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

ABILITY PRODUCTS LIMITED

ABILITY HOUSE, 21 NUFFIELD WAY, ABINGDON, OXFORDSHIRE, OX14 1RL,
Company Registration Number
07139810
Private Limited Company
Active

Company Overview

About Ability Products Ltd
ABILITY PRODUCTS LIMITED was founded on 2010-01-28 and has its registered office in Abingdon. The organisation's status is listed as "Active". Ability Products Limited 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 PRODUCTS LIMITED
 
Legal Registered Office
ABILITY HOUSE
21 NUFFIELD WAY
ABINGDON
OXFORDSHIRE
OX14 1RL
Other companies in OX14
 
Previous Names
EXPERT LIFTS LIMITED25/02/2011
Filing Information
Company Number 07139810
Company ID Number 07139810
Date formed 2010-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 08:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABILITY PRODUCTS LIMITED
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 PRODUCTS LIMITED
The following companies were found which have the same name as ABILITY PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABILITY PRODUCTS LIMITED 28, HARCOURT STREET, DUBLIN 2. Dissolved Company formed on the 1992-10-19
ABILITY PRODUCTS TRADING Singapore Dissolved Company formed on the 2008-09-12
ABILITY PRODUCTS TRADING PTE LTD Singapore Dissolved Company formed on the 2008-09-12
Ability Products LLC Delaware Unknown
ABILITY PRODUCTS COMPANY California Unknown

Company Officers of ABILITY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY O'BYRNE
Director 2010-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALLEN
Director 2010-01-28 2010-02-26
MARK HODAC
Director 2010-01-28 2010-02-26
PHILIP GRAHAM RIMAN
Director 2010-01-28 2010-02-26
PHILIP THOMPSON
Director 2010-01-28 2010-02-26

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 - Proposal to Strike off
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 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 ABILITY MATTERS LTD Director 2004-05-17 CURRENT 2004-05-17 Active
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
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
2022-12-21CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-10-18AP01DIRECTOR APPOINTED LISA MARIE MOORE
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD JAMES
2022-08-08DIRECTOR APPOINTED MR JOHN O'BYRNE
2022-08-08DIRECTOR APPOINTED MR NEIL EDWARD JAMES
2022-08-08AP01DIRECTOR APPOINTED MR JOHN O'BYRNE
2022-07-29DISS40Compulsory strike-off action has been discontinued
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-26Memorandum articles filed
2022-01-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-26MEM/ARTSARTICLES OF ASSOCIATION
2022-01-26RES01ADOPT ARTICLES 26/01/22
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY O'BYRNE
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-07-19PSC05Change of details for Ability Matters Group Limited as a person with significant control on 2016-04-06
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-08-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-04-06AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0128/01/16 ANNUAL RETURN FULL LIST
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM C/O Ability Matters Group Limited Windrush Court Blacklands Way Abingdon Oxfordshire OX14 1SY
2015-07-09AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-09AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-27AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-27CH01Director's details changed for Michael Anthony Obyrne on 2015-02-27
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-12AR0128/01/14 ANNUAL RETURN FULL LIST
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/14 FROM C/O Ability Technology Group Limited Windrush Court Blacklands Way Abingdon Oxfordshire OX14 1SY England
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-03-12AR0128/01/13 ANNUAL RETURN FULL LIST
2012-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-03-13AR0128/01/12 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-02-25RES15CHANGE OF NAME 16/02/2011
2011-02-25CERTNMCompany name changed expert lifts LIMITED\certificate issued on 25/02/11
2011-02-25AR0128/01/11 ANNUAL RETURN FULL LIST
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/11 FROM Ortho House Nuffield Way Abingdon Oxfordshire OX14 1RL
2010-03-04AA01Current accounting period shortened from 31/01/11 TO 31/10/10
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/10 FROM the Great Barn Chalford Park Barns Oxford Road Old Chalford Oxfordshire OX7 5QR
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODAC
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RIMAN
2010-03-04AP01DIRECTOR APPOINTED MICHAEL ANTHONY OBYRNE
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2010-01-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-01-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 PRODUCTS LIMITED 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 PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABILITY PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 PRODUCTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 1
Shareholder Funds 2011-11-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABILITY PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABILITY PRODUCTS LIMITED
Trademarks
We have not found any records of ABILITY PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABILITY PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ABILITY PRODUCTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ABILITY PRODUCTS LIMITED 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 PRODUCTS LIMITED 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 PRODUCTS LIMITED 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.