General information

Name:

Bioxydyn Ltd

Office Address:

St James Tower 7 Charlotte Street M1 4DZ Manchester

Number: 06838431

Incorporation date: 2009-03-05

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06838431 fifteen years ago, Bioxydyn Limited was set up as a Private Limited Company. The business active office address is St James Tower, 7 Charlotte Street Manchester. This enterprise's principal business activity number is 72110 - Research and experimental development on biotechnology. Bioxydyn Ltd released its latest accounts for the financial year up to Wednesday 30th November 2022. The business latest annual confirmation statement was submitted on Wednesday 7th September 2022.

According to the information we have, this particular firm was built in 5th March 2009 and has been led by eleven directors, and out of them four (John W., Matthew H., Richard S. and Geoffrey P.) are still functioning. To find professional help with legal documentation, this specific firm has been utilizing the skills of Geoffrey P. as a secretary since the appointment on 1st March 2015.

Financial data based on annual reports

Company staff

John W.

Role: Director

Appointed: 29 January 2020

Latest update: 19 February 2024

Matthew H.

Role: Director

Appointed: 29 January 2020

Latest update: 19 February 2024

Richard S.

Role: Director

Appointed: 19 June 2018

Latest update: 19 February 2024

Geoffrey P.

Role: Secretary

Appointed: 01 March 2015

Latest update: 19 February 2024

Geoffrey P.

Role: Director

Appointed: 05 March 2009

Latest update: 19 February 2024

People with significant control

Upf Nominees 1 Limited
Address: 16 Lovers Lane, Grasscroft, Oldham, OL4 4DT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08946889
Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nwf (Biomedical) Limited Partnership
Address: 33 Glasshouse Street, London, W1B 5DG, England
Legal authority Uk
Legal form Ltd Partnership
Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control:
substantial control or influence
Mti Partners Limited
Address: 83 Princes Street, Edinburgh, EH2 2ER, Scotland
Legal authority Uk
Legal form Ltd Co
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
The North West Fund For Digital And Creative Lp
Address: 3 Piccadilly Place, Manchester, M1 3BN, England
Legal authority Uk
Legal form Ltd Partnership
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 21 September 2023
Confirmation statement last made up date 07 September 2022
Annual Accounts 1 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 1 May 2013
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 18 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 September 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On January 2, 2024 director's details were changed (CH01)
filed on: 8th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 72110 : Research and experimental development on biotechnology
15
Company Age

Closest Companies - by postcode