Warning: file_put_contents(c/4f225411942c073fdb34e8e58abbf56a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Adlens Ltd, OX29 4TP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADLENS LTD

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

This company is commonly known as Adlens Ltd. The company was founded 19 years ago and was given the registration number 05288859. The firm's registered office is in EYNSHAM. You can find them at Chilbrook House 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:ADLENS LTD
Company Number:05288859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
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:Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom, OX29 4TP
Country Origin:UNITED KINGDOM
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,

Director01 April 2005Active
Chilbrook House, 1 Oasis Park, Stanton Harcourt Road, Eynsham, United Kingdom, OX29 4TP

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

Director01 February 2018Active
King Charles House, Park End Street, Oxford, OX1 1JD

Secretary20 November 2013Active
Chilbrook House, 1 Oasis Park, Stanton Harcourt Road, Eynsham, United Kingdom, OX29 4TP

Secretary31 August 2015Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Corporate Secretary17 November 2004Active
Mere Hall, Broughton Green, Droitwich, WR9 7EE

Director19 June 2008Active
8657, E Villa, Cassandra Drive, Scottsdale, Usa, 85266

Director08 September 2011Active
55 Alhambra Court, Portola Valley, Usa, 94028

Director23 May 2007Active
Flat C4,, 11th Floor, Block C, Greenville Gardens, 16 Shiu Fai Terrace, Happy Valley, Hong Kong,

Director09 April 2008Active
19 Cumnor Rise Road, Oxford, OX2 9HD

Director01 February 2005Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director17 November 2004Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director17 November 2004Active
5a, Magazine Court, No 5 Magazine Gap Road, Mid Levels, Hong Kong,

Director20 March 2007Active

People with Significant Control

Adlens Group Limited
Notified on:03 May 2016
Status:Active
Address:King Charles House, Park End Street, Oxford, OX1 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2018-04-03Officers

Termination secretary company with name termination date.

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
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-01-20Address

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

Download

Copyright © 2024. All rights reserved.