ABBOTT TOXICOLOGY LIMITED

Register to unlock more data on OkredoRegister

ABBOTT TOXICOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05396234

Incorporation date

17/03/2005

Size

Full

Contacts

Registered address

Registered address

21 Blacklands Way, Abingdon, Oxfordshire OX14 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2005)
dot icon17/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Change of details for Alere Uk Holdings Limited as a person with significant control on 2024-05-17
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Appointment of Nicola Wojciechowicz as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Nicholas Anthony Breare as a director on 2022-07-25
dot icon16/05/2022
Appointment of Michael Robert Kendall Clayton as a director on 2022-05-16
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon26/01/2022
Second filing for the appointment of Mrs Jennifer Deeley as a director
dot icon24/01/2022
Termination of appointment of Kenneth James Rowe as a director on 2021-11-30
dot icon24/01/2022
Appointment of Mrs Jennifer Deeley as a secretary on 2022-01-14
dot icon24/01/2022
Termination of appointment of Kenneth James Rowe as a secretary on 2022-01-14
dot icon30/11/2021
Appointment of Mrs Jennifer Deeley as a director on 2021-11-30
dot icon19/11/2021
Full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon13/04/2021
Register inspection address has been changed from Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire MK44 3UP England to C/O Citco 7 Albemarle Street London W1S 4HQ
dot icon09/04/2021
Director's details changed for Kenneth James Rowe on 2021-04-08
dot icon09/04/2021
Secretary's details changed for Kenneth James Rowe on 2021-04-08
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Re-registration of Memorandum and Articles
dot icon01/05/2020
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon01/05/2020
Resolutions
dot icon01/05/2020
Re-registration from a public company to a private limited company
dot icon01/05/2020
Resolutions
dot icon01/05/2020
Change of name notice
dot icon02/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon10/03/2020
Termination of appointment of Paolo Beato as a director on 2020-03-02
dot icon10/03/2020
Appointment of Kenneth James Rowe as a director on 2020-03-02
dot icon10/12/2019
Appointment of Kenneth James Rowe as a secretary on 2019-12-01
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon15/05/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon17/08/2018
Termination of appointment of Stuart Paul as a director on 2018-08-17
dot icon17/08/2018
Termination of appointment of Brian Bernard Yoor as a director on 2018-08-01
dot icon17/08/2018
Registered office address changed from 92 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to 21 Blacklands Way Abingdon Oxfordshire OX14 1DY on 2018-08-17
dot icon06/08/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon30/04/2018
Appointment of Stuart Paul as a director on 2018-01-26
dot icon27/04/2018
Appointment of Paolo Beato as a director on 2018-02-28
dot icon27/04/2018
Termination of appointment of Sanjay Malkani as a director on 2018-01-26
dot icon27/04/2018
Termination of appointment of Neil James as a director on 2018-02-28
dot icon29/11/2017
Appointment of Brian Bernard Yoor as a director on 2017-10-03
dot icon28/11/2017
Termination of appointment of Geoffrey Couling as a secretary on 2017-10-03
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon06/12/2016
Auditor's resignation
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon12/11/2015
Termination of appointment of Joseph Patrick Mcnamara as a director on 2015-11-11
dot icon10/11/2015
Termination of appointment of David Teitel as a director on 2015-11-09
dot icon10/11/2015
Termination of appointment of Anthony John Wall as a director on 2015-11-10
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Appointment of Mr Joseph Mcnamara as a director on 2015-04-14
dot icon13/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/04/2015
Register inspection address has been changed from Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire MK44 3UP
dot icon17/03/2015
Termination of appointment of Veronique Ameye as a director on 2015-02-07
dot icon02/12/2014
Termination of appointment of Robert Macnaughton as a director on 2014-11-17
dot icon02/12/2014
Appointment of Mr Nicholas Anthony Breare as a director on 2014-12-02
dot icon18/09/2014
Appointment of Mr Geoffrey Couling as a secretary on 2014-09-17
dot icon18/09/2014
Termination of appointment of Ellen Vanessa Chiniara as a director on 2014-09-17
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Registration of charge 053962340005
dot icon26/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon05/02/2014
Appointment of Mr Neil James as a director
dot icon04/02/2014
Appointment of Mr Anthony John Wall as a director
dot icon04/02/2014
Termination of appointment of Ross Macken as a director
dot icon04/02/2014
Termination of appointment of Christopher Tarpey as a director
dot icon15/11/2013
Registered office address changed from 92 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY England on 2013-11-15
dot icon06/11/2013
Appointment of Mr Robert Macnaughton as a director
dot icon06/11/2013
Termination of appointment of Ian Fieldhouse as a director
dot icon06/11/2013
Registered office address changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom on 2013-11-06
dot icon05/11/2013
Appointment of Mr Sanjay Malkani as a director
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Termination of appointment of John Bridgen as a director
dot icon27/06/2013
Termination of appointment of Geoffrey Couling as a secretary
dot icon01/05/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon01/05/2013
Register inspection address has been changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY England
dot icon01/05/2013
Director's details changed for John Bridgen on 2013-04-26
dot icon01/05/2013
Termination of appointment of David Toohey as a director
dot icon01/05/2013
Appointment of Mr Ian William Fieldhouse as a director
dot icon01/05/2013
Appointment of Mrs Veronique Ameye as a director
dot icon01/05/2013
Register(s) moved to registered office address
dot icon01/05/2013
Termination of appointment of Katharine Wright as a director
dot icon01/05/2013
Termination of appointment of Martyn Pither as a director
dot icon14/09/2012
Appointment of Mr Christopher James Tarpey as a director
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Certificate of change of name
dot icon27/04/2012
Appointment of Ross Macken as a director
dot icon27/04/2012
Termination of appointment of Peter Welch as a director
dot icon22/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon04/01/2011
Registered office address changed from , 10 Buckingham Street, London, WC2N 6DF on 2011-01-04
dot icon23/12/2010
Auditor's resignation
dot icon25/11/2010
Director's details changed for David Toohey on 2010-11-25
dot icon25/11/2010
Director's details changed for David Teitel on 2010-11-15
dot icon25/11/2010
Director's details changed for Ms Ellen Vanessa Chiniara on 2010-11-25
dot icon25/11/2010
Director's details changed for John Bridgen on 2010-11-25
dot icon16/11/2010
Miscellaneous
dot icon27/07/2010
Termination of appointment of Neil Elton as a director
dot icon14/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/07/2010
Appointment of Mrs Katharine Hannah Wright as a director
dot icon30/06/2010
Appointment of Mr Martyn Robert Pither as a director
dot icon30/06/2010
Appointment of Mr Geoffrey John Couling as a secretary
dot icon30/06/2010
Director's details changed for Mr Peter Geoffrey Welch on 2010-06-02
dot icon30/06/2010
Termination of appointment of Neil Elton as a secretary
dot icon30/06/2010
Termination of appointment of Fiona Begley as a director
dot icon30/06/2010
Termination of appointment of Keith Tozzi as a director
dot icon29/06/2010
Appointment of Mr Peter Geoffrey Welch as a director
dot icon27/05/2010
Annual return made up to 2010-03-17 with bulk list of shareholders
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/11/2009
Termination of appointment of Rowena Nixon as a secretary
dot icon06/11/2009
Appointment of Neil Anthony Elton as a secretary
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon07/09/2009
Appointment terminated director vinodka murria
dot icon07/09/2009
Appointment terminated director christopher hand
dot icon07/09/2009
Appointment terminated director james corsellis
dot icon05/09/2009
Director appointed ellen vanessa chiniara
dot icon05/09/2009
Director appointed david toohey
dot icon05/09/2009
Director appointed john bridgen
dot icon05/09/2009
Director appointed david teitel
dot icon11/08/2009
Certificate of reduction of issued capital
dot icon11/08/2009
Reduction of iss capital and minute (oc)
dot icon30/07/2009
Memorandum and Articles of Association
dot icon30/07/2009
Resolutions
dot icon04/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/05/2009
Resolutions
dot icon02/04/2009
Return made up to 17/03/09; bulk list available separately
dot icon11/02/2009
Director's change of particulars / christopher hand / 02/02/2009
dot icon09/12/2008
Statement of affairs
dot icon09/12/2008
Ad 27/11/08\gbp si [email protected]=1058735.5\gbp ic 9555231.2/10613966.7\
dot icon02/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/05/2008
Director's change of particulars / neil elton / 15/05/2008
dot icon27/05/2008
Ad 06/05/08\gbp si [email protected]=3425\gbp ic 9551806.2/9555231.2\
dot icon21/05/2008
Secretary appointed rowena nixon
dot icon20/05/2008
Appointment terminated secretary susan fadil
dot icon20/05/2008
Appointment terminated secretary robert hillhouse
dot icon20/05/2008
Registered office changed on 20/05/2008 from, 20 black friars lane, london, EC3V 6HD
dot icon19/05/2008
Memorandum and Articles of Association
dot icon19/05/2008
Resolutions
dot icon15/05/2008
Ad 08/04/08\gbp si [email protected]=15066\gbp ic 9536740.2/9551806.2\
dot icon09/05/2008
Return made up to 17/03/08; bulk list available separately
dot icon09/05/2008
Director's change of particulars / keith tozzi / 16/03/2008
dot icon09/05/2008
Ad 25/04/08\gbp si [email protected]=2087.3\gbp ic 9534652.9/9536740.2\
dot icon09/05/2008
Ad 25/04/08\gbp si [email protected]=4715.4\gbp ic 9529937.5/9534652.9\
dot icon08/04/2008
Ad 22/05/07\gbp si [email protected]=55772.5\gbp ic 9474165/9529937.5\
dot icon14/02/2008
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon23/11/2007
Ad 19/11/07--------- £ si [email protected]=6802 £ ic 9467363/9474165
dot icon12/11/2007
Ad 03/10/07--------- £ si [email protected]=3461538 £ ic 5999023/9460561
dot icon12/11/2007
Ad 03/10/07--------- £ si [email protected]=136901 £ ic 5862122/5999023
dot icon12/11/2007
Ad 02/11/07--------- £ si [email protected]=6802 £ ic 9460561/9467363
dot icon28/10/2007
New director appointed
dot icon24/10/2007
Ad 12/07/07--------- £ si [email protected]=5015 £ ic 5857107/5862122
dot icon09/10/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon14/07/2007
Ad 30/03/07--------- £ si [email protected]=258620 £ ic 5598487/5857107
dot icon29/06/2007
Ad 04/04/07--------- £ si [email protected]=298004 £ ic 5300483/5598487
dot icon29/06/2007
Ad 30/03/07--------- £ si [email protected]=844827 £ ic 4455656/5300483
dot icon05/06/2007
Director's particulars changed
dot icon05/06/2007
Return made up to 17/03/07; bulk list available separately
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon24/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/03/2007
Location of register of members
dot icon23/02/2007
Ad 01/02/07--------- £ si [email protected]=711538 £ ic 3744117/4455655
dot icon07/02/2007
Particulars of mortgage/charge
dot icon03/02/2007
Ad 11/01/07--------- £ si [email protected]=950000 £ ic 2794117/3744117
dot icon25/01/2007
Nc inc already adjusted 12/01/07
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Nc inc already adjusted 01/11/06
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon18/01/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
New director appointed
dot icon01/12/2006
Director's particulars changed
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Ad 06/11/06--------- £ si [email protected]=94117 £ ic 2700000/2794117
dot icon22/11/2006
Ad 06/11/06--------- £ si [email protected]=2200000 £ ic 500000/2700000
dot icon09/11/2006
Particulars of mortgage/charge
dot icon03/08/2006
New director appointed
dot icon20/07/2006
Resolutions
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon19/07/2006
Full accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 17/03/06; full list of members
dot icon30/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon02/07/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon16/05/2005
£ ic 550000/500000 30/04/05 £ sr 50000@1=50000
dot icon16/05/2005
Ad 07/04/05--------- £ si [email protected]=500000 £ ic 50000/550000
dot icon04/05/2005
New director appointed
dot icon17/03/2005
Certificate of authorisation to commence business and borrow
dot icon17/03/2005
Application to commence business
dot icon17/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Neil Edward
Director
30/01/2014 - 27/02/2018
22
Breare, Nicholas Anthony
Director
01/12/2014 - 24/07/2022
11
Welch, Peter Geoffrey
Director
01/06/2010 - 01/04/2012
27
Paul, Stuart
Director
25/01/2018 - 16/08/2018
-
Ameye, Veronique Yvonne
Director
30/04/2013 - 06/02/2015
14

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTT TOXICOLOGY LIMITED

ABBOTT TOXICOLOGY LIMITED is an(a) Active company incorporated on 17/03/2005 with the registered office located at 21 Blacklands Way, Abingdon, Oxfordshire OX14 1DY. There are currently 4 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 ABBOTT TOXICOLOGY LIMITED?

toggle

ABBOTT TOXICOLOGY LIMITED is currently Active. It was registered on 17/03/2005 .

Where is ABBOTT TOXICOLOGY LIMITED located?

toggle

ABBOTT TOXICOLOGY LIMITED is registered at 21 Blacklands Way, Abingdon, Oxfordshire OX14 1DY.

What does ABBOTT TOXICOLOGY LIMITED do?

toggle

ABBOTT TOXICOLOGY 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 ABBOTT TOXICOLOGY LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-15 with no updates.