ADEPT STRATEGY LTD

Register to unlock more data on OkredoRegister

ADEPT STRATEGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08166835

Incorporation date

03/08/2012

Size

Dormant

Contacts

Registered address

Registered address

1 And 3 Kings Meadow, Osney Mead, Oxford, Oxfordshire OX2 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2012)
dot icon09/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon29/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon16/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon31/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/09/2022
Director's details changed for Mr Emmanuel Osida Uwechue on 2022-02-28
dot icon30/09/2022
Accounts for a dormant company made up to 2021-08-31
dot icon04/07/2022
Secretary's details changed for Mr Emmanuel Osida Uwechue on 2022-02-28
dot icon04/07/2022
Change of details for Mr Emmanuel Osida Uwechue as a person with significant control on 2022-02-28
dot icon04/07/2022
Registered office address changed from 212 Iffley Road Oxford Oxfordshire OX4 1SE to 1 and 3 Kings Meadow Osney Mead Oxford Oxfordshire OX2 0DP on 2022-07-04
dot icon04/07/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon04/07/2022
Accounts for a dormant company made up to 2020-08-31
dot icon04/07/2022
Restoration by order of the court
dot icon26/10/2021
Final Gazette dissolved via compulsory strike-off
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/09/2020
Accounts for a dormant company made up to 2019-08-31
dot icon13/08/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-08-31
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon18/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon23/05/2018
Compulsory strike-off action has been discontinued
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon18/05/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon04/01/2018
Change of details for Mr Emmanuel Osida Uwechue as a person with significant control on 2018-01-04
dot icon04/01/2018
Director's details changed for Mr Emmanuel Osida Uwechue on 2018-01-04
dot icon04/01/2018
Secretary's details changed for Mr Emmanuel Osida Uwechue on 2018-01-04
dot icon22/12/2017
Change of details for Mr Emmanuel Osida Uwechue as a person with significant control on 2016-08-08
dot icon22/12/2017
Director's details changed for Mr Emmanuel Osida Uwechue on 2016-08-08
dot icon22/12/2017
Secretary's details changed for Mr Emmanuel Osida Uwechue on 2016-08-08
dot icon29/11/2017
Notification of Emmanuel Osida Uwechue as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-02-28 with updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-08-31
dot icon27/06/2017
Compulsory strike-off action has been discontinued
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon13/09/2016
Compulsory strike-off action has been discontinued
dot icon12/09/2016
Accounts for a dormant company made up to 2015-08-31
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon19/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon10/06/2015
Termination of appointment of Peter Ejoh as a secretary on 2015-06-10
dot icon17/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon17/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Peter Ejoh as a director on 2015-02-23
dot icon23/02/2015
Appointment of Mr Emmanuel Osida Uwechue as a director on 2015-01-23
dot icon30/01/2015
Appointment of Mr Emmanuel Osida Uwechue as a secretary on 2015-01-30
dot icon20/08/2014
Termination of appointment of Emmanuel Osida Uwechue as a director on 2014-08-20
dot icon20/08/2014
Appointment of Mr Emmanuel Osida Uwechue as a director on 2014-08-20
dot icon13/08/2014
Appointment of Mr Peter Ejoh as a secretary on 2014-08-01
dot icon13/08/2014
Appointment of Mr Peter Ejoh as a director on 2014-08-01
dot icon13/08/2014
Termination of appointment of Emmanuel Uwechue as a director on 2014-08-13
dot icon13/08/2014
Termination of appointment of Dinara Seiketova as a secretary on 2014-08-13
dot icon24/06/2014
Termination of appointment of Dinara Seiketova as a director
dot icon24/03/2014
Appointment of Mrs Dinara Seiketova as a director
dot icon10/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/02/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-02-27
dot icon24/02/2014
Termination of appointment of Dinara Seiketova as a director
dot icon11/02/2014
Annual return made up to 2013-08-03. List of shareholders has changed
dot icon11/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon08/05/2013
Termination of appointment of Michael Nwangoro as a director
dot icon21/12/2012
Appointment of Dinara Seiketova as a secretary
dot icon21/12/2012
Appointment of Mr Michael Chidi Nwangoro as a director
dot icon21/12/2012
Appointment of Dinara Seiketova as a director
dot icon21/12/2012
Appointment of Emmanuel Uwechue as a director
dot icon21/12/2012
Termination of appointment of Adrian Koe as a director
dot icon21/12/2012
Termination of appointment of Westco Directors Ltd as a director
dot icon03/08/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00M
-
0.00
20.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTCO DIRECTORS LTD
Corporate Director
03/08/2012 - 21/12/2012
351
Ejoh, Peter
Director
01/08/2014 - 23/02/2015
-
Uwechue, Emmanuel
Director
21/12/2012 - 13/08/2014
-
Mr Emmanuel Osida Uwechue
Director
23/01/2015 - Present
-
Mr Emmanuel Osida Uwechue
Director
20/08/2014 - 20/08/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADEPT STRATEGY LTD

ADEPT STRATEGY LTD is an(a) Active company incorporated on 03/08/2012 with the registered office located at 1 And 3 Kings Meadow, Osney Mead, Oxford, Oxfordshire OX2 0DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADEPT STRATEGY LTD?

toggle

ADEPT STRATEGY LTD is currently Active. It was registered on 03/08/2012 .

Where is ADEPT STRATEGY LTD located?

toggle

ADEPT STRATEGY LTD is registered at 1 And 3 Kings Meadow, Osney Mead, Oxford, Oxfordshire OX2 0DP.

What does ADEPT STRATEGY LTD do?

toggle

ADEPT STRATEGY LTD operates in the Wholesale of petroleum and petroleum products (46.71/1 - SIC 2007) sector.

What is the latest filing for ADEPT STRATEGY LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-03 with no updates.