Background WavePink WaveYellow Wave

ADAPTIVE EYEWEAR LIMITED (05903599)

ADAPTIVE EYEWEAR LIMITED (05903599) is an active UK company. incorporated on 11 August 2006. with registered office in Eynsham. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ADAPTIVE EYEWEAR LIMITED has been registered for 19 years. Current directors include CHEN, Yue Jia James, CORLIN, Remi, KENNEDY, John Patrick and 3 others.

Company Number
05903599
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 2006
Age
19 years
Address
1 Oasis Park, Eynsham, OX29 4TP
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
CHEN, Yue Jia James, CORLIN, Remi, KENNEDY, John Patrick, LOESEL, Frieder, Dr, NG, Sandy, STEVENS, Robert Edward, Dr
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAPTIVE EYEWEAR LIMITED

ADAPTIVE EYEWEAR LIMITED is an active company incorporated on 11 August 2006 with the registered office located in Eynsham. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ADAPTIVE EYEWEAR LIMITED was registered 19 years ago.(SIC: 32500)

Status

active

Active since 19 years ago

Company No

05903599

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 August 2006

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 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

KEYNEED LIMITED
From: 11 August 2006To: 24 August 2006
Contact
Address

1 Oasis Park Stanton Harcourt Road Eynsham, OX29 4TP,

Previous Addresses

Chilbrook House 1 Oasis Park Stanton Harcourt Road Eynsham Oxfordshire OX29 4TP England
From: 31 January 2017To: 1 February 2017
5 PO Box 67725 5 Ravenscourt Road London W6 6FJ
From: 6 February 2014To: 31 January 2017
10Th Floor, the Met Building 22 Percy Street London W1T 2BU
From: 11 August 2006To: 6 February 2014
Timeline

8 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Feb 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 24
Director Joined
Dec 25
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CHEN, Yue Jia James

Active
House 60 The Redhill Peninsula, Hong Kong
Born July 1961
Director
Appointed 21 Aug 2006

CORLIN, Remi

Active
Oasis Park, EynshamOX29 4TP
Born November 1960
Director
Appointed 01 Feb 2018

KENNEDY, John Patrick

Active
1 Oasis Park, EynshamOX29 4TP
Born November 1969
Director
Appointed 01 Feb 2018

LOESEL, Frieder, Dr

Active
Oasis Park, EynshamOX29 4TP
Born October 1967
Director
Appointed 01 Apr 2026

NG, Sandy

Active
Oasis Park, EynshamOX29 4TP
Born February 1979
Director
Appointed 01 Apr 2026

STEVENS, Robert Edward, Dr

Active
Oasis Park, EynshamOX29 4TP
Born June 1977
Director
Appointed 15 Dec 2025

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 17 Aug 2006
Resigned 16 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 2006
Resigned 17 Aug 2006

BUTLER, Edward Dean

Resigned
Mere Hall, DroitwichWR9 7EE
Born January 1945
Director
Appointed 19 Mar 2008
Resigned 01 Mar 2024

LAMBERT, Julian Nigel

Resigned
4 Hookwood Corner, OxtedRH8 0DL
Born June 1949
Director
Appointed 21 Aug 2006
Resigned 24 Feb 2016

SILVER, Joshua David, Professor

Resigned
19 Cumnor Rise Road, OxfordOX2 9HD
Born February 1946
Director
Appointed 21 Aug 2006
Resigned 03 Mar 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Aug 2006
Resigned 17 Aug 2006

NEPTUNE DIRECTORS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate director
Appointed 17 Aug 2006
Resigned 21 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 11 Aug 2006
Resigned 17 Aug 2006

Persons with significant control

1

1 Oasis Park, Stanton Harcourt Road, WitneyOX29 4TP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 September 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 September 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 June 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
27 June 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
12 August 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Legacy
14 August 2007
363aAnnual Return
Legacy
10 April 2007
287Change of Registered Office
Legacy
14 March 2007
353353
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
287Change of Registered Office
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 2006
NEWINCIncorporation