ABAXIS UK LIMITED

Register to unlock more data on OkredoRegister

ABAXIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03942554

Incorporation date

08/03/2000

Size

Small

Contacts

Registered address

Registered address

Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon10/06/2025
Final Gazette dissolved following liquidation
dot icon21/04/2024
Liquidators' statement of receipts and payments to 2024-02-15
dot icon21/03/2023
Liquidators' statement of receipts and payments to 2023-02-15
dot icon01/03/2022
Registered office address changed from Birchwood Building Springfield Drive Leatherhead KT22 7LP England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2022-03-01
dot icon01/03/2022
Appointment of a voluntary liquidator
dot icon01/03/2022
Declaration of solvency
dot icon01/03/2022
Resolutions
dot icon13/07/2021
Previous accounting period extended from 2020-11-30 to 2021-05-31
dot icon19/06/2021
Compulsory strike-off action has been suspended
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon18/06/2021
Confirmation statement made on 2021-02-12 with updates
dot icon18/06/2021
Notification of Zoetis Uk Limited as a person with significant control on 2019-06-10
dot icon18/06/2021
Withdrawal of a person with significant control statement on 2021-06-18
dot icon17/06/2021
Registered office address changed from Chessingham Park Common Road, Dunnington, York North Yorkshire YO19 5SE to Birchwood Building Springfield Drive Leatherhead KT22 7LP on 2021-06-17
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon06/05/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon15/04/2020
Accounts for a small company made up to 2019-11-30
dot icon22/08/2019
Accounts for a small company made up to 2018-11-30
dot icon24/07/2019
Termination of appointment of Brian Renn as a director on 2019-07-10
dot icon20/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon19/02/2019
Termination of appointment of Achim Henkel as a director on 2019-01-01
dot icon27/11/2018
Current accounting period shortened from 2019-03-31 to 2018-11-30
dot icon03/10/2018
Appointment of Mr Jamie Andrew Brannan as a director on 2018-09-24
dot icon19/09/2018
Accounts for a small company made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon25/10/2017
Accounts for a small company made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon19/08/2016
Accounts for a small company made up to 2016-03-31
dot icon10/08/2016
Termination of appointment of Sebastian Bernd Lucas as a director on 2016-08-08
dot icon10/06/2016
Appointment of Mr Brian Renn as a director on 2016-06-01
dot icon01/06/2016
Appointment of Mr Achim Henkel as a director on 2016-05-30
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon04/02/2016
Termination of appointment of Carsten Hellmuth Weper as a director on 2016-01-06
dot icon04/02/2016
Appointment of Mr Sebastian Bernd Lucas as a director on 2016-01-06
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon09/01/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-08
dot icon15/12/2014
Certificate of change of name
dot icon15/12/2014
Change of name notice
dot icon02/12/2014
Resolutions
dot icon27/11/2014
Termination of appointment of Alan Moody as a director on 2014-11-17
dot icon27/11/2014
Termination of appointment of Stephen Michael Alford as a director on 2014-11-17
dot icon27/11/2014
Appointment of Mr Carsten Hellmuth Weper as a director on 2014-11-17
dot icon10/11/2014
Appointment of Mr Alan Moody as a director on 2014-10-23
dot icon24/09/2014
Satisfaction of charge 1 in full
dot icon11/08/2014
All of the property or undertaking has been released from charge 1
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon10/03/2014
Termination of appointment of Gregson Clay as a director
dot icon15/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon28/03/2013
Appointment of Mr Gregson George Michael Clay as a director
dot icon12/09/2012
Termination of appointment of Julian Bryan as a director
dot icon10/09/2012
Accounts for a small company made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon27/10/2011
Accounts for a small company made up to 2011-03-31
dot icon31/05/2011
Termination of appointment of Anne Welch as a secretary
dot icon16/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon17/01/2011
Resolutions
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon19/03/2010
Director's details changed for Julian Guy Eardley Bryan on 2010-03-08
dot icon15/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Return made up to 08/03/08; full list of members
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Conve 10/12/07
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon27/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 08/03/07; full list of members
dot icon14/09/2006
Return made up to 08/03/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 08/03/05; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 08/03/04; full list of members
dot icon10/11/2003
Ad 23/07/01--------- £ si 59900@1
dot icon18/09/2003
Accounts for a small company made up to 2003-03-31
dot icon25/04/2003
Return made up to 08/03/03; full list of members
dot icon20/09/2002
Accounts for a small company made up to 2002-03-31
dot icon19/03/2002
Return made up to 08/03/02; full list of members
dot icon10/12/2001
Accounts for a small company made up to 2001-03-31
dot icon28/07/2001
Resolutions
dot icon28/07/2001
£ nc 100/60000 23/07/01
dot icon13/04/2001
Return made up to 08/03/01; full list of members
dot icon02/08/2000
Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon06/04/2000
Particulars of mortgage/charge
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New secretary appointed
dot icon16/03/2000
Registered office changed on 16/03/00 from: linton house, 33 ilkley road, otley, west yorkshire LS21 3JN
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon08/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
12/02/2022
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryan, Julian Guy Eardley
Director
10/12/2007 - 31/05/2012
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABAXIS UK LIMITED

ABAXIS UK LIMITED is an(a) Dissolved company incorporated on 08/03/2000 with the registered office located at Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABAXIS UK LIMITED?

toggle

ABAXIS UK LIMITED is currently Dissolved. It was registered on 08/03/2000 and dissolved on 10/06/2025.

Where is ABAXIS UK LIMITED located?

toggle

ABAXIS UK LIMITED is registered at Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does ABAXIS UK LIMITED do?

toggle

ABAXIS UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ABAXIS UK LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved following liquidation.