Bioxydyn Limited

DataGardener
bioxydyn limited
live
Micro

Bioxydyn Limited

06838431Private Limited With Share Capital

St James Tower, 7 Charlotte Street, Manchester, M14DZ
Incorporated

05/03/2009

Company Age

17 years

Directors

5

Employees

7

SIC Code

72110

Risk

low risk

Company Overview

Registration, classification & business activity

Bioxydyn Limited (06838431) is a private limited with share capital incorporated on 05/03/2009 (17 years old) and registered in manchester, M14DZ. The company operates under SIC code 72110 and is classified as Micro.

Bioxydyn is a global imaging contract research organisation (cro) providing magnetic resonance imaging services to support clinical drug development, working with pharma, academic centres, and healthcare providers. we have extensive experience in a wide range of quantitative imaging techniques and a...

Private Limited With Share Capital
SIC: 72110
Micro
Incorporated 05/03/2009
M14DZ
7 employees

Financial Overview

Total Assets

£1.24M

Liabilities

£512.7K

Net Assets

£724.3K

Est. Turnover

£2.44M

AI Estimated
Unreported
Cash

£22.0K

Key Metrics

7

Employees

5

Directors

18

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2020
Capital Name Of Class Of Shares
Category:Capital
Date:07-02-2020
Capital Allotment Shares
Category:Capital
Date:03-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2015
Capital Allotment Shares
Category:Capital
Date:07-09-2015
Capital Allotment Shares
Category:Capital
Date:29-07-2015
Resolution
Category:Resolution
Date:29-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2015
Capital Allotment Shares
Category:Capital
Date:02-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:02-05-2014
Capital Allotment Shares
Category:Capital
Date:02-05-2014
Resolution
Category:Resolution
Date:02-05-2014
Capital Allotment Shares
Category:Capital
Date:24-03-2014
Resolution
Category:Resolution
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Capital Allotment Shares
Category:Capital
Date:10-02-2014
Resolution
Category:Resolution
Date:10-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2013
Termination Director Company With Name
Category:Officers
Date:04-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Legacy
Category:Mortgage
Date:02-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2012
Capital Allotment Shares
Category:Capital
Date:15-10-2012
Capital Allotment Shares
Category:Capital
Date:15-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:11-09-2012
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:11-09-2012
Resolution
Category:Resolution
Date:11-09-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-07-2012
Legacy
Category:Mortgage
Date:17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Termination Director Company With Name
Category:Officers
Date:23-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2011
Capital Allotment Shares
Category:Capital
Date:05-08-2011
Resolution
Category:Resolution
Date:27-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-12-2010
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:12-10-2010
Capital Allotment Shares
Category:Capital
Date:12-10-2010
Resolution
Category:Resolution
Date:12-10-2010
Resolution
Category:Resolution
Date:30-06-2010
Capital Allotment Shares
Category:Capital
Date:30-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Incorporation Company
Category:Incorporation
Date:05-03-2009

Innovate Grants

1

This company received a grant of £68151.3 for Oxygen Enhanced Lung Mri - Towards Clinical Application. The project started on 01/03/2019 and ended on 31/03/2021.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date30/11/2025
Latest Accounts30/11/2024

Trading Addresses

Rutherford House, Manchester Science Park, Manchester, M156SZ
St James Tower, 7 Charlotte Street, Manchester, M1 4Dz, M14DZRegistered

Contact

bioxydyn.com
St James Tower, 7 Charlotte Street, Manchester, M14DZ