BIOFOCUS DPI (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

BIOFOCUS DPI (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03253690

Incorporation date

23/09/1996

Size

Dormant

Contacts

Registered address

Registered address

Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden CB10 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1996)
dot icon06/10/2025
Appointment of Mr Michael Gunnar Knell as a director on 2025-09-29
dot icon03/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon02/10/2025
Termination of appointment of Flavia Houaiss Pease as a director on 2025-09-29
dot icon07/02/2025
Appointment of Dr Brian Bathgate as a director on 2025-02-04
dot icon06/02/2025
Termination of appointment of Aidan John Synnott as a director on 2025-01-13
dot icon06/02/2025
Termination of appointment of Aidan John Synnott as a secretary on 2025-01-13
dot icon06/02/2025
Appointment of Mr Scott David Vance as a secretary on 2025-02-04
dot icon30/09/2024
Notification of Charles River Laboratories International, Inc. as a person with significant control on 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon29/08/2024
Appointment of Mr Aidan John Synnott as a director on 2024-07-26
dot icon29/08/2024
Appointment of Mr Aidan John Synnott as a secretary on 2024-07-26
dot icon24/07/2024
Termination of appointment of Sarah Margaret Price as a secretary on 2024-06-30
dot icon24/07/2024
Termination of appointment of Sarah Margaret Price as a director on 2024-06-30
dot icon10/06/2024
Termination of appointment of Jacqueline Anne Macritchie as a director on 2024-03-22
dot icon06/04/2024
Accounts for a dormant company made up to 2023-12-30
dot icon19/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon04/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon12/09/2022
Resolutions
dot icon08/09/2022
Resolutions
dot icon07/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-12
dot icon22/08/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon21/06/2022
Appointment of Ms Flavia Houaiss Pease as a director on 2022-06-10
dot icon21/06/2022
Termination of appointment of Brent Greetham as a director on 2022-06-10
dot icon21/06/2022
Appointment of Mr Brent Greetham as a director on 2022-06-10
dot icon21/06/2022
Termination of appointment of David Ross Smith as a director on 2022-06-06
dot icon24/03/2022
Accounts for a dormant company made up to 2021-12-25
dot icon03/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-12-26
dot icon03/11/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon26/08/2020
Full accounts made up to 2019-12-28
dot icon21/05/2020
Appointment of Miss Sarah Margaret Price as a director on 2020-05-20
dot icon21/05/2020
Termination of appointment of David P Johst as a director on 2020-05-20
dot icon04/11/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-29
dot icon05/11/2018
Registered office address changed from Charles River Manston Road Margate Kent CT9 4LT to Robinson Building Chesterford Research Park Little Chesterford Saffron Walden CB10 1XL on 2018-11-05
dot icon15/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon05/09/2018
Full accounts made up to 2017-12-30
dot icon02/11/2017
Appointment of Dr Jacqueline Anne Macritchie as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Katherine Louise Hilyard as a director on 2017-11-01
dot icon06/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Appointment of Birgit Girshick as a director on 2016-09-28
dot icon28/09/2016
Termination of appointment of Emily Hickey as a director on 2016-09-23
dot icon20/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon13/10/2015
Appointment of Dr Emily Hickey as a director on 2015-09-01
dot icon13/10/2015
Appointment of Dr Katherine Louise Hilyard as a director on 2015-09-01
dot icon12/10/2015
Termination of appointment of James C Foster as a director on 2015-08-31
dot icon12/10/2015
Termination of appointment of Thomas Francis Ackerman as a director on 2015-08-31
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon24/11/2014
Appointment of Mr David Ross Smith as a director on 2014-11-17
dot icon21/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Appointment of Miss Sarah Margaret Price as a secretary on 2014-05-28
dot icon23/04/2014
Appointment of David P Johst as a director
dot icon23/04/2014
Appointment of James C Foster as a director
dot icon23/04/2014
Appointment of Thomas Francis Ackerman as a director
dot icon17/04/2014
Auditor's resignation
dot icon17/04/2014
Termination of appointment of Sarah Price as a secretary
dot icon17/04/2014
Termination of appointment of David Smith as a director
dot icon17/04/2014
Termination of appointment of Onno Van De Stolpe as a director
dot icon17/04/2014
Registered office address changed from Chesterford Research Park Saffron Walden Essex CB10 1XL on 2014-04-17
dot icon05/04/2014
Satisfaction of charge 1 in full
dot icon13/03/2014
Appointment of David Ross Smith as a director
dot icon13/03/2014
Appointment of Sarah Margaret Price as a secretary
dot icon13/03/2014
Termination of appointment of Christopher Newton as a director
dot icon13/03/2014
Termination of appointment of Johan Van Den Eynde as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Secretary's details changed for Johan Gustaaf Cyriel Van Den Eynde on 2012-03-26
dot icon21/03/2012
Director's details changed for Onno Van De Stolpe on 2012-03-20
dot icon21/03/2012
Director's details changed for Dr Christopher Gregory Newton on 2012-03-20
dot icon04/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon04/10/2011
Director's details changed for Onno Van De Stolpe on 2011-09-23
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon12/02/2009
Full accounts made up to 2007-12-31
dot icon15/12/2008
Appointment terminated director david phillips
dot icon17/10/2008
Return made up to 23/09/08; full list of members
dot icon31/12/2007
Full accounts made up to 2006-12-31
dot icon31/10/2007
Return made up to 23/09/07; full list of members
dot icon20/09/2007
Return made up to 23/09/06; full list of members
dot icon14/06/2007
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon14/06/2007
Re-registration of Memorandum and Articles
dot icon14/06/2007
Application for reregistration from PLC to private
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon19/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Secretary resigned
dot icon24/10/2005
Ad 06/10/05--------- £ si [email protected]=739 £ ic 4078342/4079081
dot icon11/10/2005
Return made up to 23/09/05; bulk list available separately
dot icon23/08/2005
Ad 26/08/04--------- £ si [email protected]
dot icon23/08/2005
Ad 01/04/04--------- £ si [email protected]
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon11/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon12/04/2005
Ad 14/03/05--------- £ si [email protected]=750 £ ic 4077592/4078342
dot icon22/02/2005
Ad 11/02/05--------- £ si [email protected]=2500 £ ic 4075092/4077592
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon23/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon22/12/2004
New director appointed
dot icon02/11/2004
Return made up to 23/09/04; bulk list available separately
dot icon23/06/2004
Ad 09/06/04--------- £ si [email protected]=104 £ ic 4075303/4075407
dot icon11/06/2004
Ad 25/05/04--------- £ si [email protected]=306 £ ic 4074997/4075303
dot icon10/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/05/2004
Ad 06/05/04--------- £ si [email protected]=1013 £ ic 4073984/4074997
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Ad 26/04/04--------- £ si [email protected]=487 £ ic 4073497/4073984
dot icon03/04/2004
Ad 19/03/04--------- £ si [email protected]=921 £ ic 4072576/4073497
dot icon25/03/2004
Ad 15/03/04--------- £ si [email protected]=750 £ ic 4071826/4072576
dot icon25/03/2004
Ad 12/03/04--------- £ si [email protected]=219 £ ic 4071607/4071826
dot icon19/03/2004
Ad 08/03/04--------- £ si [email protected]=287 £ ic 4071320/4071607
dot icon19/03/2004
Ad 08/03/04--------- £ si [email protected]=211 £ ic 4071109/4071320
dot icon19/03/2004
Ad 09/03/04--------- £ si [email protected]=137 £ ic 4070972/4071109
dot icon15/03/2004
Ad 26/02/04--------- £ si [email protected]=264 £ ic 4070708/4070972
dot icon15/03/2004
Ad 23/02/04--------- £ si [email protected]=639 £ ic 4070069/4070708
dot icon08/03/2004
Ad 05/02/04--------- £ si [email protected]=750 £ ic 4069319/4070069
dot icon02/03/2004
Ad 12/02/04--------- £ si [email protected]=760 £ ic 4068559/4069319
dot icon01/03/2004
Ad 13/02/04--------- £ si [email protected]=939 £ ic 4067620/4068559
dot icon17/02/2004
Ad 05/02/04--------- £ si [email protected]=750 £ ic 4066870/4067620
dot icon06/11/2003
Ad 22/10/03--------- £ si [email protected]=1500 £ ic 4065370/4066870
dot icon28/10/2003
Return made up to 23/09/03; bulk list available separately
dot icon17/09/2003
Registered office changed on 17/09/03 from: sittingbourne research centre sittingbourne kent ME9 8AZ
dot icon19/06/2003
Director's particulars changed
dot icon19/06/2003
Director's particulars changed
dot icon05/06/2003
Ad 28/03/02--------- £ si [email protected]
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon24/03/2003
Location of register of members (non legible)
dot icon17/02/2003
Director resigned
dot icon23/12/2002
New director appointed
dot icon19/12/2002
Return made up to 23/09/02; bulk list available separately
dot icon10/12/2002
Ad 12/07/02--------- £ si [email protected]=1500 £ ic 4062369/4063869
dot icon14/11/2002
Particulars of contract relating to shares
dot icon14/11/2002
Particulars of contract relating to shares
dot icon14/11/2002
Particulars of contract relating to shares
dot icon14/11/2002
Particulars of contract relating to shares
dot icon14/11/2002
Ad 22/11/01--------- £ si [email protected]=2250 £ ic 4060119/4062369
dot icon14/11/2002
Particulars of contract relating to shares
dot icon14/11/2002
Ad 16/07/01--------- £ si [email protected]
dot icon14/11/2002
Particulars of contract relating to shares
dot icon14/11/2002
Ad 12/06/01--------- £ si [email protected]
dot icon17/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon15/01/2002
Particulars of contract relating to shares
dot icon15/01/2002
Ad 10/12/01--------- £ si [email protected]=4112 £ ic 4056007/4060119
dot icon15/01/2002
Particulars of contract relating to shares
dot icon15/01/2002
Ad 28/11/01-05/12/01 £ si [email protected]=1400 £ ic 4054607/4056007
dot icon15/01/2002
Particulars of contract relating to shares
dot icon15/01/2002
Ad 21/11/01--------- £ si [email protected]=875 £ ic 4053732/4054607
dot icon15/01/2002
Particulars of contract relating to shares
dot icon15/01/2002
Ad 19/11/01--------- £ si [email protected]=656 £ ic 4053076/4053732
dot icon15/01/2002
Particulars of contract relating to shares
dot icon15/01/2002
Ad 14/11/01--------- £ si [email protected]=1750 £ ic 4051326/4053076
dot icon15/01/2002
Particulars of contract relating to shares
dot icon15/01/2002
Ad 11/09/01--------- £ si [email protected]
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon19/11/2001
Ad 05/11/01--------- £ si [email protected]=875 £ ic 4050451/4051326
dot icon24/10/2001
Return made up to 23/09/01; bulk list available separately
dot icon01/10/2001
Ad 16/07/01--------- £ si [email protected]=83499 £ ic 3916768/4000267
dot icon01/10/2001
Ad 01/08/01--------- £ si [email protected]=57195 £ ic 3859573/3916768
dot icon01/10/2001
Ad 13/08/01--------- £ si [email protected]=2187 £ ic 3857386/3859573
dot icon01/10/2001
Ad 29/08/01--------- £ si [email protected]=1750 £ ic 3855636/3857386
dot icon01/10/2001
Ad 27/04/01--------- £ si [email protected]=17081 £ ic 3838555/3855636
dot icon20/08/2001
Ad 12/06/01--------- £ si [email protected]=1109018 £ ic 2729537/3838555
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Resolutions
dot icon11/06/2001
Ad 06/04/01--------- £ si [email protected]=84389 £ ic 2645148/2729537
dot icon21/05/2001
Ad 06/04/01--------- £ si [email protected]=736032 £ ic 1909116/2645148
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon05/10/2000
Return made up to 23/09/00; bulk list available separately
dot icon21/09/2000
Ad 21/08/00--------- £ si [email protected]=382868 £ ic 1526248/1909116
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Resolutions
dot icon22/08/2000
Prospectus
dot icon24/07/2000
Resolutions
dot icon24/07/2000
£ nc 1625000/5000000 13/06/00
dot icon31/05/2000
Registered office changed on 31/05/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0LS
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon04/03/2000
Particulars of mortgage/charge
dot icon13/12/1999
Ad 06/09/99--------- £ si [email protected]
dot icon10/12/1999
Ad 02/09/99--------- £ si [email protected]
dot icon10/12/1999
Ad 18/06/99--------- £ si [email protected]
dot icon10/12/1999
Ad 16/04/99--------- £ si [email protected]
dot icon10/12/1999
Ad 20/09/99--------- £ si [email protected]
dot icon10/12/1999
Ad 01/10/99--------- £ si [email protected]=22087 £ ic 1440824/1462911
dot icon10/12/1999
Ad 14/09/99--------- £ si [email protected]
dot icon10/12/1999
Ad 15/10/99--------- £ si [email protected]=24967 £ ic 1415857/1440824
dot icon09/12/1999
New director appointed
dot icon25/10/1999
Return made up to 23/09/99; bulk list available separately
dot icon19/07/1999
Director resigned
dot icon16/04/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
New director appointed
dot icon22/10/1998
Return made up to 23/09/98; bulk list available separately
dot icon01/09/1998
Ad 31/07/98--------- £ si [email protected]=617857 £ ic 798000/1415857
dot icon22/06/1998
Prospectus
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Resolutions
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon20/10/1997
Return made up to 23/09/97; bulk list available separately
dot icon23/09/1997
Miscellaneous
dot icon12/05/1997
Memorandum and Articles of Association
dot icon07/04/1997
Ad 03/03/97--------- £ si [email protected]=748000 £ ic 50001/798001
dot icon13/02/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon06/02/1997
Prospectus
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New secretary appointed;new director appointed
dot icon30/01/1997
Director resigned
dot icon30/01/1997
Secretary resigned
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon15/01/1997
Ad 28/11/96--------- £ si [email protected]=50000 £ ic 1/50001
dot icon15/01/1997
Div 28/11/96
dot icon15/01/1997
Nc inc already adjusted 28/11/96
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Miscellaneous
dot icon14/01/1997
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/01/1997
Auditor's statement
dot icon14/01/1997
Auditor's report
dot icon14/01/1997
Balance Sheet
dot icon14/01/1997
Declaration on reregistration from private to PLC
dot icon14/01/1997
Application for reregistration from private to PLC
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon23/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2024
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adger, Brian, Dr
Director
01/11/1999 - 13/10/2005
1
BART MANAGEMENT LIMITED
Nominee Secretary
23/09/1996 - 16/01/1997
125
Mcmillan, Henry Geoffrey
Director
04/11/2002 - 13/10/2005
8
Kent, Ian Fletcher
Director
12/06/2001 - 19/10/2004
26
Doyle, Paul Martin, Dr
Director
16/01/1997 - 11/06/2001
3

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 BIOFOCUS DPI (HOLDINGS) LTD

BIOFOCUS DPI (HOLDINGS) LTD is an(a) Active company incorporated on 23/09/1996 with the registered office located at Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden CB10 1XL. There are currently 4 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 BIOFOCUS DPI (HOLDINGS) LTD?

toggle

BIOFOCUS DPI (HOLDINGS) LTD is currently Active. It was registered on 23/09/1996 .

Where is BIOFOCUS DPI (HOLDINGS) LTD located?

toggle

BIOFOCUS DPI (HOLDINGS) LTD is registered at Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden CB10 1XL.

What does BIOFOCUS DPI (HOLDINGS) LTD do?

toggle

BIOFOCUS DPI (HOLDINGS) LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIOFOCUS DPI (HOLDINGS) LTD?

toggle

The latest filing was on 06/10/2025: Appointment of Mr Michael Gunnar Knell as a director on 2025-09-29.