Founded in 1959, Adhectic Ltd are based in Oxon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 5 directors listed as Haynes, Alick, Woodward, Alan Martin, Devetta, Angela June, Devetta, Melvyn, Mason, David Albert William for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYNES, Alick | 07 December 2009 | - | 1 |
DEVETTA, Angela June | N/A | 30 July 1999 | 1 |
DEVETTA, Melvyn | N/A | 30 July 1999 | 1 |
MASON, David Albert William | 30 July 1999 | 31 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODWARD, Alan Martin | 30 July 1999 | 18 June 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 16 September 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AR01 - Annual Return | 06 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2013 | |
AA - Annual Accounts | 16 November 2012 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AP01 - Appointment of director | 28 January 2010 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 18 September 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
DISS40 - Notice of striking-off action discontinued | 30 May 2009 | |
363a - Annual Return | 29 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2009 | |
287 - Change in situation or address of Registered Office | 21 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 April 2009 | |
AA - Annual Accounts | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 10 September 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363s - Annual Return | 10 October 2007 | |
287 - Change in situation or address of Registered Office | 28 September 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 27 August 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 04 August 2003 | |
395 - Particulars of a mortgage or charge | 23 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2002 | |
225 - Change of Accounting Reference Date | 06 September 2002 | |
363s - Annual Return | 06 August 2002 | |
AA - Annual Accounts | 21 July 2002 | |
363s - Annual Return | 08 August 2001 | |
395 - Particulars of a mortgage or charge | 12 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 June 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 08 August 2000 | |
AA - Annual Accounts | 04 May 2000 | |
395 - Particulars of a mortgage or charge | 13 April 2000 | |
287 - Change in situation or address of Registered Office | 19 November 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
363s - Annual Return | 05 August 1999 | |
AA - Annual Accounts | 29 March 1999 | |
287 - Change in situation or address of Registered Office | 13 March 1999 | |
363s - Annual Return | 19 August 1998 | |
AA - Annual Accounts | 20 April 1998 | |
363s - Annual Return | 29 August 1997 | |
AA - Annual Accounts | 08 June 1997 | |
363s - Annual Return | 12 August 1996 | |
AA - Annual Accounts | 14 March 1996 | |
363s - Annual Return | 26 July 1995 | |
AA - Annual Accounts | 28 April 1995 | |
363s - Annual Return | 15 September 1994 | |
AA - Annual Accounts | 15 April 1994 | |
363s - Annual Return | 07 October 1993 | |
AA - Annual Accounts | 26 May 1993 | |
363s - Annual Return | 06 October 1992 | |
AA - Annual Accounts | 27 July 1992 | |
363a - Annual Return | 15 August 1991 | |
AA - Annual Accounts | 17 July 1991 | |
AA - Annual Accounts | 25 September 1990 | |
363 - Annual Return | 25 September 1990 | |
AA - Annual Accounts | 04 October 1989 | |
363 - Annual Return | 04 October 1989 | |
AA - Annual Accounts | 05 October 1988 | |
363 - Annual Return | 05 October 1988 | |
AA - Annual Accounts | 24 October 1987 | |
363 - Annual Return | 24 October 1987 | |
AA - Annual Accounts | 27 January 1987 | |
363 - Annual Return | 27 January 1987 | |
AA - Annual Accounts | 16 May 1986 | |
363 - Annual Return | 16 May 1986 | |
MISC - Miscellaneous document | 25 November 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 06 August 2009 | Outstanding |
N/A |
Debenture | 17 June 2004 | Fully Satisfied |
N/A |
Debenture | 17 January 2003 | Outstanding |
N/A |
Debenture | 09 July 2001 | Fully Satisfied |
N/A |
Legal charge | 29 March 2000 | Fully Satisfied |
N/A |
Legal charge | 12 January 1979 | Fully Satisfied |
N/A |
Legal charge | 28 September 1971 | Fully Satisfied |
N/A |
Legal charge | 28 September 1971 | Fully Satisfied |
N/A |
Instr of charge | 14 May 1965 | Fully Satisfied |
N/A |
Legal charge | 16 November 1962 | Fully Satisfied |
N/A |
Legal charge | 16 November 1962 | Fully Satisfied |
N/A |
Legal charge | 16 November 1962 | Fully Satisfied |
N/A |
Legal charge | 16 November 1962 | Fully Satisfied |
N/A |