMITED SKYLADS LTD Company Secretary 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
PENNSEC LIMITED BLUECITY (UK) LTD Company Secretary 2015-01-02 CURRENT 2015-01-02 Active
PENNSEC LIMITED COALITION DEVELOPMENT LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-26 Active
PENNSEC LIMITED DOOWALY EUROPE LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Active
PENNSEC LIMITED TOR (HOOK) LTD Company Secretary 2014-10-30 CURRENT 2014-10-30 Active
PENNSEC LIMITED S P GLOBAL OPERATIONS LIMITED Company Secretary 2014-03-21 CURRENT 2014-03-21 Active
PENNSEC LIMITED LIVESTAGE UK LIMITED Company Secretary 2014-03-04 CURRENT 2014-03-04 Active - Proposal to Strike off
PENNSEC LIMITED MOBILE INTEGRATED SOLUTIONS LIMITED Company Secretary 2014-02-04 CURRENT 2014-02-04 Active
PENNSEC LIMITED GREVILLE MANAGEMENT LIMITED Company Secretary 2014-02-03 CURRENT 2002-09-04 Active - Proposal to Strike off
PENNSEC LIMITED SUB SALT SOLUTIONS LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Active
PENNSEC LIMITED TOTALENERGIES CHARGING SOLUTIONS UK LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
PENNSEC LIMITED UNDONE FILMS LTD Company Secretary 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
PENNSEC LIMITED HASOFFERS UK LIMITED Company Secretary 2013-11-07 CURRENT 2013-10-08 Active
PENNSEC LIMITED R SYSTEMS HPC LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
PENNSEC LIMITED TECH LONDON ADVOCATES LIMITED Company Secretary 2013-10-07 CURRENT 2013-09-11 Active
PENNSEC LIMITED RFT (PORTSMOUTH) LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED RFT (GREAT BOOKHAM) LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED SOMMERVELT LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED RICHMOND COMPANY 158 LIMITED Company Secretary 2013-03-01 CURRENT 2003-03-04 Dissolved 2015-10-27
PENNSEC LIMITED BREAD N BUTTER LIMITED Company Secretary 2013-01-25 CURRENT 2008-04-14 Active
PENNSEC LIMITED FALCONBROOK (FULHAM) LIMITED Company Secretary 2013-01-01 CURRENT 2004-01-12 Dissolved 2017-02-16
PENNSEC LIMITED HITECH POWERSYSTEMS LIMITED Company Secretary 2012-10-25 CURRENT 1995-10-26 Active
PENNSEC LIMITED LRE LIMITED Company Secretary 2012-07-31 CURRENT 2008-02-18 Liquidation
PENNSEC LIMITED ROOTS' REGGAE REGGAE SAUCE LIMITED Company Secretary 2012-07-31 CURRENT 2007-01-05 Liquidation
PENNSEC LIMITED LEVI ROOTS REGGAE REGGAE FOODS LIMITED Company Secretary 2012-07-31 CURRENT 2008-02-18 Active
PENNSEC LIMITED DYSLEXIC SOLUTIONS LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
PENNSEC LIMITED LONDON LAND PORTFOLIO LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2015-11-03
PENNSEC LIMITED SUREVINE LIMITED Company Secretary 2012-03-13 CURRENT 2008-10-17 Active
PENNSEC LIMITED ABBEY ESTATES LIMITED Company Secretary 2012-02-08 CURRENT 1931-05-28 Liquidation
PENNSEC LIMITED TACO ENGINEERING (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-12-27
PENNSEC LIMITED CRISIL IREVNA UK LIMITED Company Secretary 2012-01-17 CURRENT 2000-11-15 Active
PENNSEC LIMITED PARK LANE GROUP LIMITED(THE) Company Secretary 2012-01-01 CURRENT 1950-06-10 Active - Proposal to Strike off
PENNSEC LIMITED CHILD RIGHTS AND YOU UK Company Secretary 2011-11-13 CURRENT 2005-11-14 Active
PENNSEC LIMITED INTERCURE UK LIMITED Company Secretary 2011-09-05 CURRENT 2008-05-12 Active - Proposal to Strike off
PENNSEC LIMITED BONDEX TRADING LIMITED Company Secretary 2011-08-03 CURRENT 2002-11-20 Active
PENNSEC LIMITED REFLEXITE U.K. LIMITED Company Secretary 2011-06-06 CURRENT 1988-04-04 Dissolved 2015-03-18
PENNSEC LIMITED CALVALLEY PETROLEUM (UK) LIMITED Company Secretary 2011-01-18 CURRENT 2011-01-18 Dissolved 2017-03-21
PENNSEC LIMITED OPTIKA HOLDINGS LIMITED Company Secretary 2010-12-22 CURRENT 1992-10-14 Dissolved 2016-04-26
PENNSEC LIMITED OPTIKA LIMITED Company Secretary 2010-12-22 CURRENT 1988-08-30 Dissolved 2016-04-26
PENNSEC LIMITED MOBILE STREAMS PLC Company Secretary 2010-12-01 CURRENT 1999-01-15 Active
PENNSEC LIMITED OAKLEY (U.K.) LIMITED Company Secretary 2010-11-25 CURRENT 1977-04-22 Liquidation
PENNSEC LIMITED CFS GROUP LIMITED Company Secretary 2010-09-30 CURRENT 2000-08-17 Active - Proposal to Strike off
PENNSEC LIMITED DAVID HENLEY SYSTEMS LIMITED Company Secretary 2010-09-30 CURRENT 1988-12-02 Active - Proposal to Strike off
PENNSEC LIMITED PREMIUM SELECT MARKETING CORPORATION LIMITED Company Secretary 2010-09-30 CURRENT 1996-12-02 Active - Proposal to Strike off
PENNSEC LIMITED SOLIFI GROUP (UK) LIMITED Company Secretary 2010-09-30 CURRENT 1993-11-08 Active
PENNSEC LIMITED DECISION SYSTEMS EUROPE LIMITED Company Secretary 2010-09-30 CURRENT 1997-03-20 Active - Proposal to Strike off
PENNSEC LIMITED INTERNATIONAL DECISION SYSTEMS LIMITED Company Secretary 2010-09-30 CURRENT 1976-01-02 Active - Proposal to Strike off
PENNSEC LIMITED HEALTH INFORMATION EXCHANGE LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PENNSEC LIMITED AL-MUTAWASSIT UK LIMITED Company Secretary 2009-12-04 CURRENT 2007-08-28 Dissolved 2014-12-02
PENNSEC LIMITED ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-12-01 CURRENT 1987-12-04 Active
PENNSEC LIMITED TATA CAPITAL PLC Company Secretary 2009-11-10 CURRENT 2009-11-10 Liquidation
PENNSEC LIMITED FLAMEGRACE LIMITED Company Secretary 2007-10-11 CURRENT 1984-06-29 Dissolved 2014-08-19
PENNSEC LIMITED POWRA FREEHOLD LIMITED Company Secretary 2007-05-29 CURRENT 2003-11-25 Active
PENNSEC LIMITED PENNINGTONS DIRECTORS (NO. 1) LIMITED Company Secretary 2007-04-05 CURRENT 1972-04-26 Active
PENNSEC LIMITED EUROTOTO LIMITED Company Secretary 2007-03-22 CURRENT 2004-10-21 Dissolved 2014-04-29
PENNSEC LIMITED PERFORMANCE TECHNOLOGIES UK LIMITED Company Secretary 2007-01-02 CURRENT 2007-01-02 Active - Proposal to Strike off
PENNSEC LIMITED P.H.E. (MILTON KEYNES) LIMITED Company Secretary 2006-11-20 CURRENT 2000-02-29 Dissolved 2015-10-20
PENNSEC LIMITED PENNTRUST LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
PENNSEC LIMITED SELCO WELD LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Dissolved 2017-05-30
PENNSEC LIMITED 6-12A BORODIN CLOSE LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-27 Active
PENNSEC LIMITED DOS OLIVOS (UK) LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active
PENNSEC LIMITED PELLIKAAN (CONSTRUCTION) LIMITED Company Secretary 1996-03-11 CURRENT 1984-11-16 Active
PENNSEC LIMITED WARREN BREACH LEISURE LIMITED Company Secretary 1995-10-11 CURRENT 1995-10-11 Active
PENNSEC LIMITED PENNINGTONS (LEGAL SERVICES) LIMITED Company Secretary 1991-12-31 CURRENT 1988-06-30 Active
RICHARD CHARLES PECK SUNGLASS TIME (EUROPE) LIMITED Director 2013-01-28 CURRENT 1999-09-21 Dissolved 2016-11-08
RICHARD CHARLES PECK ONESIGHT ESSILORLUXOTTICA FOUNDATION Director 2010-12-15 CURRENT 2002-04-29 Active
RICHARD CHARLES PECK DAVID CLULOW COBHAM LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2015-11-10
RICHARD CHARLES PECK DAVID CLULOW MARLOW LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
RICHARD CHARLES PECK OPTIKA LIMITED Director 2007-04-03 CURRENT 1988-08-30 Dissolved 2016-04-26
RICHARD CHARLES PECK DAVID CLULOW BRIGHTON LIMITED Director 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-11-10
RICHARD CHARLES PECK DAVID CLULOW LOUGHTON LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active - Proposal to Strike off
RICHARD CHARLES PECK DAVID CLULOW WIMBLEDON LIMITED Director 2005-10-07 CURRENT 2005-10-07 Dissolved 2016-03-08
RICHARD CHARLES PECK DAVID CLULOW OXFORD LIMITED Director 2005-10-04 CURRENT 2005-10-04 Dissolved 2016-03-08
RICHARD CHARLES PECK DAVID CLULOW RICHMOND LIMITED Director 2005-08-12 CURRENT 2003-12-10 Dissolved 2015-11-10
RICHARD CHARLES PECK NEWBURY OPTICAL LIMITED Director 2005-07-22 CURRENT 2005-07-22 Active
RICHARD CHARLES PECK OPTIKA HOLDINGS LIMITED Director 2001-11-01 CURRENT 1992-10-14 Dissolved 2016-04-26
JOHN DAVID WILLIAMS OAKLEY (U.K.) LIMITED Director 2014-01-29 CURRENT 1977-04-22 Liquidation
JOHN DAVID WILLIAMS OPTIKA LIMITED Director 2010-12-22 CURRENT 1988-08-30 Dissolved 2016-04-26
JOHN DAVID WILLIAMS ONESIGHT ESSILORLUXOTTICA FOUNDATION Director 2008-07-22 CURRENT 2002-04-29 Active
JOHN DAVID WILLIAMS LUXOTTICA NORTH EUROPE LIMITED Director 2007-12-04 CURRENT 1984-02-08 Active
JOHN DAVID WILLIAMS OPTIKA HOLDINGS LIMITED Director 2006-12-06 CURRENT 1992-10-14 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM Verulam Point Station Way St. Albans Hertfordshire AL1 5HE
2023-01-30Director's details changed for Niccolo' Bencivenni on 2022-09-05
2023-01-30CH01Director's details changed for Niccolo' Bencivenni on 2022-09-05
2023-01-23CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-08-09AP01DIRECTOR APPOINTED NICCOLO' BENCIVENNI
2022-08-08APPOINTMENT TERMINATED, DIRECTOR SARA FRANCESCUTTO
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SARA FRANCESCUTTO
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01PSC07CESSATION OF LUXOTTICA GROUP SPA AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29PSC02Notification of Essilorluxottica S.A. as a person with significant control on 2019-03-05
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2021-01-28CH01Director's details changed for Sara Francescutto on 2019-06-30
2020-12-11AD02Register inspection address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to Penningtons Manches Cooper Llp Matrix House Basing View Basingstoke Hampshire RG21 4DZ
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-11-22AP01DIRECTOR APPOINTED FILIPPO RESINI
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WILLIAMS
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11AP01DIRECTOR APPOINTED MR STEFANO MELANI
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES PECK
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 24410765
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EMILIA FLAMINI
2017-10-02AP01DIRECTOR APPOINTED SARA FRANCESCUTTO
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 24410765
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 24410765
2015-12-01AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-13CH04SECRETARY'S DETAILS CHNAGED FOR PENNSEC LIMITED on 2015-08-19
2015-10-26AD03Registers moved to registered inspection location of Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ
2015-09-03AP01DIRECTOR APPOINTED EMILIA FLAMINI
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR FABIO D'ANGELANTONIO
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES PECK / 09/07/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAMS / 09/07/2015
2015-05-16AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 24410765
2015-02-10AR0125/11/14 ANNUAL RETURN FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 24410765
2014-01-02AR0125/11/13 ANNUAL RETURN FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ALLEN
2013-09-11AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GUERRA
2012-12-11AR0125/11/12 FULL LIST
2012-06-20AUDAUDITOR'S RESIGNATION
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0125/11/11 FULL LIST
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO D'ANGELANTONIO / 31/01/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FABIO D'ANGELANTONIO / 31/01/2011
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 200 HAMMERSMITH ROAD LONDON W6 7DL
2011-01-10RES15CHANGE OF NAME 21/12/2010
2011-01-10CERTNMCOMPANY NAME CHANGED SUNGLASS HUT (UK) LIMITED CERTIFICATE ISSUED ON 10/01/11
2011-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-02AR0125/11/10 FULL LIST
2010-12-01AD02SAIL ADDRESS CREATED
2010-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA DORIGO
2010-07-19AP01DIRECTOR APPOINTED FABIO D'ANGELANTONIO
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DORIGO / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DORIGO / 16/10/2008
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DORIGO / 16/10/2008
2010-04-08AAFULL ACCOUNTS MADE UP TO 02/01/10
2009-12-16AR0125/11/09 FULL LIST
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 24/11/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA DORIGO / 24/11/2008
2008-08-28288bAPPOINTMENT TERMINATE, DIRECTOR ENRICO CAVATORTA LOGGED FORM
2008-08-28288bAPPOINTMENT TERMINATE, DIRECTOR LEONARDO DEL VECCHIO LOGGED FORM
2008-08-27SASHARE AGREEMENT OTC
2008-08-2788(2)AD 31/07/08 GBP SI 16599320@1=16599320 GBP IC 7811445/24410765
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR LEONARDO DEL VECCHIO
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR ENRICO CAVATORTA
2008-08-13288aDIRECTOR APPOINTED COLIN ALLEN
2008-08-13288aDIRECTOR APPOINTED RICHARD CHARLES PECK
2008-08-13288aDIRECTOR APPOINTED ANDREA DORIGO
2008-08-13288aDIRECTOR APPOINTED JOHN DAVID WILLIAMS
2008-08-11123NC INC ALREADY ADJUSTED 31/07/08
2008-08-11RES01ADOPT ARTICLES 31/07/2008
2008-08-11RES04GBP NC 10000000/30000000 31/07/2008
2008-08-11123NC INC ALREADY ADJUSTED 20/03/08
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR GARETH WARWICK
2008-04-14SASHARE AGREEMENT OTC
2008-04-1488(2)AD 20/03/08 GBP SI 2011445@1=2011445 GBP IC 5800000/7811445
2008-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-08RES04GBP NC 5800000/10000000 20/03/2008
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-30363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-29288cSECRETARY'S PARTICULARS CHANGED
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24288aNEW DIRECTOR APPOINTED
2007-02-28363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: IRON BRIDGE CLOSE, GREAT CENTRAL WAY, LONDON, NW10 0NW
2006-03-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians




Licences & Regulatory approval
We could not find any licences issued to LUXOTTICA RETAIL UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUXOTTICA RETAIL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-08-17 Outstanding BICESTER NOMINEES LIMITED, BICESTER II NOMINEES LIMITED
RENT SECURITY DEPOSIT DEED 2001-11-07 Satisfied CLERICAL MEDICAL INVESTMENT GROUP LIMITED
TRUST DEED 2000-03-03 Satisfied BAA-MCARTHUR/GLEN (ASHFORD) LIMITED
RENTAL DEPOSIT DEED 1996-05-15 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
RENT DEPOSIT DEED 1995-06-15 Satisfied MEPC (RVP) LIMITED
RENTAL DEPOSIT DEED 1995-05-11 Satisfied THE WARDENS AND COMMONALTY OF THE MYSTERY OF MERCERS OF THE CITY OF LONDON
DEPOSIT AGREEMENT 1995-01-10 Outstanding MONSOON HOLDINGS LIMITED
DEED OF RENT DEPOSIT 1994-05-23 Satisfied CSC PROPERTIES LIMITED
RENT DEPOSIT DEED 1993-11-10 Satisfied POWER TROCADERO LIMITED
Intangible Assets
Patents
We have not found any records of LUXOTTICA RETAIL UK LTD registering or being granted any patents
Domain Names

LUXOTTICA RETAIL UK LTD owns 1 domain names.

sunglasshut.co.uk  

Trademarks
We have not found any records of LUXOTTICA RETAIL UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUXOTTICA RETAIL UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as LUXOTTICA RETAIL UK LTD are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
Business rates information was found for LUXOTTICA RETAIL UK LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Shop & Premises 228, New Row, Telford Town Centre, Telford, Shropshire, TF3 4BS 29,5002012-06-14
Guildford Borough Council Unit 56 The Friary Guildford Surrey GU1 4YW 26,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by LUXOTTICA RETAIL UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090041099Sunglasses with lenses of glass, not optically worked
2018-10-0090041099Sunglasses with lenses of glass, not optically worked
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0090041091Sunglasses with lenses of plastics, not optically worked
2018-07-0090041091Sunglasses with lenses of plastics, not optically worked
2018-07-0090041099Sunglasses with lenses of glass, not optically worked
2018-07-0090041099Sunglasses with lenses of glass, not optically worked
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0070099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2018-04-0070099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2018-04-0094039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2018-04-0094039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2018-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-03-0090041099Sunglasses with lenses of glass, not optically worked
2018-03-0090041099Sunglasses with lenses of glass, not optically worked
2018-02-0090041099Sunglasses with lenses of glass, not optically worked
2018-02-0090041099Sunglasses with lenses of glass, not optically worked
2018-01-0090049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2018-01-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-01-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-01-0090041099Sunglasses with lenses of glass, not optically worked
2018-01-0090041099Sunglasses with lenses of glass, not optically worked
2016-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-11-0090015080Spectacle lenses of materials (excl. glass), partly finished
2016-11-0090031100Frames and mountings for spectacles, goggles or the like, of plastics
2016-11-0090031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)
2016-11-0090041099Sunglasses with lenses of glass, not optically worked
2016-10-0090041099Sunglasses with lenses of glass, not optically worked
2016-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-08-0090031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)
2016-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-07-0090031100Frames and mountings for spectacles, goggles or the like, of plastics
2016-07-0090031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)
2016-07-0090041099Sunglasses with lenses of glass, not optically worked
2016-07-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2016-06-0094013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2016-03-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2016-02-0070159000Clock or watch glasses and similar glasses, glasses for non-corrective spectacles, curved, bent, hollowed or the like, but not optically worked, hollow glass spheres and their segments, for the manufacture of such glasses incl. glasses for corrective spectacles (excl. flat glass for such purposes and glasses for corrective spectacles)
2016-02-0090041091Sunglasses with lenses of plastics, not optically worked
2016-01-0039191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2015-12-0061051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2015-11-0090041091Sunglasses with lenses of plastics, not optically worked
2015-06-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0039191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2015-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-12-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2014-11-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2014-11-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2014-11-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2014-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-10-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-08-0134022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2014-08-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2014-08-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2014-08-0163071090Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens)
2014-06-0190041010Sunglasses with optically worked lenses
2014-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-03-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2014-03-0190041099Sunglasses with lenses of glass, not optically worked
2014-02-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-12-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2013-11-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2013-11-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2013-10-0190031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)
2013-10-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2013-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-05-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2013-05-0190041099Sunglasses with lenses of glass, not optically worked
2013-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-02-0139207990Plates, sheets, film, foil and strip, of non-cellular cellulose derivatives, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of cellulose acetates, vulcanised fibre, self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2012-06-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2012-05-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2012-04-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2011-11-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUXOTTICA RETAIL UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUXOTTICA RETAIL UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.