AVONCHEM DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

AVONCHEM DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07268954

Incorporation date

01/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire OX28 4BECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon13/02/2026
Registration of charge 072689540002, created on 2026-02-09
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/03/2024
Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor, 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-03-27
dot icon06/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon28/09/2022
Registered office address changed from Fourth Floor St. James House St. James Square Cheltenham Gloucestershire GL50 3PR to The Old Chapel Union Way Witney OX28 6HD on 2022-09-28
dot icon13/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon02/07/2021
Registered office address changed from Carrick House Lypiatt Road Cheltenahm Gloucestershire GL50 2QJ England to Fourth Floor St. James House St. James Square Cheltenham Gloucestershire GL50 3PR on 2021-07-02
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/10/2018
Registered office address changed from 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ England to Carrick House Lypiatt Road Cheltenahm Gloucestershire GL502QJ on 2018-10-29
dot icon03/10/2018
Registration of charge 072689540001, created on 2018-10-02
dot icon12/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon12/06/2018
Registered office address changed from Wellington House 10 Waterloo Street West Macclesfield SK11 6PJ to 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 2018-06-12
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mrs Harriet Claire Gray on 2015-10-19
dot icon21/10/2015
Director's details changed for James Robert Bleikamp Gray on 2015-10-19
dot icon16/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon13/09/2012
Director's details changed for James Robert Bleikamp Gray on 2012-09-13
dot icon13/09/2012
Director's details changed for Mrs Harriet Claire Gray on 2012-09-13
dot icon07/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon17/07/2012
Director's details changed for James Robert Bleikamp Gray on 2012-01-05
dot icon17/07/2012
Appointment of Mrs Harriet Claire Gray as a director
dot icon05/01/2012
Director's details changed for James Robert Bleikamp Gray on 2011-12-17
dot icon02/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
672.93K
-
0.00
421.97K
-
2022
4
1.05M
-
0.00
1.06M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Harriet Claire Gray
Director
08/06/2012 - Present
-
Gray, James Robert Bleikamp
Director
01/06/2010 - Present
5

Persons with Significant Control

2
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 AVONCHEM DIAGNOSTICS LIMITED

AVONCHEM DIAGNOSTICS LIMITED is an(a) Active company incorporated on 01/06/2010 with the registered office located at First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire OX28 4BE. 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 AVONCHEM DIAGNOSTICS LIMITED?

toggle

AVONCHEM DIAGNOSTICS LIMITED is currently Active. It was registered on 01/06/2010 .

Where is AVONCHEM DIAGNOSTICS LIMITED located?

toggle

AVONCHEM DIAGNOSTICS LIMITED is registered at First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire OX28 4BE.

What does AVONCHEM DIAGNOSTICS LIMITED do?

toggle

AVONCHEM DIAGNOSTICS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AVONCHEM DIAGNOSTICS LIMITED?

toggle

The latest filing was on 13/02/2026: Registration of charge 072689540002, created on 2026-02-09.