RCS update : on 08/05/2026
MICRON BIO-SYSTEMS LTD
Active
•03423831
Address
50 Fishers Lane Orwell SG8 5QX Royston
Activity
Other manufacturing not elsewhere classified
Incorporation
22/08/1997
Officers
Legal information
MICRON BIO-SYSTEMS LTD
Number
03423831
Legal form
Private limited company
Legal situation
normal
Activity
MICRON BIO-SYSTEMS LTD
Code SIC
32990•Other manufacturing not elsewhere classified
Fields of activity
Other manufacturing not elsewhere classified
Officers and representatives
MICRON BIO-SYSTEMS LTD
12 officers and representatives
Quality: Director
In office since the : 11/08/2021
Nationality: British
Date of birth: 03/1969
Address: 50, Fishers Lane Orwell SG8 5QX Royston
Former officers
Quality: Secretary
In office since the : 11/08/2021
Until: 31/12/2025
Address: 50, Fishers Lane Orwell SG8 5QX Royston
Quality: Secretary
In office since the : 10/05/2001
Until: 25/04/2002
Nationality: British
Address: The Old Bakery Fore Street TA7 0EF Westonzoyland
Quality: Secretary
In office since the : 25/04/2002
Until: 11/08/2021
Nationality: British
Address: 24b Gringley Road Misterton DN10 4AP Doncaster
Quality: Secretary
In office since the : 22/08/1997
Until: 10/05/2001
Nationality: British
Address: 141 Bedford Road B75 6DB Sutton Coldfield
Quality: Director
In office since the : 11/08/2021
Until: 31/12/2024
Nationality: British
Date of birth: 10/1970
Address: 50, Fishers Lane Orwell SG8 5QX Royston
Quality: Director
In office since the : 22/08/1997
Until: 11/08/2021
Nationality: British
Date of birth: 04/1961
Address: Apt 3 Walford House, Walford Cross TA2 8QW Taunton
Quality: Director
In office since the : 26/03/2013
Until: 01/12/2015
Nationality: British
Date of birth: 02/1962
Address: 23, Fore Street Westonzoyland TA7 0EF Bridgwater
Quality: Director
In office since the : 05/01/2016
Until: 11/08/2021
Nationality: British
Date of birth: 09/1956
Address: 24b Gringley Road Misterton DN10 4AP Doncaster
Quality: Director
In office since the : 04/09/1997
Until: 11/08/2021
Nationality: British
Date of birth: 06/1957
Address: 24b Gringley Road Misterton DN10 4AP Doncaster
Quality: Director
In office since the : 04/09/1997
Until: 31/01/2005
Nationality: American
Date of birth: 09/1939
Address: 26 Stonespring Lane \3 Buena Vista
Ultimate beneficial owners
MICRON BIO-SYSTEMS LTD
Volac International Limited
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: 50 Fishers Lane Orwell SG8 5QX Royston
Filling history
MICRON BIO-SYSTEMS LTD
75 documents
Termination of appointment of Paul Frampton as a director on 31 December 2024
Termination of appointment of Paul Frampton as a director on 31 December 2024
02/01/2025
Confirmation statement made on 24 December 2024 with no updates
Confirmation statement made on 24 December 2024 with no updates
24/12/2024
Confirmation statement made on 24 December 2023 with no updates
Confirmation statement made on 24 December 2023 with no updates
29/12/2023
Confirmation statement made on 24 December 2022 with no updates
Confirmation statement made on 24 December 2022 with no updates
04/01/2023
Confirmation statement made on 24 December 2021 with updates
Confirmation statement made on 24 December 2021 with updates
31/12/2021
Confirmation statement made on 22 August 2021 with no updates
Confirmation statement made on 22 August 2021 with no updates
08/10/2021
Notification of Volac International Limited as a person with significant control on 11 August 2021
Notification of Volac International Limited as a person with significant control on 11 August 2021
20/08/2021
Cessation of David Parfitt as a person with significant control on 11 August 2021
Cessation of David Parfitt as a person with significant control on 11 August 2021
20/08/2021
Cessation of Steven Thomas Parfitt as a person with significant control on 11 August 2021
Cessation of Steven Thomas Parfitt as a person with significant control on 11 August 2021
19/08/2021
Change of details for Dr David Parfitt as a person with significant control on 22 August 2016
Change of details for Dr David Parfitt as a person with significant control on 22 August 2016
19/08/2021
Annual accounts
MICRON BIO-SYSTEMS LTD
27 documents
Micro company accounts made up to 31 December 2024
28/08/2025
Total exemption full accounts made up to 31 December 2023
07/10/2024
Accounts for a small company made up to 31 December 2022
13/09/2023
Accounts for a small company made up to 31 December 2021
28/11/2022
Total exemption full accounts made up to 31 December 2020
26/06/2021
Total exemption full accounts made up to 31 December 2019
21/09/2020
Total exemption full accounts made up to 31 December 2018
27/09/2019
Total exemption full accounts made up to 31 December 2017
24/09/2018
Total exemption full accounts made up to 31 December 2016
02/08/2017
Total exemption small company accounts made up to 31 December 2015
03/11/2016
Contact informations
MICRON BIO-SYSTEMS LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
50 Fishers Lane Orwell SG8 5QX Royston