BIO IMAGING LTD

Register to unlock more data on OkredoRegister

BIO IMAGING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03160742

Incorporation date

16/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire CB4 0WSCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1996)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon07/07/2023
Application to strike the company off the register
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon25/11/2020
Resolutions
dot icon25/11/2020
Change of name notice
dot icon05/11/2020
Registered office address changed from Unit 36 st John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 2020-11-05
dot icon05/11/2020
Change of details for Mr Pierre Francois Oleggini as a person with significant control on 2020-10-26
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon01/02/2018
Change of details for Mr Pierre Francois Oleggini as a person with significant control on 2016-04-06
dot icon01/02/2018
Director's details changed for Mrs Karine Oleggini on 2018-01-30
dot icon01/02/2018
Director's details changed for Mr Pierre Francois Oleggini on 2018-01-30
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mrs Karine Oleggini on 2016-02-04
dot icon04/02/2016
Director's details changed for Pierre Francois Oleggini on 2016-02-04
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon05/03/2015
Director's details changed for Pierre Francois Oleggini on 2015-02-08
dot icon05/03/2015
Secretary's details changed for Pierre Francois Oleggini on 2015-02-08
dot icon05/03/2015
Director's details changed for Mrs Karine Oleggini on 2015-03-03
dot icon05/01/2015
Termination of appointment of Michel Oleggini as a director on 2014-12-01
dot icon05/01/2015
Appointment of Mrs Karine Oleggini as a director on 2014-12-01
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Memorandum and Articles of Association
dot icon16/04/2014
Resolutions
dot icon03/04/2014
Termination of appointment of Jacqueline Oleggini as a director
dot icon03/04/2014
Termination of appointment of Karine Oleggini as a director
dot icon03/04/2014
Termination of appointment of Claire Stoquert as a director
dot icon03/04/2014
Termination of appointment of Jean Stoquert as a director
dot icon21/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon21/02/2014
Director's details changed for Pierre Francois Oleggini on 2013-06-01
dot icon21/02/2014
Director's details changed for Karine Oleggini on 2013-06-01
dot icon21/02/2014
Secretary's details changed for Pierre Francois Oleggini on 2013-06-01
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Registered office address changed from Avebury House 36a Union Lane Cambridge CB4 1QB on 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon15/02/2011
Director's details changed for Jean Francois Stoquert on 2011-02-08
dot icon15/02/2011
Director's details changed for Pierre Francois Oleggini on 2011-02-08
dot icon15/02/2011
Director's details changed for Claire Stoquert on 2011-02-08
dot icon15/02/2011
Director's details changed for Michel Oleggini on 2011-02-08
dot icon15/02/2011
Director's details changed for Jacqueline Oleggini on 2011-02-08
dot icon15/02/2011
Director's details changed for Karine Oleggini on 2011-02-08
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon03/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 08/02/09; no change of members
dot icon24/09/2008
Return made up to 08/02/08; no change of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 08/02/07; full list of members
dot icon28/06/2007
Accounts for a small company made up to 2005-12-31
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon08/03/2007
Director resigned
dot icon08/03/2007
Director resigned
dot icon12/02/2007
Director resigned
dot icon25/04/2006
Particulars of mortgage/charge
dot icon09/03/2006
Return made up to 08/02/06; full list of members
dot icon25/07/2005
Accounts for a small company made up to 2004-12-31
dot icon23/07/2005
Secretary resigned;director resigned
dot icon20/07/2005
New secretary appointed;new director appointed
dot icon04/07/2005
New director appointed
dot icon17/03/2005
Return made up to 08/02/05; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2003-12-31
dot icon11/03/2004
Return made up to 08/02/04; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-12-31
dot icon14/03/2003
Return made up to 08/02/03; full list of members
dot icon21/01/2003
Particulars of mortgage/charge
dot icon28/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/02/2002
Return made up to 08/02/02; full list of members
dot icon02/10/2001
Registered office changed on 02/10/01 from: st john's innovation centre cowley road cambridge CB4 0WS
dot icon23/04/2001
Accounts for a small company made up to 2000-12-31
dot icon14/02/2001
Return made up to 08/02/01; full list of members
dot icon15/08/2000
Accounts for a small company made up to 1999-12-31
dot icon17/07/2000
Accounts for a small company made up to 1999-03-31
dot icon22/02/2000
Return made up to 16/02/00; full list of members
dot icon22/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon01/03/1999
Return made up to 16/02/99; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/03/1998
Full accounts made up to 1997-03-31
dot icon09/02/1998
Return made up to 16/02/98; no change of members
dot icon19/05/1997
Return made up to 16/02/97; full list of members
dot icon13/11/1996
New director appointed
dot icon10/09/1996
Accounting reference date notified as 31/03
dot icon10/09/1996
Ad 05/09/96--------- £ si 998@1=998 £ ic 2/1000
dot icon10/09/1996
Memorandum and Articles of Association
dot icon10/09/1996
Resolutions
dot icon24/05/1996
Registered office changed on 24/05/96 from: 31 sedley taylor road cambridge CB2 2PN
dot icon15/04/1996
Certificate of change of name
dot icon21/03/1996
Secretary resigned
dot icon21/03/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon21/03/1996
New director appointed
dot icon21/03/1996
New secretary appointed;new director appointed
dot icon21/03/1996
Registered office changed on 21/03/96 from: 1 mitchell lane bristol BS1 6BU
dot icon16/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/02/1996 - 03/03/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/02/1996 - 03/03/1996
43699
Oleggini, Pierre Francois
Director
04/11/1996 - Present
-
Warwick, Guy Ryman
Director
03/03/1996 - 29/06/2005
-
Oleggini, Pierre Francois
Secretary
14/02/2007 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO IMAGING LTD

BIO IMAGING LTD is an(a) Dissolved company incorporated on 16/02/1996 with the registered office located at St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire CB4 0WS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIO IMAGING LTD?

toggle

BIO IMAGING LTD is currently Dissolved. It was registered on 16/02/1996 and dissolved on 03/10/2023.

Where is BIO IMAGING LTD located?

toggle

BIO IMAGING LTD is registered at St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire CB4 0WS.

What does BIO IMAGING LTD do?

toggle

BIO IMAGING LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BIO IMAGING LTD?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.