BIO-RAD ABD SEROTEC LTD

Register to unlock more data on OkredoRegister

BIO-RAD ABD SEROTEC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01604642

Incorporation date

16/12/1981

Size

Full

Contacts

Registered address

Registered address

Endeavour House, Langford Lane, Kidlington, Oxfordshire OX5 1GECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1981)
dot icon27/12/2025
Full accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon21/02/2025
Director's details changed for Norman David Schwartz on 2024-09-09
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon14/11/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon15/12/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon18/08/2020
Satisfaction of charge 2 in full
dot icon18/08/2020
Satisfaction of charge 4 in full
dot icon24/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon23/10/2017
Notification of Bio-Rad Laboratories, Inc. as a person with significant control on 2016-04-06
dot icon23/10/2017
Withdrawal of a person with significant control statement on 2017-10-23
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2017-05-31
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon31/03/2017
Appointment of Lee Keron Marles as a director on 2017-03-27
dot icon31/03/2017
Termination of appointment of Christopher Rew as a director on 2017-03-27
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Director's details changed for Norman Schwartz on 2016-06-01
dot icon21/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon04/12/2015
Full accounts made up to 2014-12-31
dot icon09/10/2015
Termination of appointment of Geoffrey James Gower as a director on 2015-09-30
dot icon30/07/2015
Termination of appointment of Brenda Rose Hayes as a secretary on 2014-07-01
dot icon24/07/2015
Director's details changed for Norman Schwartz on 2015-06-26
dot icon26/06/2015
Director's details changed for Norman Schwartz on 2015-06-01
dot icon25/06/2015
Director's details changed for Norman Schwartz on 2015-06-01
dot icon22/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon15/05/2015
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon15/05/2015
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 5 New Street Square London EC4A 3TW
dot icon09/03/2015
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon19/02/2014
Auditor's resignation
dot icon19/02/2014
Auditor's resignation
dot icon17/01/2014
Auditor's resignation
dot icon15/11/2013
Resolutions
dot icon15/11/2013
Statement of company's objects
dot icon15/11/2013
Termination of appointment of Dieter Feger as a director
dot icon15/11/2013
Termination of appointment of Sanford Wadler as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Appointment of Christopher Rew as a director
dot icon21/05/2013
Register(s) moved to registered inspection location
dot icon20/05/2013
Register inspection address has been changed
dot icon20/05/2013
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxon OX1 1BE on 2013-05-20
dot icon17/05/2013
Certificate of change of name
dot icon17/05/2013
Change of name notice
dot icon16/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon11/04/2013
Resolutions
dot icon09/04/2013
Termination of appointment of Jens Holstein as a director
dot icon09/04/2013
Termination of appointment of Simon Moroney as a director
dot icon09/04/2013
Appointment of Norman Schwartz as a director
dot icon09/04/2013
Appointment of Sanford Saul Wadler as a director
dot icon11/10/2012
Full accounts made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Geoffrey James Gower as a director
dot icon11/07/2012
Termination of appointment of Andrew Lane as a director
dot icon16/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon09/01/2012
Appointment of Jens Hendrik Holstein as a director
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/10/2011
Miscellaneous
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Appointment of Dieter Feger as a director
dot icon16/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon18/03/2011
Termination of appointment of David Lemus as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon25/05/2010
Director's details changed for Dr Andrew Charles Lang on 2010-01-01
dot icon25/05/2010
Director's details changed for Simon Moroney on 2010-01-01
dot icon25/05/2010
Director's details changed for David Lemus on 2010-01-01
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 18/04/09; full list of members
dot icon04/05/2009
Appointment terminated director dieter lingelbach
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Director appointed dr andrew charles lang
dot icon30/07/2008
Appointment terminated director timothy bernard
dot icon28/07/2008
Return made up to 18/04/08; no change of members
dot icon20/02/2008
Return made up to 18/04/07; no change of members
dot icon11/02/2008
Director resigned
dot icon22/01/2008
Full accounts made up to 2006-12-31
dot icon21/12/2007
New secretary appointed
dot icon21/12/2007
Secretary resigned;director resigned
dot icon14/02/2007
Full accounts made up to 2005-12-31
dot icon02/01/2007
Certificate of change of name
dot icon08/06/2006
Return made up to 18/04/06; full list of members
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon30/03/2006
Registered office changed on 30/03/06 from: 22 bankside station approach kidlington oxfordshire OX5 1JE
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
New secretary appointed
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon09/02/2006
Registered office changed on 09/02/06 from: greyfriars court paradise square oxford OX1 1BE
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
Director resigned
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon02/07/2005
Return made up to 18/04/05; full list of members
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 18/04/04; full list of members
dot icon26/09/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Return made up to 18/04/03; full list of members
dot icon03/12/2002
Director resigned
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 18/04/02; full list of members
dot icon28/01/2002
Full accounts made up to 2000-12-31
dot icon20/04/2001
Return made up to 18/04/01; full list of members
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Director's particulars changed
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon15/05/2000
Return made up to 18/04/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon05/05/1999
Return made up to 18/04/99; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 18/04/98; no change of members
dot icon18/11/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
Return made up to 18/04/97; full list of members
dot icon03/04/1997
Particulars of mortgage/charge
dot icon30/01/1997
Full accounts made up to 1995-12-31
dot icon23/04/1996
Return made up to 18/04/96; full list of members
dot icon26/03/1996
Particulars of mortgage/charge
dot icon30/08/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Return made up to 18/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Full accounts made up to 1993-12-31
dot icon02/06/1994
Return made up to 18/04/94; no change of members
dot icon02/09/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 18/04/93; full list of members
dot icon25/02/1993
Registered office changed on 25/02/93 from: 9 sheep street bicester oxon OX6 7JE
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
Return made up to 18/04/92; no change of members
dot icon27/06/1991
Return made up to 18/04/91; no change of members
dot icon01/06/1991
Accounts for a small company made up to 1990-12-31
dot icon19/12/1990
Accounts for a small company made up to 1989-12-31
dot icon23/11/1990
Return made up to 18/07/90; full list of members
dot icon21/08/1989
Accounts for a small company made up to 1988-12-31
dot icon21/08/1989
Return made up to 31/12/88; full list of members
dot icon18/07/1989
Return made up to 18/04/89; full list of members
dot icon16/01/1989
Accounts for a small company made up to 1987-12-31
dot icon12/08/1987
Accounts for a small company made up to 1986-12-31
dot icon12/08/1987
Return made up to 16/06/87; full list of members
dot icon01/05/1987
Secretary's particulars changed;director's particulars changed
dot icon28/11/1986
Particulars of mortgage/charge
dot icon09/09/1986
Accounts for a small company made up to 1985-12-31
dot icon09/09/1986
Return made up to 03/06/86; full list of members
dot icon02/07/1986
Secretary resigned;new secretary appointed
dot icon17/06/1982
Memorandum and Articles of Association
dot icon01/06/1982
Certificate of change of name
dot icon16/12/1981
Miscellaneous

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
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schwartz, Norman David
Director
18/03/2013 - Present
5
Marles, Lee Keron
Director
27/03/2017 - Present
-

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-RAD ABD SEROTEC LTD

BIO-RAD ABD SEROTEC LTD is an(a) Active company incorporated on 16/12/1981 with the registered office located at Endeavour House, Langford Lane, Kidlington, Oxfordshire OX5 1GE. 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-RAD ABD SEROTEC LTD?

toggle

BIO-RAD ABD SEROTEC LTD is currently Active. It was registered on 16/12/1981 .

Where is BIO-RAD ABD SEROTEC LTD located?

toggle

BIO-RAD ABD SEROTEC LTD is registered at Endeavour House, Langford Lane, Kidlington, Oxfordshire OX5 1GE.

What does BIO-RAD ABD SEROTEC LTD do?

toggle

BIO-RAD ABD SEROTEC LTD operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BIO-RAD ABD SEROTEC LTD?

toggle

The latest filing was on 27/12/2025: Full accounts made up to 2024-12-31.