ADOPTSMT UK LTD.

Register to unlock more data on OkredoRegister

ADOPTSMT UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06642980

Incorporation date

10/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bignell Park Barns, Bicester, Oxfordshire OX26 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2008)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon03/07/2025
Director's details changed for Mr David Laimer on 2024-07-02
dot icon10/02/2025
Secretary's details changed for Mr David Laimer on 2025-02-01
dot icon10/02/2025
Registered office address changed from Suite 3, Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD England to 3 Bignell Park Barns Bicester Oxfordshire OX26 1TD on 2025-02-10
dot icon24/12/2024
Secretary's details changed for Dipl Ing David Laimer on 2024-12-23
dot icon24/12/2024
Director's details changed for Dipl Ing David Laimer on 2024-12-23
dot icon20/12/2024
Secretary's details changed for Dipl Ing David Laimer on 2024-12-16
dot icon07/12/2024
Registered office address changed from 89 High Street Thame OX9 3EH England to Suite 3, Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 2024-12-07
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon05/11/2022
Termination of appointment of Erhard Hofmann as a director on 2022-10-19
dot icon05/11/2022
Notification of a person with significant control statement
dot icon20/10/2022
Appointment of Dipl Ing David Laimer as a director on 2022-10-19
dot icon20/10/2022
Appointment of Dipl Ing David Laimer as a secretary on 2022-10-19
dot icon18/10/2022
Cessation of Erhard Hofmann as a person with significant control on 2022-09-27
dot icon18/10/2022
Termination of appointment of Erhard Hofmann as a secretary on 2022-09-27
dot icon26/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon25/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon23/07/2021
Director's details changed for Mr Erhard Hofmann on 2021-07-01
dot icon23/07/2021
Secretary's details changed for Mr Erhard Hofmann on 2021-07-01
dot icon23/07/2021
Director's details changed for Mr Erhard Hofmann on 2021-07-01
dot icon23/07/2021
Change of details for Mr Erhard Hofmann as a person with significant control on 2021-07-01
dot icon20/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon06/12/2019
Registered office address changed from Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX England to 89 High Street Thame OX9 3EH on 2019-12-06
dot icon06/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon11/07/2019
Termination of appointment of Barry Stuart Clark as a director on 2019-07-05
dot icon22/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon29/11/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon22/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon11/07/2017
Registered office address changed from Chancery House 3 Hatchlands Road Redhill RH1 6AA to Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX on 2017-07-11
dot icon16/01/2017
Accounts for a small company made up to 2015-12-31
dot icon15/12/2016
Previous accounting period shortened from 2015-12-28 to 2015-12-27
dot icon21/09/2016
Previous accounting period shortened from 2015-12-29 to 2015-12-28
dot icon18/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon18/12/2015
Accounts for a small company made up to 2014-12-31
dot icon29/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon20/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon16/12/2013
Accounts for a small company made up to 2012-12-31
dot icon13/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon01/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon09/01/2013
Auditor's resignation
dot icon08/01/2013
Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW on 2013-01-08
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mr Barry Stuart Clark on 2011-03-31
dot icon07/06/2012
Director's details changed for Mr Barry Stuart Clark on 2011-03-31
dot icon24/05/2012
Annual return made up to 2011-07-10 with full list of shareholders
dot icon21/05/2012
Registered office address changed from Unit 30 Salbrook Road Salfords Redhill Surrey RH1 5GJ United Kingdom on 2012-05-21
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon30/09/2010
Secretary's details changed for Mr Erhard Hofmann on 2010-07-10
dot icon29/09/2010
Director's details changed for Barry Clark on 2010-07-10
dot icon29/09/2010
Director's details changed for Erhard Hofmann on 2010-07-10
dot icon06/07/2010
Accounts for a small company made up to 2009-12-31
dot icon26/04/2010
Previous accounting period shortened from 2010-07-31 to 2009-12-31
dot icon18/12/2009
Auditor's resignation
dot icon04/11/2009
Registered office address changed from 146 Camden Street London NW1 9PF on 2009-11-04
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2009
Return made up to 10/07/09; full list of members
dot icon28/03/2009
Certificate of change of name
dot icon21/08/2008
Registered office changed on 21/08/2008 from 5TH floor 71 kingsway london WC2B 6ST
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2008
Certificate of change of name
dot icon22/07/2008
Appointment terminated director company directors LIMITED
dot icon22/07/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon22/07/2008
Director and secretary appointed erhard hofmann
dot icon22/07/2008
Director appointed barry clark
dot icon21/07/2008
Ad 10/07/08\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon21/07/2008
Resolutions
dot icon10/07/2008
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
31/12/2024
dot iconNext confirmation date
01/07/2026
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
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.27M
-
0.00
89.45K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hofmann, Erhard
Director
10/07/2008 - 19/10/2022
2
Clark, Barry Stuart
Director
10/07/2008 - 05/07/2019
-
Laimer, David
Secretary
19/10/2022 - Present
-
Laimer, David
Director
19/10/2022 - Present
1
Hofmann, Erhard
Secretary
10/07/2008 - 27/09/2022
-

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 ADOPTSMT UK LTD.

ADOPTSMT UK LTD. is an(a) Active company incorporated on 10/07/2008 with the registered office located at 3 Bignell Park Barns, Bicester, Oxfordshire OX26 1TD. 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 ADOPTSMT UK LTD.?

toggle

ADOPTSMT UK LTD. is currently Active. It was registered on 10/07/2008 .

Where is ADOPTSMT UK LTD. located?

toggle

ADOPTSMT UK LTD. is registered at 3 Bignell Park Barns, Bicester, Oxfordshire OX26 1TD.

What does ADOPTSMT UK LTD. do?

toggle

ADOPTSMT UK LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADOPTSMT UK LTD.?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.