Abbott Diabetes Care Limited WITNEY


Abbott Diabetes Care started in year 1990 as Private Limited Company with registration number 02548046. The Abbott Diabetes Care company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Witney at Windrush Park. Postal code: OX29 0YL. Since 2nd August 2005 Abbott Diabetes Care Limited is no longer carrying the name Medisense Uk.

At the moment there are 4 directors in the the firm, namely Alison D., Paul K. and Shaun S. and others. In addition one secretary - Paul K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbott Diabetes Care Limited Address / Contact

Office Address Windrush Park
Office Address2 Range Road
Town Witney
Post code OX29 0YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02548046
Date of Incorporation Fri, 12th Oct 1990
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Alison D.

Position: Director

Appointed: 15 October 2023

Paul K.

Position: Secretary

Appointed: 07 March 2019

Paul K.

Position: Director

Appointed: 07 March 2019

Shaun S.

Position: Director

Appointed: 24 October 2018

Christopher B.

Position: Director

Appointed: 10 November 2016

John M.

Position: Director

Appointed: 03 October 2022

Resigned: 15 October 2023

Karen K.

Position: Director

Appointed: 27 March 2020

Resigned: 03 October 2022

Karen P.

Position: Director

Appointed: 01 March 2020

Resigned: 27 March 2020

Christopher B.

Position: Secretary

Appointed: 10 November 2016

Resigned: 07 March 2019

Brian Y.

Position: Director

Appointed: 10 November 2016

Resigned: 29 February 2020

Adrian C.

Position: Secretary

Appointed: 23 July 2015

Resigned: 01 November 2016

Adrian C.

Position: Director

Appointed: 31 October 2011

Resigned: 01 November 2016

Pat C.

Position: Director

Appointed: 27 May 2011

Resigned: 25 October 2018

Paul K.

Position: Director

Appointed: 13 July 2009

Resigned: 31 October 2011

Fraser L.

Position: Director

Appointed: 20 March 2007

Resigned: 27 May 2011

Anthony W.

Position: Director

Appointed: 31 October 2003

Resigned: 20 March 2007

James M.

Position: Director

Appointed: 07 February 2003

Resigned: 02 February 2009

Luis I.

Position: Director

Appointed: 26 June 2002

Resigned: 13 December 2005

Thomas F.

Position: Director

Appointed: 01 April 2001

Resigned: 01 November 2016

Kenneth B.

Position: Director

Appointed: 16 January 2001

Resigned: 21 June 2002

Nigel C.

Position: Director

Appointed: 24 July 2000

Resigned: 07 February 2003

Nathan G.

Position: Director

Appointed: 25 March 1998

Resigned: 24 July 2000

John S.

Position: Director

Appointed: 22 December 1997

Resigned: 16 January 2001

Brian E.

Position: Secretary

Appointed: 15 November 1996

Resigned: 24 July 2015

James M.

Position: Director

Appointed: 03 August 1993

Resigned: 30 May 1997

James M.

Position: Secretary

Appointed: 03 August 1993

Resigned: 02 February 2009

Gerald B.

Position: Director

Appointed: 16 June 1993

Resigned: 15 November 1996

Gerald B.

Position: Secretary

Appointed: 14 June 1993

Resigned: 03 August 1993

Gerald B.

Position: Director

Appointed: 14 June 1993

Resigned: 03 August 1993

George Q.

Position: Director

Appointed: 14 June 1993

Resigned: 03 August 1993

Andrew M.

Position: Director

Appointed: 11 August 1992

Resigned: 18 May 1993

Rhoda W.

Position: Director

Appointed: 12 October 1991

Resigned: 07 May 1993

David S.

Position: Director

Appointed: 12 October 1991

Resigned: 09 November 1992

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Abbott Laboratories Limited from Maidenhead, England. This PSC is classified as "an uk private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Abbott Laboratories that put Illinois 60064-6400, United States as the official address. This PSC has a legal form of "a corporation". This PSC .

Abbott Laboratories Limited

Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE, England

Legal authority Laws Of United Kingdom
Legal form Uk Private Limited Company
Country registered United Kingdom
Place registered Companies House, United Kingdom
Registration number 00329102
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abbott Laboratories

100 Abbott Park Road, Abbott Park, Illinois 60064-6400, United States

Legal authority Securities Act 1933
Legal form Corporation
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Medisense Uk August 2, 2005
Medisense (u.k.) Holding April 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, September 2023
Free Download (45 pages)

Company search

Advertisements