ABINGDON DESIGNS LIMITED

Register to unlock more data on OkredoRegister

ABINGDON DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02764972

Incorporation date

16/11/1992

Size

Dormant

Contacts

Registered address

Registered address

8 King Edward Street, Oxford, Oxon OX1 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1992)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-11-30
dot icon10/12/2025
Confirmation statement made on 2025-11-17 with updates
dot icon10/02/2025
Accounts for a dormant company made up to 2024-11-30
dot icon08/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon07/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon22/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-11-30
dot icon16/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon26/01/2022
Accounts for a dormant company made up to 2021-11-30
dot icon08/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon04/12/2020
Confirmation statement made on 2020-11-17 with updates
dot icon24/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon23/12/2019
Confirmation statement made on 2019-11-17 with updates
dot icon11/01/2019
Accounts for a dormant company made up to 2018-11-30
dot icon13/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon28/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon04/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon28/07/2017
Notification of Ruth Annabel Salmons as a person with significant control on 2016-04-06
dot icon28/07/2017
Notification of Darryl Michael Salmons as a person with significant control on 2016-04-06
dot icon17/02/2017
Accounts for a dormant company made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon11/02/2016
Accounts for a dormant company made up to 2015-11-30
dot icon02/02/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2014-11-30
dot icon21/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon13/01/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-11-30
dot icon31/01/2013
Secretary's details changed for Mrs Ruth Annabel Salmons on 2013-01-10
dot icon31/01/2013
Director's details changed for Mrs Ruth Annabel Salmons on 2013-01-10
dot icon31/01/2013
Director's details changed for Mr Darryl Michael Salmons on 2013-01-10
dot icon09/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon05/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon17/02/2011
Accounts for a dormant company made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon30/11/2010
Registered office address changed from 8 King Edward Street Oxford OX1 4HL on 2010-11-30
dot icon26/02/2010
Accounts for a dormant company made up to 2009-11-30
dot icon27/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon10/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon16/12/2008
Return made up to 17/11/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/12/2007
Return made up to 17/11/07; no change of members
dot icon11/03/2007
Accounts for a dormant company made up to 2006-11-30
dot icon12/12/2006
Return made up to 17/11/06; full list of members
dot icon20/02/2006
Accounts for a dormant company made up to 2005-11-30
dot icon22/12/2005
Return made up to 17/11/05; full list of members
dot icon24/05/2005
Accounts for a dormant company made up to 2004-11-30
dot icon02/12/2004
Return made up to 17/11/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 17/11/03; full list of members
dot icon04/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon04/12/2002
Return made up to 17/11/02; full list of members
dot icon18/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/11/2001
Return made up to 17/11/01; full list of members
dot icon06/08/2001
Accounts for a dormant company made up to 2000-11-30
dot icon08/12/2000
Return made up to 17/11/00; full list of members
dot icon28/07/2000
Accounts for a dormant company made up to 1999-11-30
dot icon02/12/1999
Return made up to 17/11/99; full list of members
dot icon02/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon01/12/1998
Return made up to 17/11/98; no change of members
dot icon11/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon01/12/1997
Return made up to 17/11/97; no change of members
dot icon02/10/1997
Accounts for a dormant company made up to 1996-11-30
dot icon06/12/1996
Return made up to 17/11/96; full list of members
dot icon01/10/1996
Accounts for a dormant company made up to 1995-11-30
dot icon29/12/1995
Return made up to 17/11/95; no change of members
dot icon18/09/1995
Resolutions
dot icon18/09/1995
Accounts for a dormant company made up to 1994-11-30
dot icon18/11/1994
Return made up to 17/11/94; no change of members
dot icon22/03/1994
Full accounts made up to 1993-11-30
dot icon09/01/1994
Return made up to 16/11/93; full list of members
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon24/11/1992
Registered office changed on 24/11/92 from: crown house 64 whitchurch road cardiff. CF4 3LX
dot icon16/11/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
166.00
-
0.00
266.00
-
2022
2
166.00
-
0.00
267.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
16/11/1992 - 16/11/1992
3811
Business Information Research & Reporting Limited
Nominee Director
16/11/1992 - 16/11/1992
5082
Mrs Ruth Annabel Salmons
Director
16/11/1992 - Present
-
Mr Darryl Michael Salmons
Director
16/11/1992 - Present
-
Salmons, Ruth Annabel
Secretary
16/11/1992 - Present
-

Persons with Significant Control

2
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 ABINGDON DESIGNS LIMITED

ABINGDON DESIGNS LIMITED is an(a) Active company incorporated on 16/11/1992 with the registered office located at 8 King Edward Street, Oxford, Oxon OX1 4HL. 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 ABINGDON DESIGNS LIMITED?

toggle

ABINGDON DESIGNS LIMITED is currently Active. It was registered on 16/11/1992 .

Where is ABINGDON DESIGNS LIMITED located?

toggle

ABINGDON DESIGNS LIMITED is registered at 8 King Edward Street, Oxford, Oxon OX1 4HL.

What does ABINGDON DESIGNS LIMITED do?

toggle

ABINGDON DESIGNS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABINGDON DESIGNS LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-11-30.