BIOME OXFORD LIMITED

Register to unlock more data on OkredoRegister

BIOME OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09567027

Incorporation date

29/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

30 Upper High Street, Thame, Oxfordshire OX9 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2015)
dot icon17/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon04/12/2025
Change of details for Dr Matthias Thurner as a person with significant control on 2025-11-27
dot icon03/12/2025
Change of details for Dr Matthias Thurner as a person with significant control on 2025-11-27
dot icon01/09/2025
Micro company accounts made up to 2025-04-30
dot icon15/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon06/08/2024
Micro company accounts made up to 2024-04-30
dot icon17/04/2024
Director's details changed for Dr Patrick Albers on 2024-04-06
dot icon17/04/2024
Change of details for Dr Matthias Thurner as a person with significant control on 2024-04-06
dot icon17/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon17/04/2024
Change of details for Dr Matthias Thurner as a person with significant control on 2024-04-06
dot icon27/07/2023
Micro company accounts made up to 2023-04-30
dot icon26/05/2023
Second filing for the notification of Matthias Thurner as a person with significant control
dot icon26/05/2023
Statement of capital following an allotment of shares on 2015-04-30
dot icon12/05/2023
Second filing of the annual return made up to 2016-03-26
dot icon09/05/2023
Confirmation statement made on 2023-04-06 with updates
dot icon02/05/2023
Second filing of Confirmation Statement dated 2018-04-06
dot icon19/04/2023
Director's details changed for Dr Patrick Albers on 2020-01-01
dot icon19/04/2023
Director's details changed for Dr Christian Groendahl on 2020-01-01
dot icon19/04/2023
Change of details for Dr Matthias Thurner as a person with significant control on 2022-12-03
dot icon06/04/2023
Director's details changed for Dr Patrick Albers on 2020-01-01
dot icon06/04/2023
Director's details changed for Dr Natasha Hui Jin Ng on 2020-01-01
dot icon06/04/2023
Change of details for Dr Matthias Thurner as a person with significant control on 2022-12-02
dot icon08/12/2022
Micro company accounts made up to 2022-04-30
dot icon21/11/2022
Director's details changed for Soren Thomsen on 2022-11-03
dot icon21/11/2022
Director's details changed for Dr Patrick Albers on 2022-11-03
dot icon21/11/2022
Director's details changed for Dr Natasha Hui Jin Ng on 2022-11-03
dot icon21/11/2022
Director's details changed for Dr Christian Groendahl on 2022-11-03
dot icon21/11/2022
Registered office address changed from 9 the Homestead Bladon Woodstock OX20 1XA United Kingdom to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2022-11-21
dot icon21/11/2022
Director's details changed for Soren Thomsen on 2022-11-03
dot icon21/11/2022
Director's details changed for Mr Rasmus Aarup Poulsen on 2022-11-03
dot icon21/11/2022
Change of details for Dr Matthias Thurner as a person with significant control on 2022-11-03
dot icon21/11/2022
Secretary's details changed for Dr Natasha Hui Jin Ng on 2022-11-03
dot icon21/11/2022
Director's details changed for Mr Rasmus Aarup Poulsen on 2022-11-03
dot icon19/04/2022
Notification of Matthias Thurner as a person with significant control on 2022-03-22
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon19/04/2022
Cessation of Agnieszka Chomka as a person with significant control on 2022-01-11
dot icon20/01/2022
Termination of appointment of Agnieszka Chomka as a director on 2022-01-11
dot icon20/12/2021
Micro company accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-04-30
dot icon19/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-04-30
dot icon07/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon05/04/2019
Resolutions
dot icon27/02/2019
Director's details changed for Dr Natasha Hui Jin Ng on 2019-02-26
dot icon26/02/2019
Secretary's details changed for Dr Natasha Hui Jin Ng on 2019-02-26
dot icon26/02/2019
Director's details changed for Dr Patrick Albers on 2019-02-26
dot icon27/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/06/2018
Registered office address changed from 4 Hadow Road Marston Oxford OX3 0JW England to 9 the Homestead Bladon Woodstock OX20 1XA on 2018-06-02
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon04/04/2018
Notification of Agnieszka Chomka as a person with significant control on 2018-03-17
dot icon04/04/2018
Withdrawal of a person with significant control statement on 2018-04-04
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-03-17
dot icon30/03/2018
Termination of appointment of Matthias Thurner as a director on 2018-03-17
dot icon18/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/01/2018
Director's details changed for Dr Christian Groendahl on 2018-01-08
dot icon15/01/2018
Director's details changed for Mr Matthias Thurner on 2018-01-08
dot icon15/01/2018
Director's details changed for Miss Agnieszka Chomka on 2018-01-08
dot icon15/01/2018
Director's details changed for Mr Patrick Albers on 2018-01-08
dot icon19/05/2017
Appointment of Dr Christian Groendahl as a director on 2017-03-09
dot icon04/04/2017
Director's details changed for Miss Natasha Hui Jin Ng on 2017-04-01
dot icon01/04/2017
Appointment of Dr Natasha Hui Jin Ng as a secretary on 2017-03-20
dot icon01/04/2017
Director's details changed for Mr Matthias Thurner on 2017-04-01
dot icon26/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon26/01/2017
Micro company accounts made up to 2016-04-30
dot icon18/01/2017
Statement of capital following an allotment of shares on 2016-10-01
dot icon12/04/2016
Registered office address changed from 4 Hadow Road Hadow Road Marston Oxford OX3 0JW England to 4 Hadow Road Marston Oxford OX3 0JW on 2016-04-12
dot icon12/04/2016
Registered office address changed from Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU England to 4 Hadow Road Hadow Road Marston Oxford OX3 0JW on 2016-04-12
dot icon12/04/2016
Registered office address changed from 4 Hadow Road Marston Oxford Oxfordshire OX3 0JW England to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on 2016-04-12
dot icon26/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon26/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon08/03/2016
Director's details changed for Mr Matthias Thurner on 2016-03-08
dot icon08/03/2016
Director's details changed for Miss Agnieszka Chomka on 2016-03-08
dot icon08/03/2016
Appointment of Mr Rasmus Aarup Poulsen as a director on 2016-03-08
dot icon08/03/2016
Appointment of Mr Patrick Albers as a director on 2016-03-08
dot icon08/03/2016
Appointment of Miss Agnieszka Chomka as a director on 2016-03-08
dot icon08/03/2016
Appointment of Mr Matthias Thurner as a director on 2016-03-08
dot icon08/03/2016
Appointment of Miss Natasha Hui Jin Ng as a director on 2016-03-08
dot icon08/03/2016
Director's details changed for Soren Thomsen on 2016-01-01
dot icon08/03/2016
Registered office address changed from 7 Bertie Road Cumnor Oxford OX2 9PS United Kingdom to 4 Hadow Road Marston Oxford Oxfordshire OX3 0JW on 2016-03-08
dot icon29/04/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
348.92K
-
0.00
-
-
2023
0
405.41K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groendahl, Christian
Director
09/03/2017 - Present
12
Dr Matthias Thurner
Director
08/03/2016 - 17/03/2018
-
Dr Agnieszka Chomka
Director
08/03/2016 - 11/01/2022
-
Albers, Patrick, Dr
Director
08/03/2016 - Present
-
Ng, Natasha Hui Jin, Dr
Director
08/03/2016 - Present
-

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 BIOME OXFORD LIMITED

BIOME OXFORD LIMITED is an(a) Active company incorporated on 29/04/2015 with the registered office located at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ. There are currently 6 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 BIOME OXFORD LIMITED?

toggle

BIOME OXFORD LIMITED is currently Active. It was registered on 29/04/2015 .

Where is BIOME OXFORD LIMITED located?

toggle

BIOME OXFORD LIMITED is registered at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ.

What does BIOME OXFORD LIMITED do?

toggle

BIOME OXFORD LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for BIOME OXFORD LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-06 with updates.