BIOPHARM TECHNICAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BIOPHARM TECHNICAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04023142

Incorporation date

28/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

12 Masefield Crescent, Abingdon, Oxfordshire OX14 5PHCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon02/09/2025
Micro company accounts made up to 2025-06-30
dot icon06/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon18/09/2023
Micro company accounts made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon10/07/2023
Change of details for Mrs Paula Smith as a person with significant control on 2023-04-06
dot icon10/07/2023
Notification of Philip Smith as a person with significant control on 2023-04-06
dot icon27/04/2023
Sub-division of shares on 2023-04-06
dot icon29/03/2023
Appointment of Mr Philip Smith as a director on 2023-01-01
dot icon16/02/2023
Micro company accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon16/03/2021
Termination of appointment of Michael Barnes as a director on 2020-12-11
dot icon25/02/2021
Cancellation of shares. Statement of capital on 2020-12-11
dot icon25/02/2021
Purchase of own shares.
dot icon15/02/2021
Change of details for Mrs Paula Smith as a person with significant control on 2020-12-11
dot icon15/02/2021
Cessation of Michael Barnes as a person with significant control on 2020-12-11
dot icon27/10/2020
Micro company accounts made up to 2020-06-30
dot icon24/07/2020
Change of details for Mr Michael William Barnes as a person with significant control on 2020-07-24
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon01/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Michael Barnes on 2010-05-05
dot icon22/07/2010
Director's details changed for Michael Barnes on 2010-06-28
dot icon22/07/2010
Director's details changed for Paula Smith on 2010-06-28
dot icon22/07/2010
Director's details changed for Paula Smith on 2010-06-28
dot icon22/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/09/2009
Registered office changed on 14/09/2009 from 5 longfellow drive abingdon oxfordshire OX14 5PQ
dot icon14/09/2009
Director and secretary's change of particulars / paula smith / 14/09/2009
dot icon14/09/2009
Director and secretary's change of particulars / paula smith / 14/09/2009
dot icon24/07/2009
Return made up to 28/06/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 28/06/07; full list of members
dot icon06/07/2007
Director's particulars changed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 28/06/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 28/06/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 28/06/04; full list of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/07/2003
Return made up to 28/06/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 28/06/02; full list of members
dot icon20/03/2002
Director's particulars changed
dot icon13/03/2002
Registered office changed on 13/03/02 from: 19 swinbourne road littlemore oxford oxfordshire OX4 4PQ
dot icon03/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/07/2001
Return made up to 28/06/01; full list of members
dot icon28/06/2000
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
30/06/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
350.99K
-
0.00
-
-
2022
4
303.75K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Barnes
Director
27/06/2000 - 10/12/2020
-
Mr Philip Smith
Director
01/01/2023 - Present
-
Mrs Paula Smith
Director
28/06/2000 - Present
-
Smith, Paula
Secretary
27/06/2000 - 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 BIOPHARM TECHNICAL SOLUTIONS LIMITED

BIOPHARM TECHNICAL SOLUTIONS LIMITED is an(a) Active company incorporated on 28/06/2000 with the registered office located at 12 Masefield Crescent, Abingdon, Oxfordshire OX14 5PH. There are currently 3 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 BIOPHARM TECHNICAL SOLUTIONS LIMITED?

toggle

BIOPHARM TECHNICAL SOLUTIONS LIMITED is currently Active. It was registered on 28/06/2000 .

Where is BIOPHARM TECHNICAL SOLUTIONS LIMITED located?

toggle

BIOPHARM TECHNICAL SOLUTIONS LIMITED is registered at 12 Masefield Crescent, Abingdon, Oxfordshire OX14 5PH.

What does BIOPHARM TECHNICAL SOLUTIONS LIMITED do?

toggle

BIOPHARM TECHNICAL SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BIOPHARM TECHNICAL SOLUTIONS LIMITED?

toggle

The latest filing was on 02/09/2025: Micro company accounts made up to 2025-06-30.