BIOPARTNER.CO.UK LIMITED

Register to unlock more data on OkredoRegister

BIOPARTNER.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05551277

Incorporation date

01/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Spenser Close, Bicester OX26 2FACopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2005)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/08/2024
Termination of appointment of Della Chaffe as a secretary on 2024-07-31
dot icon10/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon15/06/2023
Change of details for Ms Lin Bateson as a person with significant control on 2023-06-14
dot icon15/06/2023
Notification of Alasdair Craig Stamps as a person with significant control on 2023-06-14
dot icon27/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon30/11/2021
Director's details changed for Ms Della Bateson on 2021-11-17
dot icon30/11/2021
Secretary's details changed for Ms Della Bateson on 2021-11-17
dot icon30/11/2021
Registered office address changed from 5 Spencer Close Bicester OX26 2FA England to 5 Spenser Close Bicester OX26 2FA on 2021-11-30
dot icon22/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon10/08/2020
Appointment of Dr Alasdair Craig Stamps as a director on 2019-10-01
dot icon26/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon12/09/2019
Termination of appointment of Alasdair Craig Stamps as a secretary on 2019-09-01
dot icon18/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/12/2018
Appointment of Ms Della Bateson as a secretary on 2018-12-15
dot icon15/12/2018
Statement of capital following an allotment of shares on 2018-12-15
dot icon15/12/2018
Appointment of Ms Della Bateson as a director on 2018-12-15
dot icon17/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon02/09/2016
Registered office address changed from C/O C/O Fcms 5 5 Spencer Close Bicester Oxfordshire OX26 2FA England to 5 Spencer Close Bicester OX26 2FA on 2016-09-02
dot icon01/08/2016
Registered office address changed from St James House Kensington Square London W8 5HD to C/O C/O Fcms 5 5 Spencer Close Bicester Oxfordshire OX26 2FA on 2016-08-01
dot icon30/07/2016
Director's details changed for Ms Lin Bateson on 2012-09-01
dot icon30/07/2016
Register(s) moved to registered inspection location 19 Fir Grove Whitehill Bordon Hampshire GU35 9ED
dot icon05/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon01/09/2015
Register(s) moved to registered office address St James House Kensington Square London W8 5HD
dot icon24/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon23/09/2013
Register(s) moved to registered inspection location
dot icon23/09/2013
Register inspection address has been changed
dot icon23/09/2013
Registered office address changed from , the Magdalen Centre Oxford Science Park, Oxford, Oxon, OX4 4GA on 2013-09-23
dot icon23/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon04/09/2012
Director's details changed for Ms Lin Bateson on 2012-09-03
dot icon03/09/2012
Secretary's details changed for Dr Alasdair Craig Stamps on 2012-09-03
dot icon03/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon16/09/2010
Director's details changed for Lin Bateson on 2010-09-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/12/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon26/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/09/2008
Return made up to 01/09/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/04/2008
Registered office changed on 18/04/2008 from, the magoalen centre oxford science park, oxford, oxon, OX4 4GA
dot icon09/04/2008
Registered office changed on 09/04/2008 from, interzone house, 74-77 magdalen road, oxford, OX4 1RE
dot icon17/09/2007
Return made up to 01/09/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/03/2007
Accounting reference date shortened from 30/09/06 to 30/06/06
dot icon03/10/2006
Return made up to 01/09/06; full list of members
dot icon17/05/2006
Secretary resigned
dot icon17/05/2006
New secretary appointed
dot icon01/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-80.96 % *

* during past year

Cash in Bank

£15,120.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
56.13K
-
0.00
111.15K
-
2022
3
21.09K
-
0.00
79.41K
-
2023
3
6.12K
-
0.00
15.12K
-
2023
3
6.12K
-
0.00
15.12K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

6.12K £Descended-70.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.12K £Descended-80.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateson, Lin
Director
01/09/2005 - Present
4
Chaffe, Della
Secretary
15/12/2018 - 31/07/2024
-
Chaffe, Della
Director
15/12/2018 - Present
-
Stamps, Alasdair Craig, Dr
Secretary
07/03/2006 - 01/09/2019
-
Stamps, Alasdair Craig, Dr
Director
01/10/2019 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIOPARTNER.CO.UK LIMITED

BIOPARTNER.CO.UK LIMITED is an(a) Active company incorporated on 01/09/2005 with the registered office located at 5 Spenser Close, Bicester OX26 2FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOPARTNER.CO.UK LIMITED?

toggle

BIOPARTNER.CO.UK LIMITED is currently Active. It was registered on 01/09/2005 .

Where is BIOPARTNER.CO.UK LIMITED located?

toggle

BIOPARTNER.CO.UK LIMITED is registered at 5 Spenser Close, Bicester OX26 2FA.

What does BIOPARTNER.CO.UK LIMITED do?

toggle

BIOPARTNER.CO.UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BIOPARTNER.CO.UK LIMITED have?

toggle

BIOPARTNER.CO.UK LIMITED had 3 employees in 2023.

What is the latest filing for BIOPARTNER.CO.UK LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.