ABINGDON FREIGHT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABINGDON FREIGHT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02989972

Incorporation date

14/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1994)
dot icon12/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon10/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon01/11/2022
Secretary's details changed for Anne Caspi on 2022-11-01
dot icon01/11/2022
Change of details for Mr Michael Ogden as a person with significant control on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr Michael Ogden on 2022-11-01
dot icon12/04/2022
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 35 Ballards Lane London N3 1XW on 2022-04-12
dot icon12/04/2022
Director's details changed for Mr Michael Ogden on 2022-04-12
dot icon02/02/2022
Total exemption full accounts made up to 2021-01-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon11/10/2021
Appointment of Mr Christopher Ogden as a director on 2021-10-01
dot icon30/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/11/2017
Notification of Michael Ogden as a person with significant control on 2016-11-21
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon14/11/2017
Withdrawal of a person with significant control statement on 2017-11-14
dot icon10/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/06/2016
Secretary's details changed for Anne Caspi on 2016-04-26
dot icon17/06/2016
Director's details changed for Mr Michael Ogden on 2016-04-01
dot icon02/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon12/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon08/06/2015
Appointment of Anne Caspi as a secretary on 2015-05-28
dot icon08/06/2015
Termination of appointment of Tina Percival as a secretary on 2015-05-28
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/06/2014
Director's details changed for Michael Ogden on 2014-06-25
dot icon31/03/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon06/11/2013
Registration of charge 029899720001
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Secretary's details changed for Tina Toms on 2013-01-17
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon06/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon23/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-23
dot icon17/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Tina Toms on 2009-10-13
dot icon21/10/2009
Director's details changed for Michael Ogden on 2009-10-13
dot icon07/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon04/12/2008
Secretary appointed tina toms
dot icon04/12/2008
Appointment terminated secretary mary imber
dot icon20/11/2008
Return made up to 14/11/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon14/11/2007
Return made up to 14/11/07; full list of members
dot icon11/06/2007
Accounts for a small company made up to 2006-01-31
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon29/11/2006
Return made up to 14/11/06; full list of members
dot icon22/11/2006
Location of register of members
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon10/07/2006
Director's particulars changed
dot icon06/03/2006
Accounts for a small company made up to 2005-01-31
dot icon06/03/2006
Particulars of contract relating to shares
dot icon06/03/2006
Ad 31/01/06--------- £ si 4998@1=4998 £ ic 502/5500
dot icon06/03/2006
Ad 31/01/06--------- £ si 500@1=500 £ ic 2/502
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
£ nc 1000/10000 31/01/06
dot icon13/02/2006
Certificate of change of name
dot icon15/12/2005
Return made up to 14/11/05; full list of members
dot icon15/12/2005
Registered office changed on 15/12/05 from: 66 wigmore street london W1U 2HQ
dot icon07/06/2005
Accounts for a small company made up to 2004-01-31
dot icon15/12/2004
Return made up to 14/11/04; full list of members
dot icon07/06/2004
Accounts for a small company made up to 2003-01-31
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
New secretary appointed
dot icon04/02/2004
Return made up to 14/11/03; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-01-31
dot icon22/12/2002
Return made up to 14/11/02; full list of members
dot icon10/12/2002
Location of register of members
dot icon10/12/2002
Registered office changed on 10/12/02 from: 48 portland place london W1N 4AJ
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Director's particulars changed
dot icon10/12/2002
New secretary appointed
dot icon28/02/2002
Accounts for a dormant company made up to 2001-01-31
dot icon21/02/2002
Return made up to 14/11/01; full list of members
dot icon21/09/2001
Director's particulars changed
dot icon16/11/2000
Return made up to 14/11/00; full list of members
dot icon28/09/2000
Full accounts made up to 2000-01-31
dot icon14/12/1999
Return made up to 14/11/99; full list of members
dot icon01/10/1999
Full accounts made up to 1999-01-31
dot icon22/07/1999
Director's particulars changed
dot icon15/12/1998
Return made up to 14/11/98; full list of members
dot icon17/03/1998
Accounts for a small company made up to 1998-01-31
dot icon16/02/1998
Full accounts made up to 1997-01-31
dot icon09/12/1997
Return made up to 14/11/97; full list of members
dot icon30/01/1997
Secretary's particulars changed
dot icon30/01/1997
Return made up to 14/11/96; full list of members
dot icon12/07/1996
Return made up to 14/11/95; full list of members
dot icon11/06/1996
Full accounts made up to 1996-01-31
dot icon04/07/1995
Accounting reference date notified as 31/01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Secretary resigned;new secretary appointed
dot icon28/11/1994
Director resigned;new director appointed
dot icon23/11/1994
Certificate of change of name
dot icon17/11/1994
Registered office changed on 17/11/94 from: 120 east road london N1 6AA
dot icon14/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
24.97K
-
0.00
-
-
2023
2
24.97K
-
0.00
-
-
2023
2
24.97K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

24.97K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogden, Michael
Director
14/11/1994 - Present
31
Ogden, Christopher
Director
01/10/2021 - Present
18
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/11/1994 - 14/11/1994
9278
Hallmark Registrars Limited
Nominee Director
14/11/1994 - 14/11/1994
8288
Imber, Mary Elizabeth
Secretary
29/03/2004 - 28/11/2008
11

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABINGDON FREIGHT HOLDINGS LIMITED

ABINGDON FREIGHT HOLDINGS LIMITED is an(a) Active company incorporated on 14/11/1994 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABINGDON FREIGHT HOLDINGS LIMITED?

toggle

ABINGDON FREIGHT HOLDINGS LIMITED is currently Active. It was registered on 14/11/1994 .

Where is ABINGDON FREIGHT HOLDINGS LIMITED located?

toggle

ABINGDON FREIGHT HOLDINGS LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does ABINGDON FREIGHT HOLDINGS LIMITED do?

toggle

ABINGDON FREIGHT HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ABINGDON FREIGHT HOLDINGS LIMITED have?

toggle

ABINGDON FREIGHT HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for ABINGDON FREIGHT HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-14 with no updates.