About

Registered Number: 01442431
Date of Incorporation: 08/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Biotronik House, Avonbury Business Park, Bicester, Oxfordshire, OX26 2UA

 

Biotronik U.K. Ltd was founded on 08 August 1979 and has its registered office in Bicester, it has a status of "Active". We don't currently know the number of employees at the company. Biotronik U.K. Ltd has 8 directors listed as Panzeri, Albert, Panzeri, Albert, Brewer, Mark, Howard, Andrew John, Law, Ling Ling, Braun, Werner, Doctor, Park, Alan, Rexhausen, Hermann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANZERI, Albert 22 August 2006 - 1
BRAUN, Werner, Doctor N/A 01 April 1996 1
PARK, Alan N/A 31 December 1995 1
REXHAUSEN, Hermann N/A 29 November 1998 1
Secretary Name Appointed Resigned Total Appointments
PANZERI, Albert 14 July 2010 - 1
BREWER, Mark 11 August 2009 16 April 2010 1
HOWARD, Andrew John 27 August 1999 01 April 2008 1
LAW, Ling Ling 30 September 1993 04 August 1994 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 28 January 2015
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 29 April 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 28 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
AP03 - Appointment of secretary 14 July 2010
TM02 - Termination of appointment of secretary 21 May 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 28 February 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 29 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
AA - Annual Accounts 06 November 2003
RESOLUTIONS - N/A 25 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 21 October 2002
395 - Particulars of a mortgage or charge 11 May 2002
363s - Annual Return 06 February 2002
287 - Change in situation or address of Registered Office 14 January 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 23 January 2001
AAMD - Amended Accounts 06 April 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 17 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
363s - Annual Return 28 January 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
AA - Annual Accounts 28 August 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 13 March 1997
287 - Change in situation or address of Registered Office 27 November 1996
AA - Annual Accounts 31 October 1996
288 - N/A 02 May 1996
363s - Annual Return 20 March 1996
288 - N/A 24 January 1996
288 - N/A 18 January 1996
AAMD - Amended Accounts 26 October 1995
AA - Annual Accounts 23 October 1995
AA - Annual Accounts 20 June 1995
363s - Annual Return 09 February 1995
288 - N/A 12 August 1994
395 - Particulars of a mortgage or charge 29 July 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 09 January 1994
288 - N/A 21 October 1993
AA - Annual Accounts 14 October 1993
AA - Annual Accounts 30 September 1993
363s - Annual Return 29 June 1993
DISS6 - Notice of striking-off action suspended 24 June 1993
GAZ1 - First notification of strike-off action in London Gazette 22 June 1993
AA - Annual Accounts 09 March 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 28 August 1991
363a - Annual Return 05 April 1991
363 - Annual Return 11 April 1990
363 - Annual Return 14 August 1989
AA - Annual Accounts 31 July 1989
AA - Annual Accounts 31 July 1989
AA - Annual Accounts 31 July 1989
AA - Annual Accounts 31 July 1989
287 - Change in situation or address of Registered Office 31 July 1989
AC05 - N/A 02 June 1989
288 - N/A 20 April 1988
363 - Annual Return 31 March 1988
363 - Annual Return 03 June 1987
363 - Annual Return 20 May 1986
363 - Annual Return 07 May 1986
NEWINC - New incorporation documents 08 August 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2002 Outstanding

N/A

Deed of charge over credit balances . 14 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.