Background WavePink WaveYellow Wave

ADLENS LTD (05288859)

ADLENS LTD (05288859) is an active UK company. incorporated on 17 November 2004. with registered office in Eynsham. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. ADLENS LTD has been registered for 21 years. Current directors include CHEN, Yue Jia James, CORLIN, Remi, KENNEDY, John Patrick and 3 others.

Company Number
05288859
Status
active
Type
ltd
Incorporated
17 November 2004
Age
21 years
Address
Chilbrook House 1 Oasis Park, Eynsham, OX29 4TP
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
CHEN, Yue Jia James, CORLIN, Remi, KENNEDY, John Patrick, LOESEL, Frieder Hans, Dr, NG, Sandy, STEVENS, Robert Edward, Dr
SIC Codes
32500, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADLENS LTD

ADLENS LTD is an active company incorporated on 17 November 2004 with the registered office located in Eynsham. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. ADLENS LTD was registered 21 years ago.(SIC: 32500, 71122)

Status

active

Active since 21 years ago

Company No

05288859

LTD Company

Age

21 Years

Incorporated 17 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

J AND J TECHNOLOGIES LIMITED
From: 2 February 2005To: 3 May 2007
CHELTRADING 396 LIMITED
From: 17 November 2004To: 2 February 2005
Contact
Address

Chilbrook House 1 Oasis Park Stanton Harcourt Road Eynsham, OX29 4TP,

Previous Addresses

King Charles House Park End Street Oxford Oxfordshire OX1 1JD
From: 24 September 2012To: 20 January 2017
10Th Floor, the Met Building 22 Percy Street London W1T 2BU
From: 17 November 2004To: 24 September 2012
Timeline

15 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Sept 11
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Mar 14
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Nov 15
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 20
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BIGNONE, Julie Ann

Active
1 Oasis Park, EynshamOX29 4TP
Secretary
Appointed 22 Sept 2025

CHEN, Yue Jia James

Active
House 60 The Redhill Peninsula, Hong Kong
Born July 1961
Director
Appointed 01 Apr 2005

CORLIN, Remi

Active
1 Oasis Park, EynshamOX29 4TP
Born November 1960
Director
Appointed 01 Feb 2018

KENNEDY, John Patrick

Active
1 Oasis Park, EynshamOX29 4TP
Born November 1969
Director
Appointed 01 Feb 2018

LOESEL, Frieder Hans, Dr

Active
1 Oasis Park, EynshamOX29 4TP
Born October 1967
Director
Appointed 10 Jan 2026

NG, Sandy

Active
1 Oasis Park, EynshamOX29 4TP
Born February 1979
Director
Appointed 10 Jan 2026

STEVENS, Robert Edward, Dr

Active
1 Oasis Park, EynshamOX29 4TP
Born June 1977
Director
Appointed 15 Dec 2025

MEHTA, Ashoni Kumar

Resigned
Park End Street, OxfordOX1 1JD
Secretary
Appointed 20 Nov 2013
Resigned 31 Aug 2015

MOOSA, Moosa Ebrahim

Resigned
1 Oasis Park, EynshamOX29 4TP
Secretary
Appointed 31 Aug 2015
Resigned 28 Mar 2018

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 17 Nov 2004
Resigned 14 May 2021

BUTLER, Edward Dean

Resigned
Mere Hall, DroitwichWR9 7EE
Born January 1945
Director
Appointed 19 Jun 2008
Resigned 31 Dec 2014

FERRARA, Michael Charles

Resigned
E Villa, Scottsdale85266
Born October 1942
Director
Appointed 08 Sept 2011
Resigned 30 Sept 2016

NUTTALL, Michael

Resigned
55 Alhambra Court, Portola Valley94028
Born May 1949
Director
Appointed 23 May 2007
Resigned 31 Dec 2014

SILVER, Jonathan Julian

Resigned
11th Floor, Block C, Greenville Gardens, Happy Valley
Born February 1972
Director
Appointed 09 Apr 2008
Resigned 18 Mar 2009

SILVER, Joshua David, Professor

Resigned
19 Cumnor Rise Road, OxfordOX2 9HD
Born February 1946
Director
Appointed 01 Feb 2005
Resigned 03 Mar 2009

TANG, Hamilton Ty

Resigned
Magazine Court, Mid Levels
Born June 1963
Director
Appointed 20 Mar 2007
Resigned 23 Mar 2020

STOORNE INCORPORATIONS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 17 Nov 2004
Resigned 15 Mar 2005

STOORNE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 17 Nov 2004
Resigned 15 Mar 2005

Persons with significant control

1

Park End Street, OxfordOX1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2016
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
9 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Small
17 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Auditors Resignation Company
12 November 2013
AUDAUD
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Legacy
11 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Legacy
29 August 2012
MG01MG01
Change Corporate Secretary Company With Change Date
29 June 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
27 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Legacy
7 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Small
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288cChange of Particulars
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Legacy
3 April 2007
122122
Memorandum Articles
3 April 2007
MEM/ARTSMEM/ARTS
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
18 November 2005
363aAnnual Return
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
1 July 2005
288cChange of Particulars
Legacy
1 June 2005
288aAppointment of Director or Secretary
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
88(2)R88(2)R
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
353353
Legacy
18 February 2005
88(2)R88(2)R
Legacy
18 February 2005
88(2)R88(2)R
Certificate Change Of Name Company
2 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2005
287Change of Registered Office
Legacy
1 February 2005
288aAppointment of Director or Secretary
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Incorporation Company
17 November 2004
NEWINCIncorporation