This company is commonly known as Adaptive Eyewear Limited. The company was founded 17 years ago and was given the registration number 05903599. The firm's registered office is in EYNSHAM. You can find them at 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | ADAPTIVE EYEWEAR LIMITED |
---|---|---|
Company Number | : | 05903599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, England, OX29 4TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
House 60 The Redhill Peninsula, 18 Pak Pat Shan Road Tai Tam, Hong Kong, China, | Director | 21 August 2006 | Active |
1, Oasis Park, Stanton Harcourt Road, Eynsham, England, OX29 4TP | Director | 01 February 2018 | Active |
Chilbrook House, 1 Oasis Park, Stanton Harcourt Road, Eynsham, United Kingdom, OX29 4TP | Director | 01 February 2018 | Active |
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG | Corporate Secretary | 17 August 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 August 2006 | Active |
Mere Hall, Broughton Green, Droitwich, WR9 7EE | Director | 19 March 2008 | Active |
4 Hookwood Corner, Oxted, RH8 0DL | Director | 21 August 2006 | Active |
19 Cumnor Rise Road, Oxford, OX2 9HD | Director | 21 August 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 August 2006 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Director | 17 August 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 11 August 2006 | Active |
Adlens Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chilbrook House, 1 Oasis Park, Stanton Harcourt Road, Witney, England, OX29 4TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.