Company number 08922175
Status Active
Incorporation Date 4 March 2014
Company Type Private Limited Company
Address CHILBROOK HOUSE 1 OASIS PARK, STANTON HARCOURT ROAD, EYNSHAM, OXFORDSHIRE, UNITED KINGDOM, OX29 4TP
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Registered office address changed from King Charles House Park End Street Oxford OX1 1JD to Chilbrook House 1 Oasis Park Stanton Harcourt Road Eynsham Oxfordshire OX29 4TP on 20 January 2017; Termination of appointment of Michael Charles Ferrara as a director on 30 September 2016. The most likely internet sites of ADLENS GLOBAL RETAIL LIMITED are www.adlensglobalretail.co.uk, and www.adlens-global-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Oxford Rail Station is 4.9 miles; to Tackley Rail Station is 8.1 miles; to Charlbury Rail Station is 8.2 miles; to Radley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adlens Global Retail Limited is a Private Limited Company.
The company registration number is 08922175. Adlens Global Retail Limited has been working since 04 March 2014.
The present status of the company is Active. The registered address of Adlens Global Retail Limited is Chilbrook House 1 Oasis Park Stanton Harcourt Road Eynsham Oxfordshire United Kingdom Ox29 4tp. . MOOSA, Moosa Ebrahim is a Secretary of the company. NEPTUNE SECRETARIES LIMITED is a Secretary of the company. MOOSA, Moosa Ebrahim is a Director of the company. Secretary MEHTA, Ashoni Kumar has been resigned. Director FERRARA, Michael Charles has been resigned. Director MEHTA, Ashoni Kumar has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".
Current Directors
Secretary
NEPTUNE SECRETARIES LIMITED
Appointed Date: 04 March 2014
Resigned Directors
Persons With Significant Control
Adlens Group Limited
Notified on: 3 May 2016
Nature of control: Ownership of shares – 75% or more
ADLENS GLOBAL RETAIL LIMITED Events
16 Mar 2017
Confirmation statement made on 4 March 2017 with updates
20 Jan 2017
Registered office address changed from King Charles House Park End Street Oxford OX1 1JD to Chilbrook House 1 Oasis Park Stanton Harcourt Road Eynsham Oxfordshire OX29 4TP on 20 January 2017
04 Oct 2016
Termination of appointment of Michael Charles Ferrara as a director on 30 September 2016
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
...
... and 5 more events
27 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
27 Mar 2015
Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
27 Mar 2015
Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
04 Mar 2014
Current accounting period shortened from 31 March 2015 to 31 December 2014
04 Mar 2014
Incorporation
Statement of capital on 2014-03-04