About

Registered Number: 06857417
Date of Incorporation: 24/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Centre For Innovation & Enterprise Oxford University Begbroke Science Park, Woodstock Road, Oxford, OX5 1PF,

 

Adaptix Ltd was registered on 24 March 2009 and are based in Oxford, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Small, Sarah, Denman, William, Legoff, Michael Allan, Mclean, Calum, Small, Sarah, Evans, Mark Andrew, Smith, Christopher David William, Abbaszadeh, Siamak, Behrenbruch, Christian Peter, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENMAN, William 20 November 2017 - 1
LEGOFF, Michael Allan 01 February 2020 - 1
MCLEAN, Calum 11 May 2017 - 1
SMALL, Sarah 09 April 2019 - 1
ABBASZADEH, Siamak 09 October 2014 19 May 2016 1
BEHRENBRUCH, Christian Peter, Dr 01 May 2009 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Sarah 01 February 2018 - 1
EVANS, Mark Andrew 24 March 2009 12 December 2014 1
SMITH, Christopher David William 12 December 2014 31 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
MR01 - N/A 20 July 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 31 December 2019
SH01 - Return of Allotment of shares 15 November 2019
SH01 - Return of Allotment of shares 12 August 2019
CH01 - Change of particulars for director 17 April 2019
AP01 - Appointment of director 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
CS01 - N/A 02 April 2019
MR01 - N/A 28 March 2019
RESOLUTIONS - N/A 23 January 2019
SH01 - Return of Allotment of shares 21 January 2019
AA - Annual Accounts 13 November 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 23 April 2018
CS01 - N/A 05 April 2018
AP03 - Appointment of secretary 07 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
SH01 - Return of Allotment of shares 07 February 2018
MR04 - N/A 24 January 2018
MR01 - N/A 22 January 2018
AP01 - Appointment of director 04 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 August 2017
SH01 - Return of Allotment of shares 18 August 2017
AA - Annual Accounts 17 August 2017
RESOLUTIONS - N/A 16 August 2017
RESOLUTIONS - N/A 16 August 2017
SH01 - Return of Allotment of shares 19 July 2017
AP01 - Appointment of director 31 May 2017
CS01 - N/A 31 March 2017
MR01 - N/A 17 February 2017
SH01 - Return of Allotment of shares 16 January 2017
SH01 - Return of Allotment of shares 02 November 2016
AD01 - Change of registered office address 12 October 2016
SH01 - Return of Allotment of shares 22 August 2016
AA - Annual Accounts 19 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 31 March 2016
SH01 - Return of Allotment of shares 12 January 2016
AA - Annual Accounts 09 January 2016
SH01 - Return of Allotment of shares 20 May 2015
SH01 - Return of Allotment of shares 29 April 2015
SH01 - Return of Allotment of shares 29 April 2015
AR01 - Annual Return 13 April 2015
SH01 - Return of Allotment of shares 25 March 2015
CERTNM - Change of name certificate 18 February 2015
AP03 - Appointment of secretary 02 February 2015
AD01 - Change of registered office address 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
SH01 - Return of Allotment of shares 09 December 2014
RESOLUTIONS - N/A 29 October 2014
AP01 - Appointment of director 22 October 2014
SH01 - Return of Allotment of shares 21 October 2014
SH01 - Return of Allotment of shares 20 October 2014
AA - Annual Accounts 15 September 2014
SH01 - Return of Allotment of shares 13 May 2014
SH01 - Return of Allotment of shares 13 May 2014
SH01 - Return of Allotment of shares 13 May 2014
SH01 - Return of Allotment of shares 13 May 2014
RESOLUTIONS - N/A 09 May 2014
SH06 - Notice of cancellation of shares 09 May 2014
SH03 - Return of purchase of own shares 09 May 2014
AR01 - Annual Return 26 March 2014
SH01 - Return of Allotment of shares 29 December 2013
AA - Annual Accounts 29 December 2013
SH01 - Return of Allotment of shares 24 December 2013
AR01 - Annual Return 22 April 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 03 January 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
AR01 - Annual Return 15 May 2012
SH01 - Return of Allotment of shares 15 August 2011
AA - Annual Accounts 27 April 2011
SH01 - Return of Allotment of shares 15 April 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 03 June 2010
AR01 - Annual Return 27 April 2010
RESOLUTIONS - N/A 16 March 2010
SH01 - Return of Allotment of shares 11 March 2010
288a - Notice of appointment of directors or secretaries 07 June 2009
287 - Change in situation or address of Registered Office 30 April 2009
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2020 Outstanding

N/A

A registered charge 27 March 2019 Outstanding

N/A

A registered charge 16 January 2018 Outstanding

N/A

A registered charge 16 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.