ABBOTT DIABETES CARE LIMITED
WITNEY MEDISENSE UK LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 0YL

Company number 02548046
Status Active
Incorporation Date 12 October 1990
Company Type Private Limited Company
Address WINDRUSH PARK, RANGE ROAD, WITNEY, OXON, OX29 0YL
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 October 2016 with updates; Appointment of Brian Yoor as a director on 10 November 2016. The most likely internet sites of ABBOTT DIABETES CARE LIMITED are www.abbottdiabetescare.co.uk, and www.abbott-diabetes-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Charlbury Rail Station is 5.9 miles; to Combe (Oxon) Rail Station is 6.2 miles; to Hanborough Rail Station is 6.7 miles; to Kingham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbott Diabetes Care Limited is a Private Limited Company. The company registration number is 02548046. Abbott Diabetes Care Limited has been working since 12 October 1990. The present status of the company is Active. The registered address of Abbott Diabetes Care Limited is Windrush Park Range Road Witney Oxon Ox29 0yl. . BASS, Christopher Graham is a Secretary of the company. BASS, Christopher Graham is a Director of the company. COLE, Pat is a Director of the company. YOOR, Brian is a Director of the company. Secretary BOJAS, Gerald J has been resigned. Secretary CROCKETT, Adrian Graham has been resigned. Secretary EVANS, Brian Nigel has been resigned. Secretary MCDONALD, James Angus has been resigned. Secretary WOLF, Rhoda Louvain has been resigned. Director BOJAS, Gerald J has been resigned. Director BOJAS, Gerald J has been resigned. Director BRANIGHAN, Kenneth Robert has been resigned. Director CARTER, Nigel has been resigned. Director CROCKETT, Adrian Graham has been resigned. Director FREYMAN, Thomas Craig has been resigned. Director GIBSON, Nathan Lee has been resigned. Director IGLESIAS FERNANDEZ, Luis has been resigned. Director KENNY, Paul John has been resigned. Director LOGUE, Fraser, Dr has been resigned. Director MCDONALD, James Angus has been resigned. Director MCDONALD, James Angus has been resigned. Director MUIR, Andrew Redvers, Dr has been resigned. Director QUINN JR., George P has been resigned. Director SCHUELER, John Otto has been resigned. Director SCOTT, David, Dr has been resigned. Director WHELAN, Anthony John has been resigned. Director WOLF, Rhoda Louvain has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
BASS, Christopher Graham
Appointed Date: 10 November 2016

Director
BASS, Christopher Graham
Appointed Date: 10 November 2016
43 years old

Director
COLE, Pat
Appointed Date: 27 May 2011
71 years old

Director
YOOR, Brian
Appointed Date: 10 November 2016
56 years old

Resigned Directors

Secretary
BOJAS, Gerald J
Resigned: 03 August 1993
Appointed Date: 14 June 1993

Secretary
CROCKETT, Adrian Graham
Resigned: 01 November 2016
Appointed Date: 23 July 2015

Secretary
EVANS, Brian Nigel
Resigned: 24 July 2015
Appointed Date: 15 November 1996

Secretary
MCDONALD, James Angus
Resigned: 02 February 2009
Appointed Date: 03 August 1993

Secretary
WOLF, Rhoda Louvain
Resigned: 07 May 1993

Director
BOJAS, Gerald J
Resigned: 03 August 1993
Appointed Date: 14 June 1993
89 years old

Director
BOJAS, Gerald J
Resigned: 15 November 1996
89 years old

Director
BRANIGHAN, Kenneth Robert
Resigned: 21 June 2002
Appointed Date: 16 January 2001
69 years old

Director
CARTER, Nigel
Resigned: 07 February 2003
Appointed Date: 24 July 2000
68 years old

Director
CROCKETT, Adrian Graham
Resigned: 01 November 2016
Appointed Date: 31 October 2011
57 years old

Director
FREYMAN, Thomas Craig
Resigned: 01 November 2016
Appointed Date: 01 April 2001
71 years old

Director
GIBSON, Nathan Lee
Resigned: 24 July 2000
Appointed Date: 25 March 1998
76 years old

Director
IGLESIAS FERNANDEZ, Luis
Resigned: 13 December 2005
Appointed Date: 26 June 2002
64 years old

Director
KENNY, Paul John
Resigned: 31 October 2011
Appointed Date: 13 July 2009
57 years old

Director
LOGUE, Fraser, Dr
Resigned: 27 May 2011
Appointed Date: 20 March 2007
72 years old

Director
MCDONALD, James Angus
Resigned: 02 February 2009
Appointed Date: 07 February 2003
71 years old

Director
MCDONALD, James Angus
Resigned: 30 May 1997
Appointed Date: 03 August 1993
71 years old

Director
MUIR, Andrew Redvers, Dr
Resigned: 18 May 1993
Appointed Date: 11 August 1992
81 years old

Director
QUINN JR., George P
Resigned: 03 August 1993
Appointed Date: 14 June 1993
73 years old

Director
SCHUELER, John Otto
Resigned: 16 January 2001
Appointed Date: 22 December 1997
68 years old

Director
SCOTT, David, Dr
Resigned: 09 November 1992
68 years old

Director
WHELAN, Anthony John
Resigned: 20 March 2007
Appointed Date: 31 October 2003
69 years old

Director
WOLF, Rhoda Louvain
Resigned: 07 May 1993
64 years old

Persons With Significant Control

Abbott Laboratories Inc.
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

ABBOTT DIABETES CARE LIMITED Events

08 Jan 2017
Full accounts made up to 31 December 2015
16 Dec 2016
Confirmation statement made on 12 October 2016 with updates
15 Dec 2016
Appointment of Brian Yoor as a director on 10 November 2016
13 Dec 2016
Appointment of Christopher Graham Bass as a director on 10 November 2016
05 Dec 2016
Resolutions
  • RES13 ‐ Sect 177 conflict of interest approve resignations of directors and new appointments 10/11/2016

...
... and 122 more events
07 Apr 1992
Declaration of satisfaction of mortgage/charge

14 Nov 1991
Return made up to 12/10/91; full list of members

11 Jun 1991
Accounting reference date notified as 31/03

03 Jan 1991
Particulars of mortgage/charge

12 Oct 1990
Incorporation

ABBOTT DIABETES CARE LIMITED Charges

31 March 1992
Stock pledge agreement
Delivered: 15 April 1992
Status: Outstanding
Persons entitled: The First National Bank of Boston
Description: The company pledges assignes and delivers to the bank all…
31 March 1992
Debenture
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: The First National Bank of Boston
Description: Fixed and floating charges over the undertaking and all…
2 January 1991
Pledge agreement
Delivered: 3 January 1991
Status: Satisfied on 7 April 1992
Persons entitled: State Street Bank and Trust Company
Description: Any stock dividend declared at any of the pledged…