ABILITY MATTERS GROUP LIMITED - ABINGDON


Company Profile Company Filings

Overview

ABILITY MATTERS GROUP LIMITED is a Private Limited Company from ABINGDON ENGLAND and has the status: Active.
ABILITY MATTERS GROUP LIMITED was incorporated 29 years ago on 30/03/1995 and has the registered number: 03039768. The accounts status is GROUP and accounts are next due on 31/07/2023.

ABILITY MATTERS GROUP LIMITED - ABINGDON

This company is listed in the following categories:
28220 - Manufacture of lifting and handling equipment
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
70100 - Activities of head offices
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2021 31/07/2023

Registered Office

ABILITY HOUSE
ABINGDON
OXFORDSHIRE
OX14 1RL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ABILITY TECHNOLOGY GROUP LIMITED (until 07/06/2013)
ORTHO GROUP LIMITED (until 29/01/2010)

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN O'BYRNE May 1983 British Director 2009-10-06 CURRENT
MR ALEXANDER PETER MAREK RUDZINSKI Jul 1975 British Director 2022-10-03 CURRENT
ANTHONY PETER PEARCE Mar 1953 British Director 1999-01-08 UNTIL 2000-11-01 RESIGNED
ANDREW THORNTON Jan 1964 British Director 1999-01-08 UNTIL 1999-06-13 RESIGNED
MR PAUL ROBINSON May 1961 British Director 2016-10-20 UNTIL 2021-04-30 RESIGNED
MR MICHAEL ANTHONY O'BYRNE Jul 1959 Irish Director 1995-06-15 UNTIL 2021-11-24 RESIGNED
MISS ALEXANDRA JEAN WHITTAKER Feb 1974 British Director 2013-06-03 UNTIL 2015-10-16 RESIGNED
MR MICHAEL THOMAS O'BYRNE Mar 1987 British Director 2018-11-05 UNTIL 2021-11-24 RESIGNED
ANDREW JOHN NEILSON Oct 1950 British Director 2003-07-01 UNTIL 2005-06-03 RESIGNED
STEPHEN MURPHY Jun 1964 British,Irish Director 2022-10-03 UNTIL 2023-09-22 RESIGNED
DR ROBERT HENRY MCNEILLY Jan 1940 British Northern Ireland Director 1999-03-01 UNTIL 2007-06-30 RESIGNED
IRENE LESLEY HARRISON Aug 1946 Nominee Secretary 1995-03-30 UNTIL 1995-06-15 RESIGNED
MR DAVID JAMES WITHAM Feb 1961 British Secretary 2000-06-04 UNTIL 2002-12-06 RESIGNED
JACQUELINE KING Apr 1966 Secretary 2006-03-31 UNTIL 2008-07-31 RESIGNED
CHRISTOPHER LESLIE JAMES HEXT British Secretary 1995-06-15 UNTIL 1998-10-02 RESIGNED
RICHARD DAVID HARRISON Jan 1968 British Secretary 2002-12-18 UNTIL 2006-03-31 RESIGNED
KARL VINCENT ANDERSON Aug 1965 British Secretary 1998-10-02 UNTIL 2000-04-18 RESIGNED
MR DAVID JOHN WARLOW Aug 1969 British Director 2009-10-06 UNTIL 2010-06-30 RESIGNED
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Corporate Nominee Director 1995-03-30 UNTIL 1995-06-15 RESIGNED
MR DAVID JAMES WITHAM Feb 1961 British Director 2000-06-04 UNTIL 2002-12-06 RESIGNED
LISA MARIE MOORE Jul 1981 British Director 2022-10-03 UNTIL 2023-10-06 RESIGNED
MR NEIL EDWARD JAMES Aug 1973 British Director 2018-11-05 UNTIL 2022-10-03 RESIGNED
MR ROBERT PAUL MARCHANT Feb 1947 British Director 2002-04-02 UNTIL 2005-03-31 RESIGNED
MR JAMES LAWRENCE LYONS Jul 1971 British Director 2009-10-06 UNTIL 2013-06-03 RESIGNED
MR JAMES LAWRENCE LYONS Jul 1971 British Director 2018-11-05 UNTIL 2021-11-24 RESIGNED
MR DAVID RICHARD HILL May 1973 British Director 2010-09-27 UNTIL 2012-10-17 RESIGNED
MR GARY NIGEL HENEAGE May 1973 British Director 2021-03-12 UNTIL 2021-05-27 RESIGNED
RICHARD DAVID HARRISON Jan 1968 British Director 2002-12-18 UNTIL 2006-03-31 RESIGNED
MR DOMINIC HANNETT Apr 1977 British Director 2018-11-05 UNTIL 2021-11-24 RESIGNED
MR ALAN CLARKE Jan 1962 British Director 2015-03-02 UNTIL 2015-05-29 RESIGNED
MR ROBERT CHATFIELD Jun 1971 British Director 2009-10-06 UNTIL 2010-06-08 RESIGNED
MR ROBERT CHATFIELD Jun 1971 British Director 2012-10-23 UNTIL 2016-07-18 RESIGNED
KARL VINCENT ANDERSON Aug 1965 British Director 1998-10-02 UNTIL 2000-04-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Atrsa Bidco Limited 2021-11-24 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
John O'Byrne (As Trustee Of O'Byrne Discretionary Trust) 2019-12-19 - 2021-11-24 5/1983 Abingdon   Oxfordshire Ownership of shares 50 to 75 percent
Emma Hulmes (As Trustee Of O'Byrne Discretionary Trust) 2019-12-19 - 2021-11-24 11/1981 Abingdon   Oxfordshire Ownership of shares 50 to 75 percent
Mr Michael Anthony O'Byrne 2016-04-06 - 2021-11-24 7/1959 Abingdon   Oxfordshire Voting rights 25 to 50 percent
Mr Michael Anthony O'Byrne (As Trustee Of O'Byrne Discretionary Trust) 2016-04-06 - 2021-11-24 7/1959 Abingdon   Oxfordshire Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUANTUM PROSTHETICS AND ORTHOTICS LIMITED ABINGDON ENGLAND ... MICRO ENTITY 99999 - Dormant Company
ESSENTRA COMPONENTS LIMITED KIDLINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 22290 - Manufacture of other plastic products
SIT UK LTD ABINGDON ENGLAND Active AUDIT EXEMPTION SUBSI 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
TAH LTD POOLE Dissolved... AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
ORTHOEUROPE LIMITED ABINGDON ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
HARRISON CATERING SERVICES LIMITED THAME Active FULL 56290 - Other food services
OPCARE LIMITED ABINGDON ENGLAND Active FULL 86900 - Other human health activities
ORTHO C FAB LIMITED ABINGDON Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
VESSA LIMITED ABINGDON Active MICRO ENTITY 99999 - Dormant Company
HOMESERVE AT HOME LIMITED Dissolved... DORMANT 99999 - Dormant Company
CONCERTO SUPPORT SERVICES LIMITED LEICESTER ENGLAND Active AUDIT EXEMPTION SUBSI 58290 - Other software publishing
ABILITY MATTERS LTD ABINGDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
FASSET LIMITED LEICESTER ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
FLAT FREE TYRES LIMITED ABINGDON ENGLAND Active AUDIT EXEMPTION SUBSI 22290 - Manufacture of other plastic products
HARRISON SD HOLDINGS LIMITED THAME Active GROUP 64209 - Activities of other holding companies n.e.c.
FME PROPERTY SOLUTIONS LIMITED LEICESTER ENGLAND Dissolved... DORMANT 41201 - Construction of commercial buildings
T&S ORTHOTICS LIMITED ABINGDON ENGLAND Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
REACH CHARITY LIMITED TAVISTOCK Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE GEOFFREY HARRISON FOUNDATION THAME Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENWARD ORTHOPAEDIC LIMITED ABINGDON ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CRISPIN ORTHOTICS LTD ABINGDON ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
DRAIN TECHNOLOGY (UK) LIMITED ABINGDON ENGLAND Active TOTAL EXEMPTION FULL 42910 - Construction of water projects
FLAT FREE TYRES LIMITED ABINGDON ENGLAND Active AUDIT EXEMPTION SUBSI 22290 - Manufacture of other plastic products
THAXTER HOLDINGS LIMITED ABINGDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ASTRA TOPCO LIMITED ABINGDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ASTRA MIDCO LIMITED ABINGDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
ASTRA BIDCO LIMITED ABINGDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
J & K ADAMBERRY LIMITED ABINGDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
MOVATIONS LIMITED ABINGDON UNITED KINGDOM Active NO ACCOUNTS FILED 32500 - Manufacture of medical and dental instruments and supplies