ADLENS LTD

Register to unlock more data on OkredoRegister

ADLENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05288859

Incorporation date

17/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire OX29 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon19/01/2026
Appointment of Ms Sandy Ng as a director on 2026-01-10
dot icon19/01/2026
Appointment of Dr Frieder Hans Loesel as a director on 2026-01-10
dot icon19/12/2025
Appointment of Dr Robert Edward Stevens as a director on 2025-12-15
dot icon29/09/2025
Appointment of Mrs Julie Ann Bignone as a secretary on 2025-09-22
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon19/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2022
Compulsory strike-off action has been discontinued
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon15/07/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon11/07/2021
Full accounts made up to 2020-12-31
dot icon14/05/2021
Termination of appointment of Neptune Secretaries Limited as a secretary on 2021-05-14
dot icon13/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon31/03/2020
Termination of appointment of Hamilton Ty Tang as a director on 2020-03-23
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon27/08/2019
Director's details changed for James Yue Jia Chen on 2019-08-27
dot icon27/08/2019
Director's details changed for James Yue Jia Chen on 2019-08-27
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Moosa Ebrahim Moosa as a secretary on 2018-03-28
dot icon19/02/2018
Director's details changed for James Patrick Kennedy on 2018-02-01
dot icon16/02/2018
Appointment of James Patrick Kennedy as a director on 2018-02-01
dot icon16/02/2018
Appointment of Remi Corlin as a director on 2018-02-01
dot icon27/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Registered office address changed from King Charles House Park End Street Oxford Oxfordshire OX1 1JD to Chilbrook House 1 Oasis Park Stanton Harcourt Road Eynsham Oxfordshire OX29 4TP on 2017-01-20
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon04/10/2016
Termination of appointment of Michael Charles Ferrara as a director on 2016-09-30
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon16/11/2015
Registration of charge 052888590007, created on 2015-11-11
dot icon09/11/2015
Accounts for a small company made up to 2014-12-31
dot icon06/11/2015
Termination of appointment of Ashoni Kumar Mehta as a secretary on 2015-08-31
dot icon06/11/2015
Appointment of Moosa Ebrahim Moosa as a secretary on 2015-08-31
dot icon12/02/2015
Termination of appointment of Michael Nuttall as a director on 2014-12-31
dot icon12/02/2015
Termination of appointment of Edward Dean Butler as a director on 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon17/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/03/2014
Registration of charge 052888590006
dot icon13/02/2014
Registration of charge 052888590005
dot icon12/02/2014
Director's details changed for Hamilton Ty Tang on 2014-02-12
dot icon12/02/2014
Director's details changed for Michael Charles Ferrara on 2014-02-12
dot icon05/02/2014
Registration of charge 052888590004
dot icon30/01/2014
Appointment of Ashoni Kumar Mehta as a secretary
dot icon18/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon12/11/2013
Auditor's resignation
dot icon01/08/2013
Accounts for a small company made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/09/2012
Registered office address changed from 10Th Floor, the Met Building 22 Percy Street London W1T 2BU on 2012-09-24
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/06/2012
Secretary's details changed for Neptune Secretaries Limited on 2012-06-25
dot icon27/06/2012
Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG
dot icon01/06/2012
Accounts for a small company made up to 2011-12-31
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon12/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon03/10/2011
Accounts for a small company made up to 2011-03-31
dot icon23/09/2011
Appointment of Michael Charles Ferrara as a director
dot icon13/12/2010
Accounts for a small company made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon09/12/2009
Accounts for a small company made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon22/04/2009
Appointment terminated director joshua silver
dot icon23/03/2009
Appointment terminated director jonathan silver
dot icon18/11/2008
Return made up to 17/11/08; full list of members
dot icon09/10/2008
Accounts for a small company made up to 2008-03-31
dot icon01/07/2008
Director appointed edward dean butler
dot icon11/04/2008
Director appointed jonathan julian silver
dot icon25/01/2008
Director's particulars changed
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2007-03-31
dot icon10/09/2007
New director appointed
dot icon03/05/2007
Certificate of change of name
dot icon11/04/2007
New director appointed
dot icon10/04/2007
Registered office changed on 10/04/07 from: third floor 6 cavendish place london W1G 9NB
dot icon03/04/2007
Conve 20/03/07
dot icon03/04/2007
Memorandum and Articles of Association
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 17/11/06; full list of members
dot icon18/11/2005
Return made up to 17/11/05; full list of members
dot icon23/09/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon01/07/2005
Secretary's particulars changed
dot icon01/06/2005
New director appointed
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Ad 01/04/05--------- £ si 92@1=92 £ ic 100/192
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon02/03/2005
Location of register of members
dot icon18/02/2005
Ad 14/02/05--------- £ si 4@1=4 £ ic 96/100
dot icon18/02/2005
Ad 14/02/05--------- £ si 94@1=94 £ ic 2/96
dot icon02/02/2005
Certificate of change of name
dot icon02/02/2005
Registered office changed on 02/02/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG
dot icon01/02/2005
New director appointed
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon17/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corlin, Remi
Director
01/02/2018 - Present
6
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
17/11/2004 - 14/05/2021
176
Butler, Edward Dean
Director
19/06/2008 - 31/12/2014
12
Chen, Yue Jia James
Director
01/04/2005 - Present
8
Kennedy, John Patrick
Director
01/02/2018 - Present
13

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 ADLENS LTD

ADLENS LTD is an(a) Active company incorporated on 17/11/2004 with the registered office located at Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire OX29 4TP. There are currently 7 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 ADLENS LTD?

toggle

ADLENS LTD is currently Active. It was registered on 17/11/2004 .

Where is ADLENS LTD located?

toggle

ADLENS LTD is registered at Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire OX29 4TP.

What does ADLENS LTD do?

toggle

ADLENS LTD operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for ADLENS LTD?

toggle

The latest filing was on 19/01/2026: Appointment of Ms Sandy Ng as a director on 2026-01-10.