BIOMEDICAL DATA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BIOMEDICAL DATA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02291703

Incorporation date

31/08/1988

Size

Full

Contacts

Registered address

Registered address

Millennium Court First Avenue, Centrum 100, Burton-On-Trent, Staffordshire DE14 2WHCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1988)
dot icon12/03/2026
Termination of appointment of Benjamin Greenwood-Phillips as a secretary on 2026-03-04
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon12/02/2025
Appointment of Mr Ryan Johnson as a director on 2025-02-11
dot icon12/02/2025
Termination of appointment of Pascal Denijs Bakker as a director on 2025-02-11
dot icon12/02/2025
Appointment of Mr Benjamin Greenwood-Phillips as a secretary on 2025-02-11
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon22/09/2024
Second filing of Confirmation Statement dated 2023-09-04
dot icon22/09/2024
Second filing of Confirmation Statement dated 2022-09-04
dot icon22/09/2024
Second filing of Confirmation Statement dated 2021-09-04
dot icon18/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon09/09/2024
Termination of appointment of Jurriaan Leonard Jan Frederik Piek as a director on 2024-09-09
dot icon09/09/2024
Appointment of Mr Pascal Denijs Bakker as a director on 2024-09-09
dot icon03/04/2024
Full accounts made up to 2022-12-31
dot icon08/11/2023
Registered office address changed from Suite 4 & 5, Millennium Court First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WB England to Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WH on 2023-11-08
dot icon30/10/2023
Registered office address changed from Centrum Point Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WD England to Suite 4 & 5, Millennium Court First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WB on 2023-10-30
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon15/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon23/07/2021
Full accounts made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon06/05/2020
Notification of a person with significant control statement
dot icon06/05/2020
Cessation of Stratec Biomedical Ag as a person with significant control on 2020-05-04
dot icon05/05/2020
Resolutions
dot icon04/05/2020
Appointment of Mr Jurriaan Leonard Jan Frederik Piek as a director on 2020-05-04
dot icon04/05/2020
Termination of appointment of Andreas Kuenzel as a director on 2020-04-30
dot icon04/05/2020
Termination of appointment of Connie Higgs as a director on 2020-04-30
dot icon17/04/2020
Full accounts made up to 2019-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon15/08/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Appointment of Rebecca Stead as a director on 2019-04-01
dot icon31/10/2018
Termination of appointment of Ian Hill as a director on 2018-10-31
dot icon13/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon20/03/2018
Accounts for a small company made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon06/04/2017
Full accounts made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon06/04/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Registered office address changed from 1 Barberry Court Callister Way Burton upon Trent Staffordshire DE14 2UE to Centrum Point Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WD on 2016-01-06
dot icon02/12/2015
Termination of appointment of Mark Dexter as a secretary on 2015-10-13
dot icon02/12/2015
Termination of appointment of Mark Dexter as a director on 2015-10-13
dot icon12/11/2015
Appointment of Mrs Connie Higgs as a director on 2015-11-01
dot icon05/11/2015
Appointment of Mr Ian Hill as a director on 2015-11-01
dot icon07/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon17/03/2015
Full accounts made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Elaine Pitts as a director on 2014-07-31
dot icon08/07/2014
Appointment of Mr Andreas Kuenzel as a director
dot icon08/07/2014
Termination of appointment of Robert Siegle as a director
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon20/09/2013
Accounts for a small company made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon04/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/05/2012
Termination of appointment of Richard Whelan as a director
dot icon13/02/2012
Director's details changed for Mr Richard Whelan on 2011-11-04
dot icon13/02/2012
Appointment of Mr Mark Dexter as a secretary
dot icon13/02/2012
Termination of appointment of Richard Whelan as a secretary
dot icon04/11/2011
Appointment of Mr Mark Dexter as a director
dot icon31/10/2011
Termination of appointment of Philip Roberts as a director
dot icon06/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Markus Wolfinger as a director
dot icon21/03/2011
Appointment of Dr Robert Siegle as a director
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Appointment of Mr Philip Richard Roberts as a director
dot icon14/03/2011
Certificate of change of name
dot icon22/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon22/10/2010
Director's details changed for Markus Karl Wolfinger on 2010-09-04
dot icon22/10/2010
Director's details changed for Mr Richard Whelan on 2010-09-04
dot icon22/10/2010
Director's details changed for Elaine Pitts on 2010-09-04
dot icon22/10/2010
Secretary's details changed for Richard Whelan on 2010-09-04
dot icon05/03/2010
Full accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon10/09/2008
Return made up to 04/09/08; full list of members
dot icon10/09/2008
Appointment terminated director david vale
dot icon08/03/2008
Full accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 04/09/07; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Registered office changed on 22/01/07 from: the deer house dunstall road, barton under needwood, burton on trent staffordshire DE13 8AX
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Resolutions
dot icon20/09/2006
Return made up to 04/09/06; full list of members
dot icon07/09/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon27/04/2006
New director appointed
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Return made up to 04/09/05; full list of members; amend
dot icon15/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon15/09/2005
Return made up to 04/09/05; no change of members
dot icon27/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon21/09/2004
Return made up to 04/09/04; no change of members
dot icon17/12/2003
Accounts for a small company made up to 2003-06-30
dot icon15/10/2003
Return made up to 04/09/03; full list of members
dot icon09/09/2003
Ad 16/07/03--------- £ si 2@1=2 £ ic 561/563
dot icon11/11/2002
Accounts for a small company made up to 2002-06-30
dot icon10/09/2002
Return made up to 04/09/02; full list of members
dot icon20/09/2001
Return made up to 07/09/01; full list of members
dot icon06/09/2001
Accounts for a small company made up to 2001-06-30
dot icon15/02/2001
Director resigned
dot icon15/02/2001
£ ic 1011/561 01/02/01 £ sr 450@1=450
dot icon15/02/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon27/09/2000
Return made up to 07/09/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 2000-06-30
dot icon11/10/1999
Accounts for a small company made up to 1999-06-30
dot icon09/09/1999
Return made up to 07/09/99; full list of members
dot icon09/09/1999
New secretary appointed
dot icon17/02/1999
Accounts for a small company made up to 1998-06-30
dot icon06/10/1998
Registered office changed on 06/10/98 from: 2-4 lichfield street burton on trent staffordshire
dot icon06/10/1998
Return made up to 07/09/98; no change of members
dot icon06/01/1998
Accounts for a small company made up to 1997-06-30
dot icon22/09/1997
Return made up to 07/09/97; no change of members
dot icon03/06/1997
Declaration of mortgage charge released/ceased
dot icon06/05/1997
Memorandum and Articles of Association
dot icon06/05/1997
Resolutions
dot icon18/04/1997
Accounts for a small company made up to 1996-06-30
dot icon19/09/1996
Return made up to 07/09/96; full list of members
dot icon04/10/1995
Accounts for a small company made up to 1995-06-30
dot icon13/09/1995
Return made up to 07/09/95; no change of members
dot icon05/09/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-06-30
dot icon26/09/1994
Return made up to 07/09/94; no change of members
dot icon28/10/1993
Accounts for a small company made up to 1993-06-30
dot icon14/09/1993
Return made up to 07/09/93; full list of members
dot icon02/11/1992
Return made up to 07/09/92; no change of members
dot icon21/10/1992
Full accounts made up to 1992-06-30
dot icon08/10/1991
Full accounts made up to 1991-06-30
dot icon08/10/1991
Return made up to 07/09/91; no change of members
dot icon21/03/1991
Return made up to 21/12/90; full list of members
dot icon18/02/1991
Full accounts made up to 1990-06-30
dot icon19/10/1989
Full accounts made up to 1989-06-30
dot icon19/10/1989
Return made up to 07/09/89; full list of members
dot icon17/10/1989
New director appointed
dot icon10/01/1989
Registered office changed on 10/01/89 from: 2/3 lichfield st burton on trent staffs
dot icon03/01/1989
Wd 07/12/88 ad 23/09/88--------- £ si 998@1=998 £ ic 2/1000
dot icon27/10/1988
Accounting reference date notified as 30/06
dot icon11/10/1988
Particulars of mortgage/charge
dot icon09/09/1988
Secretary resigned
dot icon31/08/1988
Incorporation

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
04/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piek, Jurriaan Leonard Jan Frederik
Director
04/05/2020 - 09/09/2024
2
Bakker, Pascal Denijs
Director
09/09/2024 - 11/02/2025
2
Dexter, Mark
Director
31/10/2011 - 12/10/2015
2
Johnson, Ryan
Director
11/02/2025 - Present
10
Hill, Ian
Director
31/10/2015 - 30/10/2018
-

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 BIOMEDICAL DATA SOLUTIONS LIMITED

BIOMEDICAL DATA SOLUTIONS LIMITED is an(a) Active company incorporated on 31/08/1988 with the registered office located at Millennium Court First Avenue, Centrum 100, Burton-On-Trent, Staffordshire DE14 2WH. 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 BIOMEDICAL DATA SOLUTIONS LIMITED?

toggle

BIOMEDICAL DATA SOLUTIONS LIMITED is currently Active. It was registered on 31/08/1988 .

Where is BIOMEDICAL DATA SOLUTIONS LIMITED located?

toggle

BIOMEDICAL DATA SOLUTIONS LIMITED is registered at Millennium Court First Avenue, Centrum 100, Burton-On-Trent, Staffordshire DE14 2WH.

What does BIOMEDICAL DATA SOLUTIONS LIMITED do?

toggle

BIOMEDICAL DATA SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BIOMEDICAL DATA SOLUTIONS LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Benjamin Greenwood-Phillips as a secretary on 2026-03-04.