BIOSITE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 08/07/2010)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon27/11/2025
Registered office address changed from Lancaster House Drayton Road Shirley Solihull West Midlands B90 4NG England to Unit 5 Cranbrook Way Shirley Solihull B90 4GT on 2025-11-27
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Termination of appointment of Michael Thomas Bryant as a director on 2025-03-31
dot icon27/03/2025
Appointment of Mr Richard Melvyn Eastburn as a director on 2025-03-17
dot icon26/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon02/07/2023
Termination of appointment of Michael Charles Rimmington as a director on 2023-06-30
dot icon07/06/2023
Appointment of Mr Michael Charles Rimmington as a director on 2023-06-06
dot icon05/06/2023
Appointment of Mr Michael Thomas Bryant as a director on 2023-06-05
dot icon05/06/2023
Termination of appointment of Michael Charles Rimmington as a director on 2023-06-05
dot icon04/11/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon29/04/2022
Full accounts made up to 2021-07-31
dot icon17/03/2022
Termination of appointment of Catharina Eva Tunberg as a director on 2022-01-21
dot icon25/02/2022
Appointment of Mr Michael Charles Rimmington as a director on 2022-02-21
dot icon25/02/2022
Termination of appointment of Li Wang as a director on 2022-02-20
dot icon28/01/2022
Appointment of Mr Steven Robert Reid as a director on 2022-01-28
dot icon28/01/2022
Appointment of Ms Claire Sally Leighton as a director on 2022-01-28
dot icon23/12/2021
Termination of appointment of Samuel Erik Johannes Asarnoj as a director on 2021-12-23
dot icon30/09/2021
Termination of appointment of Christophe Philippe Sut as a director on 2021-09-30
dot icon20/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon10/05/2021
Accounts for a small company made up to 2020-07-31
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon18/03/2020
Appointment of Ms Catharina Eva Tunberg as a director on 2020-03-18
dot icon21/02/2020
Appointment of Mr Samuel Erik Johannes Asarnoj as a director on 2020-02-07
dot icon21/02/2020
Appointment of Mr Christophe Philippe Sut as a director on 2020-02-07
dot icon19/02/2020
Termination of appointment of Heidi Wang as a secretary on 2020-02-07
dot icon19/02/2020
Termination of appointment of Michael Thomas Bryant as a director on 2020-02-07
dot icon19/02/2020
Termination of appointment of Douglas Ferry as a director on 2020-02-07
dot icon19/02/2020
Termination of appointment of Ederyn Williams as a director on 2020-02-07
dot icon19/02/2020
Termination of appointment of Michael Charles Rimmington as a director on 2020-02-07
dot icon19/02/2020
Termination of appointment of Gregory Michael Reynolds as a director on 2020-02-07
dot icon13/02/2020
Satisfaction of charge 073088800003 in full
dot icon03/02/2020
Accounts for a small company made up to 2019-07-31
dot icon07/11/2019
Appointment of Mrs Heidi Wang as a secretary on 2019-11-01
dot icon16/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon24/06/2019
Termination of appointment of Matthew John Sadler as a director on 2019-06-24
dot icon01/05/2019
Accounts for a small company made up to 2018-07-31
dot icon23/04/2019
Appointment of Mr Michael Thomas Bryant as a director on 2019-04-23
dot icon02/01/2019
Appointment of Mr Michael Charles Rimmington as a director on 2019-01-01
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon18/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon26/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon07/02/2018
Registration of charge 073088800003, created on 2018-02-05
dot icon15/12/2017
Satisfaction of charge 073088800002 in full
dot icon25/10/2017
Registration of charge 073088800002, created on 2017-10-24
dot icon24/10/2017
Appointment of Mr Matthew John Sadler as a director on 2017-10-17
dot icon24/10/2017
Appointment of Mr Douglas Ferry as a director on 2017-10-17
dot icon31/07/2017
Satisfaction of charge 073088800001 in full
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/12/2016
Termination of appointment of Abhir Bhalerao as a director
dot icon06/12/2016
Rectified TM01 was removed from the public record on 24/02/2017 as it is factually inaccurate.
dot icon21/06/2016
Appointment of Dr Ederyn Williams as a director on 2016-06-21
dot icon24/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/12/2015
Registered office address changed from C/O Biosite Systems Unit 43 Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HE to Lancaster House Drayton Road Shirley Solihull West Midlands B90 4NG on 2015-12-15
dot icon16/09/2015
Registration of charge 073088800001, created on 2015-09-15
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon23/07/2014
Director's details changed for Dr. Gregory Michael Reynolds on 2014-05-01
dot icon23/07/2014
Director's details changed for Dr Abhir Hari Bhalerao on 2014-05-01
dot icon01/07/2014
Certificate of change of name
dot icon01/07/2014
Change of name notice
dot icon10/06/2014
Registered office address changed from Unit 2 Patrick Farm Barns Meriden Road Hampton in Arden Warwickshire B92 0LT on 2014-06-10
dot icon14/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/11/2013
Appointment of Dr Li Wang as a director
dot icon18/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon17/07/2013
Director's details changed for Dr. Gregory Michael Reynolds on 2012-08-20
dot icon22/04/2013
Registered office address changed from Wellington House Starley Way Birmingham International Park Solihull West Midlands B37 7HB on 2013-04-22
dot icon11/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon13/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon27/06/2011
Appointment of Dr Abhir Hari Bhalerao as a director
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-06-13
dot icon03/06/2011
Registered office address changed from Faraday Wharf Holt Street Birmingham Science Park Birmingham West Midlands B7 4BB on 2011-06-03
dot icon10/01/2011
Registered office address changed from 5 Clonmel Road Stirchley Birmingham West Midlands B30 2BU England on 2011-01-10
dot icon08/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.29M
-
0.00
1.78M
-
2022
168
6.68M
-
23.19M
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Leighton, Claire Sally
Director
28/01/2022 - Present
6
Rimmington, Michael Charles
Director
01/01/2019 - 07/02/2020
15
Rimmington, Michael Charles
Director
21/02/2022 - 05/06/2023
15
Rimmington, Michael Charles
Director
06/06/2023 - 30/06/2023
15
Mr Michael Thomas Bryant
Director
05/06/2023 - 31/03/2025
16

Persons with Significant Control

0

No PSC data available.

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 BIOSITE SYSTEMS LIMITED

BIOSITE SYSTEMS LIMITED is an(a) Active company incorporated on 08/07/2010 with the registered office located at Unit 5 Cranbrook Way, Shirley, Solihull B90 4GT. 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 BIOSITE SYSTEMS LIMITED?

toggle

BIOSITE SYSTEMS LIMITED is currently Active. It was registered on 08/07/2010 .

Where is BIOSITE SYSTEMS LIMITED located?

toggle

BIOSITE SYSTEMS LIMITED is registered at Unit 5 Cranbrook Way, Shirley, Solihull B90 4GT.

What does BIOSITE SYSTEMS LIMITED do?

toggle

BIOSITE SYSTEMS LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for BIOSITE SYSTEMS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.