AKOYA BIOSCIENCES UK LTD.

Register to unlock more data on OkredoRegister

AKOYA BIOSCIENCES UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11611409

Incorporation date

08/10/2018

Size

Small

Contacts

Registered address

Registered address

2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2018)
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon10/09/2025
Appointment of Vandana Sriram as a director on 2025-08-25
dot icon10/09/2025
Appointment of Masoud Toloue as a director on 2025-08-25
dot icon10/09/2025
Termination of appointment of Brian Mckelligon as a director on 2025-08-25
dot icon10/09/2025
Termination of appointment of Johnny Frederick Ek as a director on 2025-08-25
dot icon10/09/2025
Cessation of John Frederick Ek as a person with significant control on 2025-08-25
dot icon10/09/2025
Cessation of Brian Mckelligon as a person with significant control on 2025-08-25
dot icon22/01/2025
Director's details changed for Mr John Frederick Ek on 2025-01-22
dot icon15/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon14/10/2024
Change of details for Akoya Biosciences, Inc. as a person with significant control on 2021-04-15
dot icon14/10/2024
Director's details changed for Brian Mckelligon on 2024-10-11
dot icon14/10/2024
Director's details changed for Mr John Frederick Ek on 2024-10-11
dot icon14/10/2024
Director's details changed for Brian Mckelligon on 2024-10-11
dot icon14/10/2024
Change of details for Mr Brian Mckelligon as a person with significant control on 2024-10-14
dot icon19/08/2024
Accounts for a small company made up to 2023-12-31
dot icon15/11/2023
Change of details for Mr Brian Mckelligon as a person with significant control on 2023-10-26
dot icon15/11/2023
Notification of Akoya Biosciences, Inc. as a person with significant control on 2021-04-15
dot icon15/11/2023
Director's details changed for Brian Mckelligon on 2023-10-26
dot icon15/11/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon23/08/2023
Satisfaction of charge 116114090001 in full
dot icon22/08/2023
Registration of charge 116114090002, created on 2023-08-16
dot icon22/08/2023
Registration of charge 116114090003, created on 2023-08-16
dot icon01/08/2023
Accounts for a small company made up to 2022-12-31
dot icon05/04/2023
Appointment of Mr John Frederick Ek as a director on 2023-03-21
dot icon05/04/2023
Termination of appointment of Joseph Driscoll as a director on 2023-03-21
dot icon05/04/2023
Notification of John Frederick Ek as a person with significant control on 2023-03-21
dot icon05/04/2023
Cessation of Joseph Driscoll as a person with significant control on 2023-03-21
dot icon11/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Notification of Joseph Driscoll as a person with significant control on 2021-12-21
dot icon21/12/2021
Appointment of Mr Joseph Driscoll as a director on 2021-12-21
dot icon04/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon08/10/2020
Accounts for a small company made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon23/10/2019
Change of details for Mr Brian Mckelligon as a person with significant control on 2019-10-01
dot icon23/10/2019
Notification of Brian Mckelligon as a person with significant control on 2019-10-01
dot icon23/10/2019
Withdrawal of a person with significant control statement on 2019-10-23
dot icon14/05/2019
Registration of charge 116114090001, created on 2019-05-01
dot icon19/03/2019
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2019-03-19
dot icon05/03/2019
Termination of appointment of Ohs Secretaries Limited as a secretary on 2019-02-27
dot icon11/10/2018
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon08/10/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
302.65K
-
0.00
52.95K
-
2022
26
439.93K
-
0.00
224.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
08/10/2018 - 27/02/2019
194
Driscoll, Joseph
Director
21/12/2021 - 21/03/2023
-
Mckelligon, Brian
Director
08/10/2018 - 25/08/2025
-
Sriram, Vandana
Director
25/08/2025 - Present
4
Ek, John Frederick
Director
21/03/2023 - 25/08/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKOYA BIOSCIENCES UK LTD.

AKOYA BIOSCIENCES UK LTD. is an(a) Active company incorporated on 08/10/2018 with the registered office located at 2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKOYA BIOSCIENCES UK LTD.?

toggle

AKOYA BIOSCIENCES UK LTD. is currently Active. It was registered on 08/10/2018 .

Where is AKOYA BIOSCIENCES UK LTD. located?

toggle

AKOYA BIOSCIENCES UK LTD. is registered at 2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QB.

What does AKOYA BIOSCIENCES UK LTD. do?

toggle

AKOYA BIOSCIENCES UK LTD. operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for AKOYA BIOSCIENCES UK LTD.?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2024-12-31.