Background WavePink WaveYellow Wave

ADLENS GROUP LIMITED (06472076)

ADLENS GROUP LIMITED (06472076) is an active UK company. incorporated on 14 January 2008. with registered office in Eynsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADLENS GROUP LIMITED has been registered for 18 years. Current directors include CHEN, Yue Jia James, CORLIN, Remi, KENNEDY, John Patrick and 3 others.

Company Number
06472076
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
Chilbrook House 1 Oasis Park, Eynsham, OX29 4TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHEN, Yue Jia James, CORLIN, Remi, KENNEDY, John Patrick, LOESEL, Frieder Hans, Dr, NG, Sandy, STEVENS, Robert Edward, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADLENS GROUP LIMITED

ADLENS GROUP LIMITED is an active company incorporated on 14 January 2008 with the registered office located in Eynsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADLENS GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06472076

LTD Company

Age

18 Years

Incorporated 14 January 2008

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
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: 14 January 2008To: 24 September 2012
Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Jul 11
Director Joined
Sept 11
Funding Round
Oct 11
Share Issue
Apr 13
Loan Secured
Feb 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 18
Funding Round
May 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Jan 26
Funding Round
Jan 26
Director Joined
Jan 26
Funding Round
Jan 26
Director Joined
Jan 26
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BIGNONE, Julie Ann

Active
Grove Road, WoodstockOX20 1RD
Secretary
Appointed 09 Dec 2025

CHEN, Yue Jia James

Active
House 60 The Redhill Peninsula, Hong Kong
Born July 1961
Director
Appointed 23 Jan 2008

CORLIN, Remi

Active
1 Oasis Park, EynshamOX29 4TP
Born November 1960
Director
Appointed 06 Feb 2017

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 01 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 01 Jan 2026

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 14 Jan 2008
Resigned 14 May 2021

BUTLER, Edward Dean

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

CHUTE, David

Resigned
1 Oasis Park, EynshamOX29 4TP
Born February 1957
Director
Appointed 19 Jul 2019
Resigned 24 Nov 2022

FERRARA, Michael Charles

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

GALE, Chris

Resigned
1 Oasis Park, EynshamOX29 4TP
Born January 1956
Director
Appointed 19 Jul 2019
Resigned 28 Feb 2023

JONES, David

Resigned
1 Oasis Park, EynshamOX29 4TP
Born November 1954
Director
Appointed 23 Mar 2020
Resigned 24 Nov 2022

NUGENT, Gregory Martin

Resigned
1 Oasis Park, EynshamOX29 4TP
Born November 1973
Director
Appointed 01 Oct 2014
Resigned 24 Jun 2020

NUTTALL, Michael

Resigned
55 Alhambra Court, Portola Valley94028
Born May 1949
Director
Appointed 23 Jan 2008
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 14 Jan 2008
Resigned 03 Mar 2009

STREET, Susan Ruth, Dame

Resigned
1 Oasis Park, EynshamOX29 4TP
Born August 1949
Director
Appointed 01 Oct 2014
Resigned 24 Jun 2020

TANG, Hamilton Ty

Resigned
Magazine Court, Mid Levels
Born June 1963
Director
Appointed 23 Jan 2008
Resigned 23 Mar 2020

Persons with significant control

1

Mr James Yue Jia Chen

Active
1 Oasis Park, EynshamOX29 4TP
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Memorandum Articles
9 December 2024
MAMA
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Resolution
15 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Group
9 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Resolution
16 March 2015
RESOLUTIONSResolutions
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
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Resolution
4 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
4 April 2014
CC04CC04
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
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Capital Alter Shares Reconversion
25 April 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Resolution
20 November 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Resolution
7 June 2011
RESOLUTIONSResolutions
Resolution
16 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
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
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
22 April 2009
288bResignation of Director or Secretary
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
1 July 2008
288aAppointment of Director or Secretary
Miscellaneous
26 June 2008
MISCMISC
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
88(2)R88(2)R
Legacy
12 February 2008
88(2)R88(2)R
Legacy
12 February 2008
88(2)R88(2)R
Statement Of Affairs
12 February 2008
SASA
Statement Of Affairs
12 February 2008
SASA
Statement Of Affairs
12 February 2008
SASA
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
353353
Incorporation Company
14 January 2008
NEWINCIncorporation