BIO PURE TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

BIO PURE TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03665190

Incorporation date

10/11/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Watson Marlow Limited Bickland Water Road, Tregoniggie, Falmouth, Cornwall TR11 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon28/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/09/2025
Director's details changed for Mr Andy Silver on 2025-09-01
dot icon19/08/2025
Termination of appointment of Jemma Rebecca Acharya as a director on 2025-07-16
dot icon08/08/2025
Termination of appointment of Andrew John Robson as a secretary on 2024-09-20
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-04-25
dot icon04/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon25/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/06/2024
Secretary's details changed for Mr Andrew John Robson on 2024-06-23
dot icon14/03/2024
Confirmation statement made on 2024-01-18 with updates
dot icon21/02/2024
Secretary's details changed for Mr Andrew John Robson on 2024-02-21
dot icon23/01/2024
Appointment of Jemma Rebecca Acharya as a director on 2024-01-01
dot icon23/01/2024
Termination of appointment of Steven Robert Feasey as a director on 2024-01-01
dot icon17/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon04/01/2022
Appointment of Mr Abdul Mudassar Butt as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of James Henry Wright as a director on 2021-12-31
dot icon04/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon12/12/2019
Termination of appointment of James Lawrence Whalen as a director on 2019-12-10
dot icon11/12/2019
Appointment of Mr Andy Silver as a director on 2019-12-10
dot icon11/12/2019
Appointment of Mr James Wright as a director on 2019-12-10
dot icon11/12/2019
Termination of appointment of Susan Mary Godzicz as a director on 2019-11-10
dot icon11/12/2019
Termination of appointment of Christopher Andrew Magor as a director on 2019-11-10
dot icon27/11/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon28/08/2019
Full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Roy Peter Maunder as a director on 2015-01-06
dot icon05/11/2014
Director's details changed for Mr Roy Peter Maunder on 2014-11-05
dot icon05/11/2014
Director's details changed for Steven Robert Feasey on 2014-11-05
dot icon13/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-01-05
dot icon17/01/2014
Register(s) moved to registered inspection location
dot icon17/01/2014
Register inspection address has been changed
dot icon09/01/2014
Registered office address changed from Watson Marlow Limited Bickland Water Road Falmouth Cornwall TR11 4RU England on 2014-01-09
dot icon09/01/2014
Registered office address changed from Unit M1 Hazleton Interchange, Lakesmere Road Horndean Waterlooville Hampshire PO8 9JU United Kingdom on 2014-01-09
dot icon08/01/2014
Resolutions
dot icon08/01/2014
Resolutions
dot icon06/01/2014
Appointment of Mr Christopher Andrew Magor as a director
dot icon06/01/2014
Appointment of Mr James Lawrence Whalen as a director
dot icon06/01/2014
Appointment of Mrs Susan Mary Godzicz as a director
dot icon06/01/2014
Appointment of Mr Andrew John Robson as a secretary
dot icon03/01/2014
Satisfaction of charge 4 in full
dot icon03/01/2014
Satisfaction of charge 3 in full
dot icon13/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon03/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/04/2013
Termination of appointment of Andrew Merker as a director
dot icon13/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Compass Secretariat as a secretary
dot icon04/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/04/2012
Appointment of Compass Secretariat as a secretary
dot icon14/02/2012
Registered office address changed from M5/6 Hazleton Interchange, Lakesmere Road Horndean Waterlooville Hampshire PO8 9JU United Kingdom on 2012-02-14
dot icon13/02/2012
Registered office address changed from 7 Falcon Court Parklands Business Park Denmead Hampshire PO7 6BZ on 2012-02-13
dot icon24/10/2011
Termination of appointment of Greenring Ltd as a secretary
dot icon22/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon21/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon25/03/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Antony Stemp as a secretary
dot icon07/04/2010
Appointment of Greenring Ltd as a secretary
dot icon24/02/2010
Total exemption full accounts made up to 2009-11-30
dot icon23/09/2009
Return made up to 13/09/09; full list of members
dot icon23/09/2009
Location of register of members
dot icon22/05/2009
Director appointed steven feasey
dot icon22/05/2009
Director appointed andrew edward merker
dot icon21/05/2009
Resolutions
dot icon12/02/2009
Total exemption full accounts made up to 2008-11-30
dot icon29/09/2008
Return made up to 13/09/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon20/09/2007
Return made up to 13/09/07; full list of members
dot icon06/06/2007
Particulars of mortgage/charge
dot icon15/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/10/2006
Return made up to 13/09/06; full list of members
dot icon03/10/2006
Resolutions
dot icon26/01/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/09/2005
Return made up to 13/09/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/04/2005
Total exemption small company accounts made up to 2003-11-30
dot icon16/11/2004
Return made up to 21/09/04; full list of members
dot icon03/09/2004
New secretary appointed
dot icon03/09/2004
Secretary resigned
dot icon09/12/2003
Ad 28/11/03--------- £ si 400@1=400 £ ic 100/500
dot icon09/12/2003
Nc inc already adjusted 28/11/03
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon21/10/2003
Return made up to 21/09/03; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon22/04/2003
Return made up to 21/09/02; no change of members
dot icon03/03/2003
Particulars of mortgage/charge
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon26/09/2001
Return made up to 21/09/01; no change of members
dot icon08/11/2000
Director resigned
dot icon31/10/2000
Compulsory strike-off action has been discontinued
dot icon26/10/2000
Return made up to 10/11/99; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-11-30
dot icon24/10/2000
New director appointed
dot icon16/10/2000
Registered office changed on 16/10/00 from: 17 south street havant hampshire PO9 1BU
dot icon12/09/2000
Registered office changed on 12/09/00 from: 5TH floor 63-66 hatton garden london EC1N 8LE
dot icon09/05/2000
First Gazette notice for compulsory strike-off
dot icon10/08/1999
New director appointed
dot icon08/12/1998
Registered office changed on 08/12/98 from: azgard house new lane havant PO9 2NT
dot icon08/12/1998
New secretary appointed
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
Director resigned
dot icon10/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/11/1998 - 10/11/1998
12863
Robson, Andrew John
Secretary
06/01/2014 - 20/09/2024
-
Butt, Abdul Mudassar
Director
01/01/2022 - Present
5
Magor, Christopher Andrew
Director
06/01/2014 - 10/11/2019
4
Mr Roy Peter Maunder
Director
18/10/2000 - 06/01/2015
5

Persons with Significant Control

1
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 BIO PURE TECHNOLOGY LTD

BIO PURE TECHNOLOGY LTD is an(a) Active company incorporated on 10/11/1998 with the registered office located at Watson Marlow Limited Bickland Water Road, Tregoniggie, Falmouth, Cornwall TR11 4RU. 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 BIO PURE TECHNOLOGY LTD?

toggle

BIO PURE TECHNOLOGY LTD is currently Active. It was registered on 10/11/1998 .

Where is BIO PURE TECHNOLOGY LTD located?

toggle

BIO PURE TECHNOLOGY LTD is registered at Watson Marlow Limited Bickland Water Road, Tregoniggie, Falmouth, Cornwall TR11 4RU.

What does BIO PURE TECHNOLOGY LTD do?

toggle

BIO PURE TECHNOLOGY LTD operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BIO PURE TECHNOLOGY LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-18 with updates.