About

Registered Number: 00642897
Date of Incorporation: 25/11/1959 (64 years and 4 months ago)
Company Status: Active
Registered Address: Phoenix House, Radley Road Industrial Estate, Abingdon, Oxon, OX14 3RY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.