CARISTO DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

CARISTO DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11429590

Incorporation date

22/06/2018

Size

Small

Contacts

Registered address

Registered address

New Barclay House, 234 Botley Road, Oxford OX2 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2018)
dot icon17/04/2026
Appointment of Michel Joseph Lussier as a director on 2025-12-19
dot icon17/04/2026
Appointment of Stephen Matthew Deitsch as a director on 2026-04-01
dot icon17/04/2026
Termination of appointment of Frank Jun Cheng as a director on 2026-04-01
dot icon20/01/2026
Appointment of Mr William James Middleton as a director on 2025-12-19
dot icon15/01/2026
Resolutions
dot icon15/01/2026
Memorandum and Articles of Association
dot icon15/01/2026
Director's details changed for Frank Jun Cheng on 2024-12-31
dot icon12/01/2026
Termination of appointment of Keith Michael Channon as a director on 2025-12-19
dot icon12/01/2026
Termination of appointment of Stefan Neubauer as a director on 2025-12-19
dot icon27/10/2025
Accounts for a small company made up to 2024-12-31
dot icon29/08/2025
Appointment of Maria Sainz as a director on 2025-06-24
dot icon26/08/2025
Change of share class name or designation
dot icon11/08/2025
Replacement filing of SH01 - 01/03/24 Statement of Capital gbp 485.945
dot icon11/08/2025
Replacement filing of SH01 - 12/04/23 Statement of Capital gbp 469.988
dot icon11/08/2025
Replacement filing of SH01 - 05/04/23 Statement of Capital gbp 485.935
dot icon07/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon09/06/2025
Cessation of Oxford Science Enterprises Plc as a person with significant control on 2025-03-31
dot icon09/06/2025
Notification of Oxford Science Enterprises Holdings Limited as a person with significant control on 2025-03-31
dot icon09/05/2025
Termination of appointment of Oran Efruz Muduroglu as a director on 2025-04-01
dot icon11/04/2025
Termination of appointment of Ian Downing as a director on 2025-04-02
dot icon11/04/2025
Appointment of Mr Timothy Shan Rea as a director on 2025-04-02
dot icon27/02/2025
Resolutions
dot icon21/01/2025
Termination of appointment of Heather Elaine Roxborough as a director on 2025-01-17
dot icon21/01/2025
Appointment of Ms Liliane Chamas as a director on 2025-01-17
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-10-30
dot icon13/10/2024
Accounts for a small company made up to 2023-12-31
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-06-17
dot icon05/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon04/07/2024
Director's details changed for Frank Jun Cheng on 2024-02-29
dot icon21/06/2024
Director's details changed for Mr Matthew Gerard Winston Frohn on 2020-04-07
dot icon26/04/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Memorandum and Articles of Association
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon09/10/2023
Second filing for the appointment of Stefan Neubauer as a director
dot icon06/09/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-19
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon15/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-12
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon05/05/2023
Withdrawal of a person with significant control statement on 2023-05-05
dot icon05/05/2023
Notification of Oxford Science Enterprises Plc as a person with significant control on 2023-04-05
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon22/04/2023
Memorandum and Articles of Association
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Resolutions
dot icon07/02/2023
Appointment of Frank Jun Cheng as a director on 2023-02-06
dot icon20/01/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon03/01/2023
Termination of appointment of Cheerag Champak Shirodaria as a director on 2022-12-31
dot icon21/09/2022
Statement of capital following an allotment of shares on 2022-09-13
dot icon12/07/2022
Registered office address changed from New Barclay House 234 Botley Road Oxford England OX2 0HP England to New Barclay House 234 Botley Road Oxford OX2 0HP on 2022-07-12
dot icon11/07/2022
Registered office address changed from New Barclay House Botley Road Oxford OX2 0HP England to New Barclay House 234 Botley Road Oxford England OX2 0HP on 2022-07-11
dot icon05/07/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon27/01/2022
Termination of appointment of Timothy Rea as a director on 2022-01-19
dot icon26/01/2022
Appointment of Ian Downing as a director on 2022-01-19
dot icon12/08/2021
Statement of capital following an allotment of shares on 2021-08-11
dot icon16/07/2021
Appointment of Mr Oran Efruz Muduroglu as a director on 2021-06-29
dot icon13/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-17
dot icon18/03/2021
Cancellation of shares. Statement of capital on 2021-03-04
dot icon18/03/2021
Purchase of own shares.
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon22/12/2020
Particulars of variation of rights attached to shares
dot icon22/12/2020
Particulars of variation of rights attached to shares
dot icon22/12/2020
Change of share class name or designation
dot icon22/12/2020
Change of share class name or designation
dot icon10/12/2020
Resolutions
dot icon10/12/2020
Memorandum and Articles of Association
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-11-26
dot icon03/12/2020
Termination of appointment of William James Middleton as a director on 2020-11-26
dot icon03/12/2020
Appointment of Mr Timothy Rea as a director on 2020-11-26
dot icon03/12/2020
Appointment of Mr Charalambos Alexis Zervoglos as a director on 2020-11-26
dot icon07/10/2020
Director's details changed for Mr William James Middleton on 2020-06-13
dot icon08/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon09/08/2019
Resolutions
dot icon04/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon03/07/2019
Registered office address changed from Suite 5 Whichford House Parkway Court, John Smith Drive Oxford Business Park Oxford OX4 2JY United Kingdom to New Barclay House Botley Road Oxford OX2 0HP on 2019-07-03
dot icon18/09/2018
Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom to Suite 5 Whichford House Parkway Court, John Smith Drive Oxford Business Park Oxford OX4 2JY on 2018-09-18
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon28/08/2018
Notification of a person with significant control statement
dot icon28/08/2018
Cessation of Charalambos Antoniades as a person with significant control on 2018-07-26
dot icon28/08/2018
Cessation of Athanasia Karydi as a person with significant control on 2018-07-20
dot icon28/08/2018
Notification of Charalambos Antoniades as a person with significant control on 2018-07-20
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon10/08/2018
Resolutions
dot icon06/08/2018
Appointment of Stefan Neubauer as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr William James Middleton as a director on 2018-07-26
dot icon31/07/2018
Appointment of Prof Keith Michael Channon as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr Charalambos Antoniades as a director on 2018-07-26
dot icon27/07/2018
Appointment of Mr Cheerag Champak Shirodaria as a director on 2018-07-26
dot icon09/07/2018
Resolutions
dot icon09/07/2018
Change of name notice
dot icon22/06/2018
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
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
20
6.53M
-
0.00
6.55M
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roxborough, Heather Elaine
Director
28/02/2023 - 17/01/2025
9
Downing, Ian
Director
19/01/2022 - 02/04/2025
26
Rea, Timothy Shan
Director
02/04/2025 - Present
25
Antoniades, Charalambos
Director
26/07/2018 - Present
3
Frohn, Matthew Gerard Winston
Director
22/06/2018 - Present
35

Persons with Significant Control

6
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 CARISTO DIAGNOSTICS LIMITED

CARISTO DIAGNOSTICS LIMITED is an(a) Active company incorporated on 22/06/2018 with the registered office located at New Barclay House, 234 Botley Road, Oxford OX2 0HP. There are currently 8 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 CARISTO DIAGNOSTICS LIMITED?

toggle

CARISTO DIAGNOSTICS LIMITED is currently Active. It was registered on 22/06/2018 .

Where is CARISTO DIAGNOSTICS LIMITED located?

toggle

CARISTO DIAGNOSTICS LIMITED is registered at New Barclay House, 234 Botley Road, Oxford OX2 0HP.

What does CARISTO DIAGNOSTICS LIMITED do?

toggle

CARISTO DIAGNOSTICS LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CARISTO DIAGNOSTICS LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Michel Joseph Lussier as a director on 2025-12-19.