ENZYME SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ENZYME SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541548

Incorporation date

19/08/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

John Eccles House Robert Robinson Avenue, The Oxford Science Park, Oxford, Oxfordshire OX4 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2005)
dot icon11/02/2026
Appointment of Mr Jonathan Richard Burns as a director on 2026-02-11
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon20/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon14/05/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon30/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon17/07/2024
Second filing of Confirmation Statement dated 2018-08-19
dot icon20/06/2024
Purchase of own shares.
dot icon17/06/2024
Second filing of Confirmation Statement dated 2021-08-19
dot icon05/06/2024
Cancellation of shares. Statement of capital on 2024-05-21
dot icon01/05/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon03/05/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon24/06/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon31/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon29/04/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon03/06/2019
Satisfaction of charge 1 in full
dot icon23/04/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon22/06/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon28/07/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon22/06/2017
Registration of charge 055415480002, created on 2017-06-21
dot icon27/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon06/05/2014
Resolutions
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon26/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon15/07/2013
Amended accounts made up to 2013-01-31
dot icon30/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon18/04/2012
Registered office address changed from Pengelli Gellywen Carmarthen Carmarthenshire SA33 6DT on 2012-04-18
dot icon20/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Paul Ivor Richards on 2010-08-19
dot icon10/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/08/2009
Return made up to 19/08/09; full list of members
dot icon26/08/2009
Director's change of particulars / paul richards / 01/01/2009
dot icon17/04/2009
Registered office changed on 17/04/2009 from berrow court berrow malvern WR13 6AX
dot icon22/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/08/2008
Appointment terminated secretary waterlow registrars LIMITED
dot icon19/08/2008
Return made up to 19/08/08; full list of members
dot icon31/08/2007
Return made up to 19/08/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/10/2006
Return made up to 19/08/06; full list of members
dot icon21/08/2006
Accounting reference date extended from 31/08/06 to 31/01/07
dot icon10/10/2005
Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon02/09/2005
New secretary appointed
dot icon02/09/2005
New director appointed
dot icon01/09/2005
Secretary resigned
dot icon01/09/2005
Director resigned
dot icon19/08/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon-4.91 % *

* during past year

Cash in Bank

£6,105.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
73.28K
-
0.00
40.11K
-
2023
1
82.59K
-
0.00
6.42K
-
2024
1
79.48K
-
0.00
6.11K
-
2024
1
79.48K
-
0.00
6.11K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

79.48K £Descended-3.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.11K £Descended-4.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Jonathan Richard
Director
11/02/2026 - Present
5
Richards, Paul Ivor
Director
19/08/2005 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENZYME SUPPLIES LIMITED

ENZYME SUPPLIES LIMITED is an(a) Active company incorporated on 19/08/2005 with the registered office located at John Eccles House Robert Robinson Avenue, The Oxford Science Park, Oxford, Oxfordshire OX4 4GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ENZYME SUPPLIES LIMITED?

toggle

ENZYME SUPPLIES LIMITED is currently Active. It was registered on 19/08/2005 .

Where is ENZYME SUPPLIES LIMITED located?

toggle

ENZYME SUPPLIES LIMITED is registered at John Eccles House Robert Robinson Avenue, The Oxford Science Park, Oxford, Oxfordshire OX4 4GP.

What does ENZYME SUPPLIES LIMITED do?

toggle

ENZYME SUPPLIES LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

How many employees does ENZYME SUPPLIES LIMITED have?

toggle

ENZYME SUPPLIES LIMITED had 1 employees in 2024.

What is the latest filing for ENZYME SUPPLIES LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Mr Jonathan Richard Burns as a director on 2026-02-11.