ABILITY MATTERS LTD

Company Documents

DateDescription
27/05/2527 May 2025 NewMicro company accounts made up to 2024-10-31

View Document

05/03/255 March 2025 Appointment of Mr John O'byrne as a director on 2025-02-17

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

17/02/2517 February 2025 Appointment of Ms Sarah Joanne Burns as a director on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of John O'byrne as a director on 2025-02-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Mr Andrew Robert Reeves as a director on 2024-06-17

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Termination of appointment of Lisa Marie Moore as a director on 2023-10-06

View Document

22/09/2322 September 2023 Termination of appointment of Stephen James Murphy as a director on 2023-09-22

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Appointment of Lisa Marie Moore as a director on 2022-10-03

View Document

16/10/2216 October 2022 Termination of appointment of Neil Edward James as a director on 2022-10-03

View Document

16/10/2216 October 2022 Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2022-10-03

View Document

16/10/2216 October 2022 Appointment of Stephen James Murphy as a director on 2022-10-03

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Satisfaction of charge 1 in full

View Document

02/12/212 December 2021 Termination of appointment of Erla Rafns-O'byrne as a director on 2021-11-24

View Document

02/12/212 December 2021 Termination of appointment of Michael Anthony O'byrne as a director on 2021-11-24

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

19/07/2119 July 2021 Change of details for Ability Matters Group Limited as a person with significant control on 2016-04-06

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR NEIL EDWARD JAMES

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR JOHN O'BYRNE

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR PAUL DAVID ROBINSON

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM ABILITY HOUSE 21 NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL ENGLAND

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM ABILITY MATTERS GROUP WINDRUSH COURT, BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1SY

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

03/03/143 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM C/O ABILITY TECHNOLOGY GROUP LIMITED WINDRUSH COURT BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1SY UNITED KINGDOM

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

21/03/1321 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'BYRNE / 20/03/2013

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MRS ERLA RAFNS-O'BYRNE

View Document

13/03/1213 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM ORTHO HOUSE NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/03/114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'BYRNE / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

21/08/0921 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 05/03/2009

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 05/03/2009

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE KING

View Document

27/05/0827 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED ORTHOPAEDIC SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

21/12/0421 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED OPCARE LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company