ABILITY MATTERS GROUP LIMITED

Register to unlock more data on OkredoRegister

ABILITY MATTERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03039768

Incorporation date

30/03/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ability House, 21 Nuffield Way, Abingdon, Oxfordshire OX14 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon25/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon31/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon31/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon31/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon31/10/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon25/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon17/02/2025
Appointment of Chief Executive Officer Sarah Joanne Burns as a director on 2025-02-17
dot icon20/09/2024
Registration of charge 030397680008, created on 2024-09-19
dot icon22/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon22/08/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon09/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon09/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon17/06/2024
Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2024-06-17
dot icon17/06/2024
Appointment of Mr Andrew Robert Reeves as a director on 2024-06-17
dot icon10/04/2024
Satisfaction of charge 030397680007 in full
dot icon02/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon02/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon02/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon02/04/2024
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon01/03/2024
Part of the property or undertaking has been released from charge 030397680005
dot icon22/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon09/10/2023
Termination of appointment of Lisa Marie Moore as a director on 2023-10-06
dot icon22/09/2023
Termination of appointment of Stephen James Murphy as a director on 2023-09-22
dot icon21/04/2023
Registration of charge 030397680007, created on 2023-04-06
dot icon03/04/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon16/02/2023
Group of companies' accounts made up to 2021-10-31
dot icon16/10/2022
Termination of appointment of Neil Edward James as a director on 2022-10-03
dot icon16/10/2022
Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2022-10-03
dot icon16/10/2022
Appointment of Lisa Marie Moore as a director on 2022-10-03
dot icon16/10/2022
Appointment of Stephen James Murphy as a director on 2022-10-03
dot icon24/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon11/02/2022
Amended group of companies' accounts made up to 2020-10-31
dot icon31/01/2022
Registration of charge 030397680006, created on 2022-01-11
dot icon20/01/2022
Memorandum and Articles of Association
dot icon20/01/2022
Resolutions
dot icon12/01/2022
Registration of charge 030397680005, created on 2022-01-11
dot icon21/12/2021
Termination of appointment of Michael Thomas O'byrne as a director on 2021-11-24
dot icon07/12/2021
Cessation of Michael Anthony O'byrne (As Trustee of O'byrne Discretionary Trust) as a person with significant control on 2021-11-24
dot icon07/12/2021
Cessation of John O'byrne (As Trustee of O'byrne Discretionary Trust) as a person with significant control on 2021-11-24
dot icon07/12/2021
Satisfaction of charge 2 in full
dot icon07/12/2021
Satisfaction of charge 030397680003 in full
dot icon07/12/2021
Satisfaction of charge 030397680004 in full
dot icon06/12/2021
Cessation of Michael Anthony O'byrne as a person with significant control on 2021-11-24
dot icon06/12/2021
Cessation of Emma Hulmes (As Trustee of O'byrne Discretionary Trust) as a person with significant control on 2021-11-24
dot icon06/12/2021
Notification of Atrsa Bidco Limited as a person with significant control on 2021-11-24
dot icon02/12/2021
Termination of appointment of Michael Anthony O'byrne as a director on 2021-11-24
dot icon02/12/2021
Termination of appointment of James Lawrence Lyons as a director on 2021-11-24
dot icon02/12/2021
Termination of appointment of Dominic Hannett as a director on 2021-11-24
dot icon29/10/2021
Change of details for Mr Michael Anthony O'byrne as a person with significant control on 2021-10-22
dot icon27/10/2021
Group of companies' accounts made up to 2020-10-31
dot icon04/08/2021
Notification of Emma Hulmes (As Trustee of O'byrne Discretionary Trust) as a person with significant control on 2019-12-19
dot icon04/08/2021
Notification of John O'byrne (As Trustee of O'byrne Discretionary Trust) as a person with significant control on 2019-12-19
dot icon19/07/2021
Notification of Michael Anthony O'byrne (As Trustee of O'byrne Discretionary Trust) as a person with significant control on 2016-04-06
dot icon19/07/2021
Change of details for Mr Michael Anthony O'byrne as a person with significant control on 2019-12-19
dot icon16/07/2021
Second filing of Confirmation Statement dated 2020-02-13
dot icon28/05/2021
Termination of appointment of Gary Nigel Heneage as a director on 2021-05-27
dot icon11/05/2021
Termination of appointment of Paul David Robinson as a director on 2021-04-30
dot icon15/03/2021
Appointment of Mr Gary Nigel Heneage as a director on 2021-03-12
dot icon09/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon07/12/2020
Group of companies' accounts made up to 2019-10-31
dot icon09/11/2020
Director's details changed for Mr James Lawrence Lyons on 2020-09-01
dot icon21/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon21/02/2020
Director's details changed for Mr John O'byrne on 2020-02-20
dot icon06/01/2020
Resolutions
dot icon06/01/2020
Particulars of variation of rights attached to shares
dot icon06/01/2020
Change of share class name or designation
dot icon11/10/2019
Registration of charge 030397680004, created on 2019-10-10
dot icon01/08/2019
Group of companies' accounts made up to 2018-10-31
dot icon27/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon06/11/2018
Appointment of Mr Neil Edward James as a director on 2018-11-05
dot icon05/11/2018
Appointment of Mr Dominic Hannett as a director on 2018-11-05
dot icon05/11/2018
Appointment of Mr James Lawrence Lyons as a director on 2018-11-05
dot icon05/11/2018
Appointment of Mr Michael Thomas O'byrne as a director on 2018-11-05
dot icon03/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon14/11/2017
Auditor's resignation
dot icon08/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon22/02/2017
13/02/17 Statement of Capital gbp 237.21
dot icon25/10/2016
Appointment of Mr Paul David Robinson as a director on 2016-10-20
dot icon15/09/2016
Termination of appointment of Robert Chatfield as a director on 2016-07-18
dot icon09/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon03/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Alexandra Jean Whittaker as a director on 2015-10-16
dot icon13/07/2015
Group of companies' accounts made up to 2014-10-31
dot icon16/06/2015
Registered office address changed from Windrush Court Blacklands Way Abingdon Oxfordshire OX14 1SY to Ability House 21 Nuffield Way Abingdon Oxfordshire OX14 1RL on 2015-06-16
dot icon01/06/2015
Termination of appointment of Alan Clarke as a director on 2015-05-29
dot icon17/03/2015
Appointment of Mr Alan Clarke as a director on 2015-03-02
dot icon05/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon30/01/2015
Registration of charge 030397680003, created on 2015-01-29
dot icon11/08/2014
Group of companies' accounts made up to 2013-10-31
dot icon12/03/2014
Resolutions
dot icon03/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon02/03/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon31/07/2013
Group of companies' accounts made up to 2012-10-31
dot icon22/07/2013
Appointment of Miss Alexandra Jean Whittaker as a director
dot icon22/07/2013
Termination of appointment of James Lyons as a director
dot icon07/06/2013
Certificate of change of name
dot icon03/06/2013
Resolutions
dot icon03/06/2013
Change of name notice
dot icon12/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon23/01/2013
Appointment of Mr Robert Chatfield as a director
dot icon13/11/2012
Miscellaneous
dot icon31/10/2012
Miscellaneous
dot icon23/10/2012
Termination of appointment of David Hill as a director
dot icon02/08/2012
Group of companies' accounts made up to 2011-10-31
dot icon13/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon01/08/2011
Group of companies' accounts made up to 2010-10-31
dot icon07/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon28/10/2010
Appointment of Mr David Richard Hill as a director
dot icon04/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon14/07/2010
Registered office address changed from Ortho House, Nuffield Way Abingdon Oxfordshire OX14 1RL on 2010-07-14
dot icon30/06/2010
Termination of appointment of David Warlow as a director
dot icon08/06/2010
Termination of appointment of Robert Chatfield as a director
dot icon05/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon29/01/2010
Certificate of change of name
dot icon29/01/2010
Change of name notice
dot icon22/10/2009
Appointment of Mr John O'byrne as a director
dot icon22/10/2009
Appointment of Mr James Lawrence Lyons as a director
dot icon22/10/2009
Appointment of Mr David John Warlow as a director
dot icon22/10/2009
Appointment of Mr Robert Chatfield as a director
dot icon20/10/2009
Memorandum and Articles of Association
dot icon05/10/2009
Resolutions
dot icon03/08/2009
Group of companies' accounts made up to 2008-10-31
dot icon05/03/2009
Return made up to 13/02/09; full list of members
dot icon05/03/2009
Director's change of particulars / michael o'byrne / 05/03/2009
dot icon05/03/2009
Director's change of particulars / michael o'byrne / 05/03/2009
dot icon16/10/2008
Auditor's resignation
dot icon01/08/2008
Appointment terminated secretary jacqueline king
dot icon27/05/2008
Group of companies' accounts made up to 2007-10-31
dot icon01/04/2008
Resolutions
dot icon10/03/2008
Return made up to 13/02/08; full list of members
dot icon02/08/2007
Director resigned
dot icon20/07/2007
Group of companies' accounts made up to 2006-10-31
dot icon06/03/2007
Return made up to 13/02/07; full list of members
dot icon08/05/2006
Group of companies' accounts made up to 2005-10-31
dot icon03/04/2006
New secretary appointed
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Secretary resigned
dot icon13/03/2006
Return made up to 13/02/06; full list of members
dot icon07/02/2006
S-div 25/01/06
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Director resigned
dot icon02/08/2005
Group of companies' accounts made up to 2004-10-31
dot icon16/02/2005
Return made up to 13/02/05; full list of members
dot icon22/09/2004
Auditor's resignation
dot icon14/05/2004
Group of companies' accounts made up to 2003-10-31
dot icon10/05/2004
Return made up to 03/03/04; full list of members
dot icon10/03/2004
Registered office changed on 10/03/04 from: ortho house kimber road abingdon oxfordshire OX14 1SG
dot icon01/09/2003
New director appointed
dot icon01/09/2003
Group of companies' accounts made up to 2002-10-31
dot icon17/04/2003
Group of companies' accounts made up to 2001-10-31
dot icon08/03/2003
Return made up to 03/03/03; full list of members
dot icon03/02/2003
New secretary appointed;new director appointed
dot icon31/12/2002
Director resigned
dot icon02/09/2002
Delivery ext'd 3 mth 31/10/01
dot icon20/06/2002
Auditor's resignation
dot icon03/04/2002
New director appointed
dot icon26/03/2002
Return made up to 15/03/02; full list of members
dot icon29/08/2001
Group of companies' accounts made up to 2000-10-31
dot icon29/05/2001
Return made up to 30/03/01; full list of members
dot icon20/11/2000
Director resigned
dot icon04/09/2000
Full accounts made up to 1999-10-31
dot icon16/06/2000
New secretary appointed;new director appointed
dot icon12/06/2000
Secretary resigned;director resigned
dot icon15/04/2000
Return made up to 30/03/00; full list of members
dot icon08/03/2000
Particulars of mortgage/charge
dot icon20/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon20/05/1999
New secretary appointed;new director appointed
dot icon13/05/1999
Return made up to 30/03/99; full list of members
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Secretary resigned
dot icon11/05/1999
New secretary appointed;new director appointed
dot icon11/05/1999
New director appointed
dot icon06/05/1999
Secretary resigned
dot icon29/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon15/03/1999
Particulars of mortgage/charge
dot icon27/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon27/08/1998
Resolutions
dot icon08/06/1998
Return made up to 30/03/98; no change of members
dot icon28/05/1997
Return made up to 30/03/97; no change of members
dot icon03/03/1997
Resolutions
dot icon03/03/1997
Accounts for a dormant company made up to 1996-10-31
dot icon29/08/1996
Return made up to 30/03/96; full list of members
dot icon21/06/1996
Accounts for a dormant company made up to 1995-10-31
dot icon21/06/1996
Resolutions
dot icon26/06/1995
Accounting reference date notified as 31/10
dot icon20/06/1995
Secretary resigned;new secretary appointed
dot icon20/06/1995
Director resigned;new director appointed
dot icon20/06/1995
Registered office changed on 20/06/95 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon30/03/1995
Incorporation
dot icon01/01/1995
A selection of documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warlow, David John
Director
05/10/2009 - 29/06/2010
13
James, Neil Edward
Director
04/11/2018 - 02/10/2022
22
Clarke, Alan
Director
01/03/2015 - 28/05/2015
10
Thornton, Andrew
Director
07/01/1999 - 12/06/1999
3
Chatfield, Robert
Director
05/10/2009 - 07/06/2010
4

Persons with Significant Control

5
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 ABILITY MATTERS GROUP LIMITED

ABILITY MATTERS GROUP LIMITED is an(a) Active company incorporated on 30/03/1995 with the registered office located at Ability House, 21 Nuffield Way, Abingdon, Oxfordshire OX14 1RL. 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 ABILITY MATTERS GROUP LIMITED?

toggle

ABILITY MATTERS GROUP LIMITED is currently Active. It was registered on 30/03/1995 .

Where is ABILITY MATTERS GROUP LIMITED located?

toggle

ABILITY MATTERS GROUP LIMITED is registered at Ability House, 21 Nuffield Way, Abingdon, Oxfordshire OX14 1RL.

What does ABILITY MATTERS GROUP LIMITED do?

toggle

ABILITY MATTERS GROUP LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for ABILITY MATTERS GROUP LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-13 with no updates.