BIOSCAN (UK) LIMITED

Register to unlock more data on OkredoRegister

BIOSCAN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01850466

Incorporation date

24/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Parlour Little Baldon Farm, Little Baldon, Oxford, Oxfordshire OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon16/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Appointment of Mrs Rebecca Claire Montagu Read as a director on 2024-04-01
dot icon23/04/2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to The Old Parlour Little Baldon Farm Little Baldon Oxford Oxfordshire OX44 9PU on 2024-04-23
dot icon23/04/2024
Director's details changed for Dominic Macsen Geraint Woodfield on 2024-04-23
dot icon23/04/2024
Change of details for Dominic Macsen Geraint Woodfield as a person with significant control on 2024-04-23
dot icon22/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Memorandum and Articles of Association
dot icon17/03/2022
Particulars of variation of rights attached to shares
dot icon17/03/2022
Resolutions
dot icon15/03/2022
Change of share class name or designation
dot icon26/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon05/01/2022
Change of details for Dominic Macsen Geraint Woodfield as a person with significant control on 2021-11-02
dot icon05/01/2022
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-01-05
dot icon05/01/2022
Director's details changed for Dominic Macsen Geraint Woodfield on 2021-11-02
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Statement of capital on 2021-12-14
dot icon10/12/2021
Cancellation of shares. Statement of capital on 2021-01-15
dot icon10/12/2021
Statement by Directors
dot icon10/12/2021
Solvency Statement dated 08/12/21
dot icon10/12/2021
Resolutions
dot icon09/12/2021
Satisfaction of charge 2 in full
dot icon09/12/2021
Satisfaction of charge 3 in full
dot icon09/12/2021
Satisfaction of charge 4 in full
dot icon08/12/2021
Termination of appointment of Lindsey Church as a director on 2021-12-01
dot icon06/12/2021
Purchase of own shares.
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon09/11/2020
Cessation of Lindsey Church as a person with significant control on 2020-07-31
dot icon09/11/2020
Appointment of Miss Anna Catherine Crook as a secretary on 2020-08-01
dot icon09/11/2020
Termination of appointment of Lindsey Church as a secretary on 2020-07-31
dot icon21/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Compulsory strike-off action has been discontinued
dot icon11/06/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon11/06/2012
Director's details changed for Lindsey Church on 2012-01-14
dot icon11/06/2012
Director's details changed for Dominic Macsen Geraint Woodfield on 2012-01-14
dot icon11/06/2012
Secretary's details changed for Lindsey Church on 2012-01-14
dot icon28/05/2012
Cancellation of shares. Statement of capital on 2012-05-28
dot icon28/05/2012
Cancellation of shares. Statement of capital on 2012-05-28
dot icon28/05/2012
Purchase of own shares.
dot icon28/05/2012
Purchase of own shares.
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon27/04/2011
Purchase of own shares.
dot icon15/04/2011
Resolutions
dot icon15/04/2011
Cancellation of shares. Statement of capital on 2011-04-15
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/07/2010
Compulsory strike-off action has been discontinued
dot icon28/07/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon28/07/2010
Director's details changed for Dominic Macsen Geraint Woodfield on 2010-01-14
dot icon28/07/2010
Director's details changed for Lindsey Church on 2010-01-14
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 14/01/09; full list of members
dot icon28/01/2009
Appointment terminated director charles gibson
dot icon14/01/2009
Resolutions
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 14/01/08; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon17/10/2007
Particulars of mortgage/charge
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Return made up to 14/01/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 14/01/06; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 14/01/05; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/05/2004
Resolutions
dot icon27/01/2004
Return made up to 14/01/04; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2003
Return made up to 14/01/03; full list of members
dot icon08/11/2002
Director's particulars changed
dot icon08/11/2002
Director's particulars changed
dot icon14/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2002
Return made up to 14/01/02; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
New director appointed
dot icon08/03/2001
Ad 02/03/01--------- £ si 2000@1=2000 £ ic 5328/7328
dot icon01/03/2001
Memorandum and Articles of Association
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon17/01/2001
Return made up to 14/01/01; full list of members
dot icon15/11/2000
New director appointed
dot icon04/10/2000
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/2000
Return made up to 14/01/00; full list of members
dot icon09/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
New secretary appointed
dot icon18/02/1999
Return made up to 14/01/99; no change of members
dot icon23/12/1998
Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB
dot icon16/10/1998
Accounts for a small company made up to 1998-03-31
dot icon15/01/1998
Return made up to 14/01/98; no change of members
dot icon16/07/1997
Accounts made up to 1997-03-31
dot icon04/04/1997
Accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 14/01/97; full list of members
dot icon14/02/1996
Registered office changed on 14/02/96 from: west house 19-21 west street haslemere surrey GU27 2AB
dot icon14/02/1996
Return made up to 14/01/96; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1995-03-31
dot icon01/02/1995
Return made up to 14/01/95; no change of members
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon29/11/1994
Particulars of mortgage/charge
dot icon23/02/1994
Return made up to 14/01/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/05/1993
Registered office changed on 05/05/93 from: stevenson hse weyhill haslemere surrey,GU27 1BZ
dot icon05/05/1993
Return made up to 14/01/93; no change of members
dot icon18/02/1993
Particulars of mortgage/charge
dot icon31/01/1993
New director appointed
dot icon03/11/1992
Accounts for a small company made up to 1992-03-31
dot icon30/07/1992
Particulars of mortgage/charge
dot icon27/05/1992
Director resigned;new director appointed
dot icon11/02/1992
Return made up to 14/01/92; no change of members
dot icon25/10/1991
Accounts made up to 1991-03-31
dot icon29/05/1991
Accounts made up to 1990-03-31
dot icon18/04/1991
Return made up to 14/01/91; full list of members
dot icon03/05/1990
Return made up to 14/01/90; full list of members
dot icon11/04/1990
Accounts made up to 1989-03-31
dot icon16/05/1989
Registered office changed on 16/05/89 from: 10 chalet hill bordon hampshire
dot icon07/04/1989
Return made up to 31/12/88; full list of members
dot icon02/03/1989
Accounts for a small company made up to 1988-03-31
dot icon02/09/1988
Registered office changed on 02/09/88 from: 2 wilan house chalet hill bordon hants GU35 obq
dot icon11/01/1988
Registered office changed on 11/01/88 from: 72 high street haslemere surrey
dot icon07/10/1987
Accounting reference date shortened from 28/02 to 31/03
dot icon27/08/1987
Return made up to 06/08/87; full list of members
dot icon13/08/1987
Accounts made up to 1987-03-31
dot icon12/05/1987
Return made up to 31/12/86; full list of members
dot icon16/04/1987
Accounts made up to 1986-03-31
dot icon16/04/1987
Director's particulars changed
dot icon30/03/1987
Registered office changed on 30/03/87 from: acre house 69/76 long acre london WC2E 9JW
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/05/1986
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
667.15K
-
0.00
331.54K
-
2022
11
715.26K
-
0.00
376.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsey Church
Director
02/03/2001 - 01/12/2021
-
Dominic Macsen Geraint Woodfield
Director
23/10/2000 - Present
-
Gibson, Charles William Donald, Dr
Director
01/04/1992 - 06/10/2008
-
Nicol, Lucy Jane
Director
21/12/1992 - 08/08/1994
-
Crook, Anna Catherine
Secretary
01/08/2020 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIOSCAN (UK) LIMITED

BIOSCAN (UK) LIMITED is an(a) Active company incorporated on 24/09/1984 with the registered office located at The Old Parlour Little Baldon Farm, Little Baldon, Oxford, Oxfordshire OX44 9PU. 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 BIOSCAN (UK) LIMITED?

toggle

BIOSCAN (UK) LIMITED is currently Active. It was registered on 24/09/1984 .

Where is BIOSCAN (UK) LIMITED located?

toggle

BIOSCAN (UK) LIMITED is registered at The Old Parlour Little Baldon Farm, Little Baldon, Oxford, Oxfordshire OX44 9PU.

What does BIOSCAN (UK) LIMITED do?

toggle

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

What is the latest filing for BIOSCAN (UK) LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-14 with updates.