UKBizDB.co.uk

BIOPARTNER.CO.UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Biopartner.co.uk Limited. The company was founded 18 years ago and was given the registration number 05551277. The firm's registered office is in BICESTER. You can find them at 5 Spencer Close, , Bicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIOPARTNER.CO.UK LIMITED
Company Number:05551277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:5 Spencer Close, Bicester, England, OX26 2FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Spenser Close, Bicester, England, OX26 2FA

Secretary15 December 2018Active
5, Spenser Close, Bicester, England, OX26 2FA

Director01 September 2005Active
5, Spenser Close, Bicester, England, OX26 2FA

Director15 December 2018Active
5, Spenser Close, Bicester, England, OX26 2FA

Director01 October 2019Active
Interzone House, 74-77 Magdalen Road, Oxford, OX4 1RE

Secretary01 September 2005Active
5, Spencer Close, Bicester, England, OX26 2FA

Secretary07 March 2006Active

People with Significant Control

Dr Alasdair Craig Stamps
Notified on:14 June 2023
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:5, Spenser Close, Bicester, England, OX26 2FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lin Bateson
Notified on:01 September 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:5, Spenser Close, Bicester, England, OX26 2FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person secretary company with change date.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-15Officers

Appoint person secretary company with name date.

Download
2018-12-15Capital

Capital allotment shares.

Download
2018-12-15Officers

Appoint person director company with name date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.