Warning: file_put_contents(c/145a7cade21fa84b878a2a470fb52623.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Adaptive Eyewear Limited, OX29 4TP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADAPTIVE EYEWEAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
House 60 The Redhill Peninsula, 18 Pak Pat Shan Road Tai Tam, Hong Kong, China,

Director21 August 2006Active
1, Oasis Park, Stanton Harcourt Road, Eynsham, England, OX29 4TP

Director01 February 2018Active
Chilbrook House, 1 Oasis Park, Stanton Harcourt Road, Eynsham, United Kingdom, OX29 4TP

Director01 February 2018Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Corporate Secretary17 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 August 2006Active
Mere Hall, Broughton Green, Droitwich, WR9 7EE

Director19 March 2008Active
4 Hookwood Corner, Oxted, RH8 0DL

Director21 August 2006Active
19 Cumnor Rise Road, Oxford, OX2 9HD

Director21 August 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 August 2006Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Director17 August 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director11 August 2006Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Address

Change registered office address company with date old address new address.

Download
2017-01-31Address

Change registered office address company with date old address new address.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.