ADLENS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADLENS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06472076
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADLENS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ADLENS GROUP LIMITED located?

    Registered Office Address
    Chilbrook House 1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADLENS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ADLENS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for ADLENS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Robert Edward Stevens as a director on Jan 01, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 14, 2026

    • Capital: GBP 1,073.42
    3 pagesSH01

    Appointment of Mr Frieder Hans Loesel as a director on Jan 01, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 02, 2025

    • Capital: GBP 959.93
    3 pagesSH01

    Appointment of Mrs Julie Ann Bignone as a secretary on Dec 09, 2025

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jan 14, 2025 with updates

    6 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Closure of the company employee growth share scheme 27/11/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Chris Gale as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Jones as a director on Nov 24, 2022

    1 pagesTM01

    Termination of appointment of David Chute as a director on Nov 24, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jan 14, 2022 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    32 pagesAA

    Termination of appointment of Neptune Secretaries Limited as a secretary on May 14, 2021

    1 pagesTM02

    Confirmation statement made on Jan 14, 2021 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    31 pagesAA

    Termination of appointment of Gregory Martin Nugent as a director on Jun 24, 2020

    1 pagesTM01

    Termination of appointment of Susan Ruth Street as a director on Jun 24, 2020

    1 pagesTM01

    Who are the officers of ADLENS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIGNONE, Julie Ann
    Grove Road
    Bladon
    OX20 1RD Woodstock
    22
    England
    Secretary
    Grove Road
    Bladon
    OX20 1RD Woodstock
    22
    England
    343664680001
    CHEN, Yue Jia James
    House 60 The Redhill Peninsula
    18 Pak Pat Shan Road Tai Tam
    Hong Kong
    China
    Director
    House 60 The Redhill Peninsula
    18 Pak Pat Shan Road Tai Tam
    Hong Kong
    China
    Hong KongBritish127702190003
    CORLIN, Remi
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    United KingdomFrench217216310001
    KENNEDY, John Patrick
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    United KingdomBritish243240480002
    LOESEL, Frieder Hans
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    GermanyGerman344044540001
    STEVENS, Robert Edward, Dr
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    EnglandBritish238736520001
    MEHTA, Ashoni Kumar
    Park End Street
    OX1 1JD Oxford
    King Charles House
    Oxfordshire
    United Kingdom
    Secretary
    Park End Street
    OX1 1JD Oxford
    King Charles House
    Oxfordshire
    United Kingdom
    183113150001
    MOOSA, Moosa Ebrahim
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Secretary
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    202461460001
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    84239630002
    BUTLER, Edward Dean
    Mere Hall
    Broughton Green
    WR9 7EE Droitwich
    Worcestershire
    Director
    Mere Hall
    Broughton Green
    WR9 7EE Droitwich
    Worcestershire
    EnglandAmerican65945460002
    CHUTE, David
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    United StatesAmerican261196530001
    FERRARA, Michael Charles
    E Villa
    Cassandra Drive
    85266 Scottsdale
    8657
    Arizona
    Usa
    Director
    E Villa
    Cassandra Drive
    85266 Scottsdale
    8657
    Arizona
    Usa
    UsaAmerican163244770002
    GALE, Chris
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    EnglandBritish261196690001
    JONES, David
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    United StatesBritish268752260001
    NUGENT, Gregory Martin
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    United KingdomUnited Kingdom180240500001
    NUTTALL, Michael
    55 Alhambra Court
    94028 Portola Valley
    California 94028
    Usa
    Director
    55 Alhambra Court
    94028 Portola Valley
    California 94028
    Usa
    British124364720001
    SILVER, Jonathan Julian
    11th Floor, Block C, Greenville Gardens
    16 Shiu Fai Terrace
    Happy Valley
    Flat C4,
    Hong Kong
    Director
    11th Floor, Block C, Greenville Gardens
    16 Shiu Fai Terrace
    Happy Valley
    Flat C4,
    Hong Kong
    British129543900001
    SILVER, Joshua David, Professor
    19 Cumnor Rise Road
    OX2 9HD Oxford
    Director
    19 Cumnor Rise Road
    OX2 9HD Oxford
    United KingdomBritish94624480001
    STREET, Susan Ruth, Dame
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    EnglandBritish112148320004
    TANG, Hamilton Ty
    Magazine Court
    No 5 Magazine Gap Road
    Mid Levels
    5a
    Hong Kong
    Director
    Magazine Court
    No 5 Magazine Gap Road
    Mid Levels
    5a
    Hong Kong
    Hong KongChinese101636740005

    Who are the persons with significant control of ADLENS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Yue Jia Chen
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    May 03, 2016
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: Hong Kong, China
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0