ABIS ONE LIMITED

Register to unlock more data on OkredoRegister

ABIS ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04716009

Incorporation date

28/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

10 Zinnia Close, Bournemouth BH10 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon25/11/2025
Memorandum and Articles of Association
dot icon25/11/2025
Resolutions
dot icon24/11/2025
Change of share class name or designation
dot icon24/11/2025
Particulars of variation of rights attached to shares
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon29/05/2025
Registration of charge 047160090010, created on 2025-05-28
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon21/11/2024
Registered office address changed from 39 Tollard Close Poole BH12 4AT England to 10 Zinnia Close Bournemouth BH10 4HR on 2024-11-21
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon08/11/2023
Change of details for Mr Giuseppe Abis as a person with significant control on 2023-10-31
dot icon06/04/2023
Registered office address changed from 337 Wallisdown Road Bournemouth Dorset BH12 5BU England to 39 Tollard Close Poole BH12 4AT on 2023-04-06
dot icon06/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2021
Registered office address changed from 10 Zinnia Close Bournemouth BH10 4HR to 337 Wallisdown Road Bournemouth Dorset BH12 5BU on 2021-12-08
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon11/04/2018
Change of details for Mrs Anna Floris Abis as a person with significant control on 2018-04-11
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Registration of charge 047160090008, created on 2017-07-12
dot icon18/07/2017
Registration of charge 047160090009, created on 2017-07-12
dot icon12/05/2017
Registration of charge 047160090007, created on 2017-05-12
dot icon30/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon29/03/2017
Second filing of the annual return made up to 2016-03-28
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-28
dot icon14/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon03/04/2014
Director's details changed for Giuseppe Abis on 2014-04-03
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Satisfaction of charge 6 in full
dot icon03/09/2013
Registered office address changed from , 21-23 Columbia Road, Ensbury Park, Bournemouth, Dorset, BH10 4DZ on 2013-09-03
dot icon02/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon24/01/2011
Purchase of own shares.
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Cancellation of shares. Statement of capital on 2011-01-18
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon19/05/2010
Director's details changed for Giuseppe Abis on 2010-03-01
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Appointment terminated secretary anna floris abis
dot icon04/06/2009
Return made up to 28/03/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 28/03/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/04/2007
Return made up to 28/03/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 28/03/06; full list of members
dot icon04/03/2006
Declaration of satisfaction of mortgage/charge
dot icon04/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 28/03/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2004
Registered office changed on 26/04/04 from: 20 pear tree close, swanley, kent BR8 7US
dot icon02/04/2004
Return made up to 28/03/04; full list of members
dot icon23/03/2004
Registered office changed on 23/03/04 from: 114 aaron hill road, london, E6 6NJ
dot icon04/02/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon24/10/2003
Secretary resigned
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon28/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
283.19K
-
0.00
-
-
2022
0
286.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abis, Giuseppe
Director
31/03/2003 - Present
4

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 ABIS ONE LIMITED

ABIS ONE LIMITED is an(a) Active company incorporated on 28/03/2003 with the registered office located at 10 Zinnia Close, Bournemouth BH10 4HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABIS ONE LIMITED?

toggle

ABIS ONE LIMITED is currently Active. It was registered on 28/03/2003 .

Where is ABIS ONE LIMITED located?

toggle

ABIS ONE LIMITED is registered at 10 Zinnia Close, Bournemouth BH10 4HR.

What does ABIS ONE LIMITED do?

toggle

ABIS ONE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABIS ONE LIMITED?

toggle

The latest filing was on 25/11/2025: Memorandum and Articles of Association.