BIOXYDYN LIMITED

Register to unlock more data on OkredoRegister

BIOXYDYN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06838431

Incorporation date

05/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

St James Tower, 7 Charlotte Street, Manchester M1 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2009)
dot icon30/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/10/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon22/10/2025
Secretary's details changed for Professor Geoffrey James Martin Parker on 2023-04-04
dot icon06/11/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon10/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/01/2024
Director's details changed for Mr Matthew James Heaton on 2024-01-02
dot icon03/11/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/04/2023
Registered office address changed from Rutherford House Pencroft Way Manchester M15 6SZ England to St James Tower 7 Charlotte Street Manchester M1 4DZ on 2023-04-11
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/11/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon26/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/05/2021
Satisfaction of charge 2 in full
dot icon16/11/2020
Confirmation statement made on 2020-09-07 with updates
dot icon09/04/2020
Notification of a person with significant control statement
dot icon09/04/2020
Cessation of Upf Nominees 1 Limited as a person with significant control on 2020-01-29
dot icon09/04/2020
Cessation of Nwf (Biomedical) Limited Partnership as a person with significant control on 2020-01-29
dot icon03/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/02/2020
Change of share class name or designation
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon03/02/2020
Appointment of Mr Matthew James Heaton as a director on 2020-01-29
dot icon03/02/2020
Appointment of Professor John Waterton as a director on 2020-01-29
dot icon03/02/2020
Termination of appointment of Mark Dieter Rahn as a director on 2020-01-29
dot icon03/02/2020
Termination of appointment of Stephen Arlington as a director on 2020-01-29
dot icon04/11/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/12/2018
Previous accounting period shortened from 2018-12-31 to 2018-11-30
dot icon15/12/2018
Termination of appointment of Heather Georgina Flynn as a director on 2018-09-19
dot icon30/10/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon17/07/2018
Appointment of Dr Heather Georgina Flynn as a director on 2018-06-19
dot icon17/07/2018
Appointment of Mr Richard Henry Smith as a director on 2018-06-19
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Notification of Upf Nominees 1 Limited as a person with significant control on 2016-04-06
dot icon29/11/2017
Cessation of The North West Fund for Digital and Creative Lp as a person with significant control on 2017-01-01
dot icon29/11/2017
Cessation of Mti Partners Limited as a person with significant control on 2017-01-01
dot icon03/11/2017
Confirmation statement made on 2017-09-07 with updates
dot icon22/05/2017
Termination of appointment of Derek Bannister as a director on 2017-05-19
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2016
Termination of appointment of Nwf4B Directors Limited as a director on 2016-09-19
dot icon19/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon24/03/2016
Micro company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mr Steve Arlington on 2015-09-15
dot icon18/09/2015
Director's details changed for Mr Steve Arlington on 2015-09-15
dot icon18/09/2015
Appointment of Mr Steve Arlington as a director on 2015-09-15
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon29/07/2015
Resolutions
dot icon17/06/2015
Satisfaction of charge 1 in full
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon21/04/2015
Registered office address changed from 46 Grafton Street Manchester M13 9NT to Rutherford House Pencroft Way Manchester M15 6SZ on 2015-04-21
dot icon01/04/2015
Appointment of Professor Geoffrey James Martin Parker as a secretary on 2015-03-01
dot icon25/03/2015
Termination of appointment of Tim Irish as a director on 2015-03-24
dot icon24/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Particulars of variation of rights attached to shares
dot icon02/05/2014
Change of share class name or designation
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon02/05/2014
Resolutions
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-02-19
dot icon24/03/2014
Resolutions
dot icon05/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon10/02/2014
Resolutions
dot icon09/12/2013
Registered office address changed from Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ England on 2013-12-09
dot icon04/12/2013
Termination of appointment of Bart Hendriks as a director
dot icon04/12/2013
Registered office address changed from C/O Umip Ctf 46 Grafton Street Manchester M13 9NT on 2013-12-04
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon09/01/2013
Appointment of Mr Tim Irish as a director
dot icon29/10/2012
Appointment of Bart Hendriks as a director
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon12/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Appointment of Nwf4B Directors Limited as a director
dot icon11/09/2012
Notice of Restriction on the Company's Articles
dot icon11/09/2012
Resolutions
dot icon16/07/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon23/02/2012
Termination of appointment of Hans Von Celsing as a director
dot icon11/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Appointment of Derek Bannister as a director
dot icon05/08/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon27/07/2011
Resolutions
dot icon26/07/2011
Appointment of Mr Mark Dieter Rahn as a director
dot icon04/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2010
Notice of Restriction on the Company's Articles
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon12/10/2010
Resolutions
dot icon30/06/2010
Resolutions
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-04-21
dot icon02/06/2010
Appointment of Hans Henrik Von Celsing as a director
dot icon09/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon09/03/2010
Director's details changed for Professor Geoffrey James Martin Parker on 2010-03-05
dot icon05/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-96.07 % *

* during past year

Cash in Bank

£7,301.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
604.47K
-
0.00
185.62K
-
2022
8
593.66K
-
0.00
7.30K
-
2022
8
593.66K
-
0.00
7.30K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

593.66K £Descended-1.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.30K £Descended-96.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arlington, Stephen, Dr
Director
15/09/2015 - 29/01/2020
1
Bannister, Derek
Director
09/12/2011 - 19/05/2017
4
Irish, Timothy Norris
Director
11/12/2012 - 24/03/2015
20
Smith, Richard Henry
Director
19/06/2018 - Present
4
Rahn, Mark Dieter
Director
27/06/2011 - 29/01/2020
29

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIOXYDYN LIMITED

BIOXYDYN LIMITED is an(a) Active company incorporated on 05/03/2009 with the registered office located at St James Tower, 7 Charlotte Street, Manchester M1 4DZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOXYDYN LIMITED?

toggle

BIOXYDYN LIMITED is currently Active. It was registered on 05/03/2009 .

Where is BIOXYDYN LIMITED located?

toggle

BIOXYDYN LIMITED is registered at St James Tower, 7 Charlotte Street, Manchester M1 4DZ.

What does BIOXYDYN LIMITED do?

toggle

BIOXYDYN LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does BIOXYDYN LIMITED have?

toggle

BIOXYDYN LIMITED had 8 employees in 2022.

What is the latest filing for BIOXYDYN LIMITED?

toggle

The latest filing was on 30/11/2025: Total exemption full accounts made up to 2024-11-30.