Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABILITY MATTERS LTD
Company Information for

ABILITY MATTERS LTD

Ability House, 21 Nuffield Way, Abingdon, OXFORDSHIRE, OX14 1RL,
Company Registration Number
05129551
Private Limited Company
Active

Company Overview

About Ability Matters Ltd
ABILITY MATTERS LTD was founded on 2004-05-17 and has its registered office in Abingdon. The organisation's status is listed as "Active". Ability Matters Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABILITY MATTERS LTD
 
Legal Registered Office
Ability House
21 Nuffield Way
Abingdon
OXFORDSHIRE
OX14 1RL
Other companies in OX14
 
Previous Names
ORTHOPAEDIC SERVICES LIMITED12/03/2008
OPCARE LIMITED14/12/2004
Filing Information
Company Number 05129551
Company ID Number 05129551
Date formed 2004-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-02-20
Return next due 2025-03-06
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-12 17:45:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABILITY MATTERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABILITY MATTERS LTD
The following companies were found which have the same name as ABILITY MATTERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABILITY MATTERS (NI) LIMITED Opcare Ltd. Regional Disablement Services Musgrave Park Hospital Stockmans Lane Belfast BT9 7JB Active Company formed on the 2004-10-06
ABILITY MATTERS GROUP LIMITED ABILITY HOUSE 21 NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL Active Company formed on the 1995-03-30
ABILITY MATTERS, LLC 2175 RIVERSIDE DR - COLUMBUS OH 43221 Active Company formed on the 2008-08-14
ABILITY MATTERS GURGAON PRIVATE LIMITED 1324 Sector-46 Gurgaon Haryana 122003 ACTIVE Company formed on the 2012-10-25
ABILITY MATTERS INC Georgia Unknown
ABILITY MATTERS INC Georgia Unknown
ABILITY MATTERS PTY LTD Active Company formed on the 2019-11-04
ABILITY MATTERS PTY LTD Active Company formed on the 2019-11-04
ABILITY MATTERS INC Georgia Unknown
ABILITY MATTERS INC Georgia Unknown

Company Officers of ABILITY MATTERS LTD

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY O'BYRNE
Director 2004-05-17
ERLA RAFNS-O'BYRNE
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE KING
Company Secretary 2006-03-31 2008-07-31
RICHARD DAVID HARRISON
Company Secretary 2004-05-17 2006-03-31
RICHARD DAVID HARRISON
Director 2004-05-17 2006-03-31
IRENE LESLEY HARRISON
Nominated Secretary 2004-05-17 2004-05-17
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2004-05-17 2004-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY O'BYRNE SIT UK LTD Director 2015-08-10 CURRENT 1958-08-29 Active
MICHAEL ANTHONY O'BYRNE ABILITY MATTERS (NI) LIMITED Director 2011-03-29 CURRENT 2004-10-06 Active
MICHAEL ANTHONY O'BYRNE ASSISTIVE TECHNOLOGY GROUP Director 2011-01-04 CURRENT 2010-11-01 Active
MICHAEL ANTHONY O'BYRNE ABILITY CARE LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
MICHAEL ANTHONY O'BYRNE ABILITY SOLUTIONS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITYHOLDINGS LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITYADAPTATIONS LIMITED Director 2010-08-31 CURRENT 2010-08-31 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY HOMECARE LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY SERVICE AND SUPPORT LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY TECHNOLOGIES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE THE WHEELCHAIR LIFT COMPANY LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE LIFT EXPERTS LIMITED Director 2010-02-26 CURRENT 2010-01-28 Dissolved 2016-11-08
MICHAEL ANTHONY O'BYRNE ABILITY PRODUCTS LIMITED Director 2010-02-26 CURRENT 2010-01-28 Active
MICHAEL ANTHONY O'BYRNE ABILITY LIFTING SOLUTIONS LIMITED Director 2009-11-20 CURRENT 1999-03-02 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE QUANTUM PROSTHETICS AND ORTHOTICS LIMITED Director 2005-02-28 CURRENT 1949-07-27 Liquidation
MICHAEL ANTHONY O'BYRNE VESSA LIMITED Director 2000-12-04 CURRENT 1996-10-30 Active
MICHAEL ANTHONY O'BYRNE ORTHOEUROPE LIMITED Director 1996-05-31 CURRENT 1989-10-13 Active
MICHAEL ANTHONY O'BYRNE ABILITY MATTERS GROUP LIMITED Director 1995-06-15 CURRENT 1995-03-30 Active
MICHAEL ANTHONY O'BYRNE ORTHO C FAB LIMITED Director 1995-02-13 CURRENT 1995-02-13 Dissolved 2016-11-08
MICHAEL ANTHONY O'BYRNE OPCARE LIMITED Director 1994-03-01 CURRENT 1994-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17DIRECTOR APPOINTED MR ANDREW ROBERT REEVES
2024-06-17APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER MAREK RUDZINSKI
2023-10-09APPOINTMENT TERMINATED, DIRECTOR LISA MARIE MOORE
2023-09-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MURPHY
2023-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-03CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-26Memorandum articles filed
2022-01-26MEM/ARTSARTICLES OF ASSOCIATION
2022-01-26RES01ADOPT ARTICLES 26/01/22
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY O'BYRNE
2021-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-07-19PSC05Change of details for Ability Matters Group Limited as a person with significant control on 2016-04-06
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY NIGEL HENEAGE
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ROBINSON
2021-03-12AP01DIRECTOR APPOINTED MR GARY NIGEL HENEAGE
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-09-12AP01DIRECTOR APPOINTED MR NEIL EDWARD JAMES
2019-09-10AP01DIRECTOR APPOINTED MR JOHN O'BYRNE
2019-08-22AP01DIRECTOR APPOINTED MR PAUL DAVID ROBINSON
2019-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM ABILITY HOUSE 21 NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL ENGLAND
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM ABILITY MATTERS GROUP WINDRUSH COURT, BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1SY
2015-07-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0120/02/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0120/02/14 ANNUAL RETURN FULL LIST
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM C/O Ability Technology Group Limited Windrush Court Blacklands Way Abingdon Oxfordshire OX14 1SY United Kingdom
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-21AR0120/02/13 ANNUAL RETURN FULL LIST
2013-03-20CH01Director's details changed for Mr Michael Anthony O'byrne on 2013-03-20
2012-10-27MG01Particulars of a mortgage or charge / charge no: 1
2012-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-08-29AP01DIRECTOR APPOINTED MRS ERLA RAFNS-O'BYRNE
2012-03-13AR0120/02/12 ANNUAL RETURN FULL LIST
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM ORTHO HOUSE NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-04AR0120/02/11 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-03AR0120/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'BYRNE / 03/03/2010
2009-08-21AA31/10/08 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 05/03/2009
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 05/03/2009
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE KING
2008-05-27AA31/10/07 TOTAL EXEMPTION FULL
2008-03-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-11363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-11CERTNMCOMPANY NAME CHANGED ORTHOPAEDIC SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/08
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-12363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-04-03288aNEW SECRETARY APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bSECRETARY RESIGNED
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-17363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-03-17288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-03-09225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2004-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-14CERTNMCOMPANY NAME CHANGED OPCARE LIMITED CERTIFICATE ISSUED ON 14/12/04
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2004-05-28288bSECRETARY RESIGNED
2004-05-28288bDIRECTOR RESIGNED
2004-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABILITY MATTERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABILITY MATTERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-27 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABILITY MATTERS LTD

Intangible Assets
Patents
We have not found any records of ABILITY MATTERS LTD registering or being granted any patents
Domain Names

ABILITY MATTERS LTD owns 1 domain names.

northernhealthcare.co.uk  

Trademarks
We have not found any records of ABILITY MATTERS LTD registering or being granted any trademarks
Income
Government Income

Government spend with ABILITY MATTERS LTD

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-11-10 GBP £541 Staff Medical Servs
Bradford City Council 2014-04-25 GBP £1,808
Bradford City Council 2014-01-15 GBP £725

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABILITY MATTERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABILITY MATTERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABILITY MATTERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.