ABSOLUTELY HOLDINGS LTD

Register to unlock more data on OkredoRegister

ABSOLUTELY HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06640131

Incorporation date

08/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Worton Park, Cassington, Witney, Oxfordshire OX29 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2008)
dot icon04/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon21/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon07/08/2017
Current accounting period shortened from 2017-12-31 to 2017-08-31
dot icon28/10/2016
Appointment of Mrs Rachel Kim Laughton as a director on 2016-03-01
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Satisfaction of charge 1 in full
dot icon17/08/2016
Satisfaction of charge 2 in full
dot icon16/08/2016
Registration of charge 066401310004, created on 2016-08-16
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon20/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon20/07/2016
Registration of charge 066401310003, created on 2016-07-19
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon30/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon07/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon28/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon07/12/2011
Appointment of Mr Ian Lewis as a director
dot icon07/12/2011
Appointment of Mr Jonathan Michael Laughton as a director
dot icon27/09/2011
Termination of appointment of John Jervoise as a director
dot icon05/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon04/08/2011
Director's details changed for Mrs Beryl Anne Huntingdon on 2009-10-01
dot icon22/06/2011
Appointment of Mr John Tristram Loveys Jervoise as a director
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon07/06/2010
Termination of appointment of Company Directors Limited as a director
dot icon07/06/2010
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon07/06/2010
Appointment of Mrs Beryl Anne Huntingdon as a director
dot icon08/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/07/2009
Return made up to 08/07/09; full list of members
dot icon08/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-85.07 % *

* during past year

Cash in Bank

£26,281.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.75M
-
0.00
176.02K
-
2022
0
4.82M
-
0.00
26.28K
-
2022
0
4.82M
-
0.00
26.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.82M £Ascended1.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.28K £Descended-85.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laughton, Jonathan Michael
Director
01/12/2011 - Present
5
Huntingdon, Beryl Anne
Director
01/10/2009 - Present
11
Laughton, Rachel Kim
Director
01/03/2016 - Present
-
Lewis, Ian Anthony
Director
01/12/2011 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTELY HOLDINGS LTD

ABSOLUTELY HOLDINGS LTD is an(a) Active company incorporated on 08/07/2008 with the registered office located at 9 Worton Park, Cassington, Witney, Oxfordshire OX29 4SX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTELY HOLDINGS LTD?

toggle

ABSOLUTELY HOLDINGS LTD is currently Active. It was registered on 08/07/2008 .

Where is ABSOLUTELY HOLDINGS LTD located?

toggle

ABSOLUTELY HOLDINGS LTD is registered at 9 Worton Park, Cassington, Witney, Oxfordshire OX29 4SX.

What does ABSOLUTELY HOLDINGS LTD do?

toggle

ABSOLUTELY HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABSOLUTELY HOLDINGS LTD?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-08-31.