ABBEY GROUP (OXON) LIMITED

Register to unlock more data on OkredoRegister

ABBEY GROUP (OXON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02528467

Incorporation date

07/08/1990

Size

Dormant

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1990)
dot icon13/08/2024
Final Gazette dissolved following liquidation
dot icon13/05/2024
Return of final meeting in a members' voluntary winding up
dot icon19/02/2024
Liquidators' statement of receipts and payments to 2023-12-16
dot icon16/02/2023
Liquidators' statement of receipts and payments to 2022-12-16
dot icon07/09/2022
Appointment of Dawn Louise Cameron as a director on 2022-08-26
dot icon15/08/2022
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2022-08-15
dot icon21/02/2022
Liquidators' statement of receipts and payments to 2021-12-16
dot icon13/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon07/01/2021
Registered office address changed from The Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB to 38-42 Newport Street Swindon SN1 3DR on 2021-01-07
dot icon06/01/2021
Declaration of solvency
dot icon06/01/2021
Appointment of a voluntary liquidator
dot icon06/01/2021
Resolutions
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon01/09/2020
Director's details changed for Mr. Steven Joseph Pisciotta on 2020-09-01
dot icon01/09/2020
Termination of appointment of Eric Richard Dey as a director on 2020-09-01
dot icon01/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon08/10/2019
Register(s) moved to registered inspection location C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
dot icon08/10/2019
Register inspection address has been changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/09/2019
Resolutions
dot icon18/09/2019
Statement of company's objects
dot icon09/09/2019
Termination of appointment of Andrew Robert Blazye as a director on 2019-09-06
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon18/02/2019
Director's details changed for Mrs Anita Kravos on 2019-02-11
dot icon14/02/2019
Appointment of Mrs Anita Kravos as a director on 2019-02-11
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon11/06/2018
Termination of appointment of Angus Duncan Maciver as a director on 2018-05-31
dot icon11/06/2018
Termination of appointment of Angus Duncan Maciver as a secretary on 2018-05-31
dot icon07/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon05/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Andrew Robert Blazye on 2011-04-01
dot icon11/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon14/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mr Angus Duncan Maciver on 2013-01-31
dot icon12/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2013
Termination of appointment of Vaclav Rehor as a director
dot icon30/01/2013
Termination of appointment of Charles Freund as a director
dot icon30/01/2013
Termination of appointment of Vaclav Rehor as a secretary
dot icon30/01/2013
Appointment of Mr Angus Duncan Maciver as a secretary
dot icon30/01/2013
Appointment of Mr Angus Duncan Maciver as a director
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon16/03/2012
Appointment of Mr Vaclav Rehor as a director
dot icon16/03/2012
Appointment of Mr Vaclav Rehor as a secretary
dot icon15/03/2012
Termination of appointment of Robert Marshall as a director
dot icon15/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/12/2011
Appointment of Mr Robert Gavin Marshall as a director
dot icon13/12/2011
Termination of appointment of Andrew Blazye as a secretary
dot icon16/08/2011
Director's details changed for Andrew Blazye on 2011-08-15
dot icon15/08/2011
Appointment of Mr Andrew Blazye as a secretary
dot icon11/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Michael Earnshaw as a director
dot icon14/07/2011
Termination of appointment of Michael Earnshaw as a secretary
dot icon18/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon10/08/2010
Termination of appointment of Ian Holt as a secretary
dot icon10/08/2010
Appointment of Mr Michael David Earnshaw as a secretary
dot icon10/08/2010
Appointment of Mr Michael David Earnshaw as a director
dot icon10/08/2010
Termination of appointment of Ian Holt as a director
dot icon10/08/2010
Termination of appointment of Ian Holt as a secretary
dot icon11/08/2009
Return made up to 10/08/09; full list of members
dot icon29/06/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon19/02/2009
Accounts made up to 2008-07-31
dot icon15/08/2008
Return made up to 10/08/08; full list of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from abbey house stirlings road wantage oxfordshire OX12 7BB
dot icon16/04/2008
Director appointed charles richard freund
dot icon16/04/2008
Director appointed andrew blazye
dot icon16/04/2008
Director and secretary appointed ian john holt
dot icon16/04/2008
Appointment terminated director christine sturgess
dot icon16/04/2008
Director appointed eric richard dey
dot icon16/04/2008
Director appointed steven pisciotta
dot icon16/04/2008
Appointment terminated director and secretary robert sturgess
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/03/2008
Accounts made up to 2007-07-31
dot icon20/08/2007
Return made up to 10/08/07; no change of members
dot icon06/01/2007
Accounts made up to 2006-07-31
dot icon17/08/2006
Return made up to 10/08/06; full list of members
dot icon24/01/2006
Accounts made up to 2005-07-31
dot icon16/08/2005
Return made up to 10/08/05; full list of members
dot icon04/03/2005
Accounts made up to 2004-07-31
dot icon10/09/2004
Return made up to 10/08/04; full list of members
dot icon12/02/2004
Accounts made up to 2003-07-31
dot icon21/08/2003
Return made up to 10/08/03; full list of members
dot icon19/09/2002
Accounts made up to 2002-07-31
dot icon10/09/2002
Return made up to 10/08/02; full list of members
dot icon25/09/2001
Accounts made up to 2001-07-31
dot icon15/08/2001
Return made up to 10/08/01; full list of members
dot icon08/08/2001
Particulars of mortgage/charge
dot icon23/10/2000
Accounts made up to 2000-07-31
dot icon21/08/2000
Return made up to 10/08/00; full list of members
dot icon09/06/2000
Registered office changed on 09/06/00 from: abbey house 18 newbury street wantage oxon OX12 8DA
dot icon28/04/2000
Particulars of mortgage/charge
dot icon30/03/2000
Particulars of mortgage/charge
dot icon13/01/2000
Particulars of mortgage/charge
dot icon29/09/1999
Accounts made up to 1999-07-31
dot icon27/09/1999
Return made up to 10/08/99; no change of members
dot icon10/11/1998
Declaration of satisfaction of mortgage/charge
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Accounts made up to 1998-07-31
dot icon12/08/1998
Return made up to 10/08/98; full list of members
dot icon24/11/1997
Amended full accounts made up to 1997-07-31
dot icon24/10/1997
Accounts made up to 1997-07-31
dot icon04/08/1997
Return made up to 10/08/97; full list of members
dot icon07/10/1996
Accounts made up to 1996-07-31
dot icon21/08/1996
Return made up to 10/08/96; full list of members
dot icon12/01/1996
Accounts made up to 1995-07-31
dot icon07/12/1995
Particulars of mortgage/charge
dot icon03/11/1995
Declaration of satisfaction of mortgage/charge
dot icon17/10/1995
Auditor's resignation
dot icon16/08/1995
Return made up to 10/08/95; full list of members
dot icon01/03/1995
Memorandum and Articles of Association
dot icon01/03/1995
Resolutions
dot icon27/02/1995
Accounting reference date extended from 31/03 to 31/07
dot icon09/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon16/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
Accounts for a small company made up to 1994-07-31
dot icon21/11/1994
Registered office changed on 21/11/94 from: abbeyb house 18 newbury street wantage oxon OX12 8DA
dot icon21/11/1994
Accounting reference date shortened from 31/07 to 31/03
dot icon24/10/1994
Registered office changed on 24/10/94 from: wessex house 14 grove street wantage oxon OX12 7AA
dot icon19/08/1994
Return made up to 10/08/94; full list of members
dot icon16/08/1994
Particulars of mortgage/charge
dot icon10/01/1994
Accounts for a small company made up to 1993-07-31
dot icon29/08/1993
Secretary's particulars changed;director's particulars changed
dot icon29/08/1993
Director's particulars changed
dot icon29/08/1993
Registered office changed on 29/08/93 from: 5 grove street wantage oxon OX12 7AB
dot icon29/08/1993
Return made up to 06/08/93; full list of members
dot icon18/11/1992
Accounts for a small company made up to 1992-07-31
dot icon27/08/1992
Return made up to 07/08/92; full list of members
dot icon30/03/1992
Ad 20/02/92--------- £ si 4998@1=4998 £ ic 2/5000
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon23/01/1992
Registered office changed on 23/01/92 from: 12 ock street abingdon oxon OX14 5BZ
dot icon20/11/1991
Resolutions
dot icon20/11/1991
Resolutions
dot icon20/11/1991
Resolutions
dot icon20/11/1991
Accounts for a small company made up to 1991-07-31
dot icon20/11/1991
Return made up to 07/08/91; full list of members
dot icon26/07/1991
Accounting reference date shortened from 31/08 to 31/07
dot icon16/10/1990
Memorandum and Articles of Association
dot icon10/10/1990
Certificate of change of name
dot icon10/10/1990
Certificate of change of name
dot icon17/09/1990
Secretary resigned;new secretary appointed
dot icon17/09/1990
Director resigned;new director appointed
dot icon17/09/1990
Resolutions
dot icon17/09/1990
Resolutions
dot icon17/09/1990
Nc inc already adjusted 25/08/90
dot icon17/09/1990
Resolutions
dot icon17/09/1990
Resolutions
dot icon11/09/1990
Registered office changed on 11/09/90 from: 2 baches street london N1 6UB
dot icon07/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
06/08/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Dawn Louise
Director
26/08/2022 - Present
9
Blazye, Andrew Robert
Director
31/03/2008 - 06/09/2019
47
Kravos-Medimorec, Anita
Director
11/02/2019 - Present
25
Holt, Ian John
Director
31/03/2008 - 07/06/2010
29
Maciver, Angus Duncan
Director
30/01/2013 - 31/05/2018
36

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 ABBEY GROUP (OXON) LIMITED

ABBEY GROUP (OXON) LIMITED is an(a) Dissolved company incorporated on 07/08/1990 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There are currently 3 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 ABBEY GROUP (OXON) LIMITED?

toggle

ABBEY GROUP (OXON) LIMITED is currently Dissolved. It was registered on 07/08/1990 and dissolved on 13/08/2024.

Where is ABBEY GROUP (OXON) LIMITED located?

toggle

ABBEY GROUP (OXON) LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does ABBEY GROUP (OXON) LIMITED do?

toggle

ABBEY GROUP (OXON) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBEY GROUP (OXON) LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved following liquidation.