BLUE FLAG PHARMA LIMITED

Register to unlock more data on OkredoRegister

BLUE FLAG PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03456096

Incorporation date

27/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1997)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon29/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon15/03/2021
Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2021-03-15
dot icon31/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon02/10/2019
Resolutions
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon05/09/2019
Satisfaction of charge 034560960004 in full
dot icon17/07/2019
Satisfaction of charge 3 in full
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon14/09/2018
Change of details for Mr Ivan Lythgoe as a person with significant control on 2018-09-01
dot icon13/09/2018
Change of details for Mr Ivan Lythgoe as a person with significant control on 2018-09-01
dot icon08/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Termination of appointment of Hannah Armand as a secretary on 2016-11-10
dot icon07/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 2015-08-25
dot icon11/08/2015
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 2015-08-11
dot icon30/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon30/10/2014
Registered office address changed from The Southill Partnership Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW on 2014-10-30
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Registration of charge 034560960004
dot icon22/05/2013
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon12/04/2013
Secretary's details changed for Hannah Armand on 2013-03-28
dot icon12/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon12/11/2012
Register inspection address has been changed from 77 Heyford Pard Upper Heyford Bicester Oxfordshire OX25 5HD United Kingdom
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register inspection address has been changed
dot icon01/10/2010
Termination of appointment of Stewart Thompson as a director
dot icon13/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon11/11/2009
Director's details changed for Stewart Owen Thompson on 2009-11-11
dot icon11/11/2009
Director's details changed for Laurence Smith on 2009-11-11
dot icon07/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 27/10/08; full list of members
dot icon19/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/11/2007
Director resigned
dot icon06/11/2007
Return made up to 27/10/07; full list of members
dot icon06/11/2007
Director resigned
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 27/10/06; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
Secretary resigned
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2005
Secretary's particulars changed
dot icon02/11/2005
Return made up to 27/10/05; full list of members
dot icon01/11/2004
Return made up to 27/10/04; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon30/10/2003
Return made up to 27/10/03; full list of members
dot icon17/05/2003
New director appointed
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
Secretary resigned
dot icon28/11/2002
Return made up to 27/10/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 27/10/01; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon08/03/2001
Particulars of mortgage/charge
dot icon24/11/2000
Return made up to 27/10/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-12-31
dot icon21/02/2000
Ad 20/12/99--------- £ si 20000@1=20000 £ ic 100000/120000
dot icon16/11/1999
Return made up to 27/10/99; full list of members
dot icon13/09/1999
Ad 01/09/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon13/09/1999
Resolutions
dot icon13/09/1999
£ nc 100/1000000 01/09/99
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/06/1999
Accounts for a small company made up to 1998-12-31
dot icon11/05/1999
Particulars of mortgage/charge
dot icon25/03/1999
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon26/11/1998
Return made up to 27/10/98; full list of members
dot icon16/04/1998
New director appointed
dot icon13/01/1998
Registered office changed on 13/01/98 from: 125 market street newton le willows merseyside WA12 9DD
dot icon13/01/1998
New secretary appointed;new director appointed
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
Director resigned
dot icon27/10/1997
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
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
1
105.15K
-
0.00
11.56K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lythgoe, Ivan
Director
26/10/1997 - 22/10/2007
7
Mr Laurence Smith
Director
27/10/1997 - Present
12
Joseph, Andrew
Nominee Secretary
26/10/1997 - 26/10/1997
21
Litherland, Amanda Jean
Nominee Director
26/10/1997 - 26/10/1997
50
Thompson, Stewart Owen
Director
27/04/2003 - 27/09/2010
-

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+
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 BLUE FLAG PHARMA LIMITED

BLUE FLAG PHARMA LIMITED is an(a) Active company incorporated on 27/10/1997 with the registered office located at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE FLAG PHARMA LIMITED?

toggle

BLUE FLAG PHARMA LIMITED is currently Active. It was registered on 27/10/1997 .

Where is BLUE FLAG PHARMA LIMITED located?

toggle

BLUE FLAG PHARMA LIMITED is registered at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY.

What does BLUE FLAG PHARMA LIMITED do?

toggle

BLUE FLAG PHARMA LIMITED operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for BLUE FLAG PHARMA LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.