BIOARCHITECH LTD

Register to unlock more data on OkredoRegister

BIOARCHITECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08858643

Incorporation date

23/01/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

64 Arlington Drive, Marston, Oxford OX3 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon25/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon30/10/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon30/06/2024
Change of details for Oxford Technology Management Limited as a person with significant control on 2022-01-04
dot icon07/04/2024
Director's details changed for Kevin Maskell on 2024-04-05
dot icon05/04/2024
Registered office address changed from 21 Osborne Close Kidlington Oxfordshire OX5 1TU to 64 Arlington Drive Marston Oxford OX3 0SJ on 2024-04-05
dot icon07/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/03/2024
Director's details changed for Dr Geoffrey Hale on 2024-03-01
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon01/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon11/01/2022
Resolutions
dot icon16/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon07/05/2021
Notification of Oxford Technology Management Limited as a person with significant control on 2016-04-06
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon05/05/2021
Withdrawal of a person with significant control statement on 2021-05-05
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon23/01/2021
Confirmation statement made on 2021-01-23 with updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon27/03/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon06/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-03
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon06/01/2020
Resolutions
dot icon25/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-07-31
dot icon01/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon26/10/2017
Resolutions
dot icon10/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon02/08/2017
Resolutions
dot icon30/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon17/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon17/03/2016
Previous accounting period shortened from 2016-01-31 to 2015-07-31
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon17/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon08/12/2015
Termination of appointment of Lili Wang as a director on 2015-12-07
dot icon22/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/09/2015
Sub-division of shares on 2015-08-05
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-08-13
dot icon26/08/2015
Resolutions
dot icon20/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon23/01/2014
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
31/07/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.09M
-
0.00
1.05M
-
2022
4
1.75M
-
0.00
1.67M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Geoffrey, Dr
Director
23/01/2014 - Present
8
Maskell, Kevin
Director
23/01/2014 - Present
-
Wang, Lili
Director
23/01/2014 - 07/12/2015
-

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 BIOARCHITECH LTD

BIOARCHITECH LTD is an(a) Active company incorporated on 23/01/2014 with the registered office located at 64 Arlington Drive, Marston, Oxford OX3 0SJ. 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 BIOARCHITECH LTD?

toggle

BIOARCHITECH LTD is currently Active. It was registered on 23/01/2014 .

Where is BIOARCHITECH LTD located?

toggle

BIOARCHITECH LTD is registered at 64 Arlington Drive, Marston, Oxford OX3 0SJ.

What does BIOARCHITECH LTD do?

toggle

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

What is the latest filing for BIOARCHITECH LTD?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-23 with updates.