BIO-TECHNOLOGY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BIO-TECHNOLOGY ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294581

Incorporation date

19/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Toutley Road, Wokingham RG41 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1996)
dot icon10/04/2026
Micro company accounts made up to 2026-01-31
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon23/01/2026
Confirmation statement made on 2025-10-28 with updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon11/07/2025
Director's details changed for Mr Vishal Arun Gandhi on 2025-07-11
dot icon09/06/2025
Micro company accounts made up to 2025-01-31
dot icon11/04/2025
Satisfaction of charge 032945810002 in full
dot icon11/04/2025
Satisfaction of charge 032945810003 in full
dot icon18/03/2025
Termination of appointment of Jason Clive Webb as a director on 2025-01-31
dot icon30/01/2025
Appointment of Mr Tejas Jitendrakumar Shah as a director on 2025-01-30
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon31/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon23/08/2023
Change of details for Sanvi Holding (London) Ltd as a person with significant control on 2023-08-22
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon28/06/2022
Registered office address changed from Unit 4 Camberley Business Centre Bracebridge Camberley Surrey GU15 3DP United Kingdom to Unit 6 Toutley Road Wokingham RG41 1QW on 2022-06-28
dot icon03/02/2022
Confirmation statement made on 2021-12-19 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon24/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon24/01/2021
Micro company accounts made up to 2020-01-31
dot icon27/01/2020
Appointment of Mr Karan Harishbhaj Amin as a director
dot icon21/01/2020
Notification of Sanvi Holding (London) Ltd as a person with significant control on 2020-01-15
dot icon21/01/2020
Cessation of Jason Clive Webb as a person with significant control on 2020-01-15
dot icon21/01/2020
Cessation of Mark Adrian Collier as a person with significant control on 2020-01-15
dot icon21/01/2020
Appointment of Mr Karan Harishbhai Amin as a director on 2020-01-15
dot icon21/01/2020
Appointment of Mr Vishal Arun Gandhi as a director on 2020-01-15
dot icon21/01/2020
Termination of appointment of Mark Adrian Collier as a director on 2020-01-15
dot icon24/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/04/2019
Satisfaction of charge 1 in full
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon20/12/2018
Registered office address changed from Unit 5 Camberley Business Centre Camberley Surrey GU15 3DP to Unit 4 Camberley Business Centre Bracebridge Camberley Surrey GU15 3DP on 2018-12-20
dot icon20/12/2018
Registration of charge 032945810003, created on 2018-12-12
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/04/2015
Registration of charge 032945810002, created on 2015-03-27
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/04/2014
Termination of appointment of David Hopkin as a director
dot icon29/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon12/06/2012
Termination of appointment of Mark Collier as a secretary
dot icon16/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon21/12/2011
Registered office address changed from Unit 5 Camberley Business Centre Camberley Surrey GU15 3DR on 2011-12-21
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon11/02/2010
Registered office address changed from Unit 8 Camberley Business Centre Bracebridge Camberley Surrey GU15 3DP on 2010-02-11
dot icon19/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/03/2009
Return made up to 19/12/08; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon18/11/2008
Registered office changed on 18/11/2008 from unit 2 old station business park compton newbury berkshire RG20 6NE
dot icon21/01/2008
Return made up to 19/12/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/01/2007
Registered office changed on 15/01/07 from: coopers farm 36 southcott village linslade leighton buzzard bedfordshire LU7 2PS
dot icon12/01/2007
Return made up to 19/12/06; full list of members
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Secretary resigned
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/03/2006
Total exemption small company accounts made up to 2005-01-31
dot icon12/01/2006
Return made up to 19/12/05; full list of members
dot icon12/01/2006
Director resigned
dot icon04/03/2005
New director appointed
dot icon07/01/2005
Return made up to 19/12/04; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/01/2004
Return made up to 19/12/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon04/06/2003
Total exemption small company accounts made up to 2002-01-31
dot icon26/04/2003
New secretary appointed
dot icon26/04/2003
Secretary resigned
dot icon03/01/2003
Return made up to 19/12/02; full list of members
dot icon03/01/2002
Return made up to 19/12/01; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon15/01/2001
Return made up to 19/12/00; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-01-31
dot icon22/12/1999
Return made up to 19/12/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1999-01-31
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Return made up to 19/12/98; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1998-01-31
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Ad 30/01/98--------- £ si 49900@1=49900 £ ic 100/50000
dot icon17/09/1998
Resolutions
dot icon17/09/1998
£ nc 100/50000 30/01/98
dot icon21/01/1998
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon14/01/1998
Return made up to 19/12/97; full list of members
dot icon17/04/1997
Particulars of mortgage/charge
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Secretary resigned;director resigned
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New secretary appointed
dot icon24/12/1996
New director appointed
dot icon24/12/1996
Registered office changed on 24/12/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon19/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
58.24K
-
0.00
-
-
2022
5
31.15K
-
0.00
-
-
2022
5
31.15K
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

31.15K £Descended-46.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
19/12/1996 - 19/12/1996
1327
Dwyer, Daniel John
Nominee Director
19/12/1996 - 19/12/1996
2379
Collier, Mark Adrian
Director
01/05/1998 - 15/01/2020
5
Mr Jason Clive Webb
Director
19/12/1996 - 31/01/2025
4
Amin, Karan Harishbhai
Director
15/01/2020 - Present
4

Persons with Significant Control

3
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-TECHNOLOGY ASSOCIATES LIMITED

BIO-TECHNOLOGY ASSOCIATES LIMITED is an(a) Active company incorporated on 19/12/1996 with the registered office located at Unit 6 Toutley Road, Wokingham RG41 1QW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO-TECHNOLOGY ASSOCIATES LIMITED?

toggle

BIO-TECHNOLOGY ASSOCIATES LIMITED is currently Active. It was registered on 19/12/1996 .

Where is BIO-TECHNOLOGY ASSOCIATES LIMITED located?

toggle

BIO-TECHNOLOGY ASSOCIATES LIMITED is registered at Unit 6 Toutley Road, Wokingham RG41 1QW.

What does BIO-TECHNOLOGY ASSOCIATES LIMITED do?

toggle

BIO-TECHNOLOGY ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BIO-TECHNOLOGY ASSOCIATES LIMITED have?

toggle

BIO-TECHNOLOGY ASSOCIATES LIMITED had 5 employees in 2022.

What is the latest filing for BIO-TECHNOLOGY ASSOCIATES LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2026-01-31.