BIO-OIL RESEARCH LIMITED

Register to unlock more data on OkredoRegister

BIO-OIL RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01156867

Incorporation date

14/01/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hq Accountancy Ltd 3rd Floor, Granite Building, 6 Stanley Street, Liverpool L1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon24/03/2026
Registered office address changed from The Hawthorns 64 Welsh Row Nantwich Cheshire CW5 5EU to C/O Hq Accountancy Ltd 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 2026-03-24
dot icon24/03/2026
Change of details for Mr Paul Edwin Lander as a person with significant control on 2026-03-24
dot icon24/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon23/12/2025
Cessation of Marie Marguerite Williams as a person with significant control on 2025-11-30
dot icon23/12/2025
Notification of Paul Edwin Lander as a person with significant control on 2025-11-30
dot icon23/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon16/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon02/12/2024
Change of details for Mrs Marie Marguerite Williams as a person with significant control on 2024-11-14
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Termination of appointment of Marie Marguerite Williams as a director on 2024-06-07
dot icon25/06/2024
Termination of appointment of Marie Marguerite Williams as a secretary on 2024-06-07
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon07/12/2023
Change of details for Mrs Marie Marguerite Williams as a person with significant control on 2023-12-07
dot icon07/12/2023
Secretary's details changed for Mrs Marie Marguerite Williams on 2023-12-07
dot icon07/12/2023
Director's details changed for Mrs Marie Marguerite Williams on 2023-12-07
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon07/09/2010
Termination of appointment of Stewart Willis as a director
dot icon07/09/2010
Appointment of Paul Edwin Lander as a director
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon04/01/2010
Director's details changed for Stewart Nicholas Willis on 2009-10-01
dot icon04/01/2010
Director's details changed for Marie Marguerite Williams on 2009-10-01
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2008
Return made up to 01/12/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2007
Return made up to 01/12/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2006
Return made up to 01/12/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 01/12/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2004
Return made up to 01/12/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/06/2004
Director resigned
dot icon08/12/2003
Return made up to 01/12/03; full list of members
dot icon15/08/2003
Accounts for a small company made up to 2003-03-31
dot icon05/12/2002
Return made up to 01/12/02; full list of members
dot icon29/07/2002
Accounts for a small company made up to 2002-03-31
dot icon22/01/2002
Return made up to 01/12/01; full list of members
dot icon14/12/2001
Accounts for a small company made up to 2001-03-31
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon24/11/2000
Return made up to 01/12/00; full list of members
dot icon22/11/2000
Auditor's resignation
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/12/1999
Return made up to 01/12/99; full list of members
dot icon30/11/1998
Return made up to 01/12/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1998-03-31
dot icon04/12/1997
Return made up to 01/12/97; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1997-03-31
dot icon06/12/1996
Return made up to 01/12/96; full list of members
dot icon18/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/02/1996
Director resigned
dot icon30/11/1995
Return made up to 01/12/95; full list of members
dot icon25/08/1995
Accounts for a small company made up to 1995-03-31
dot icon22/07/1995
Declaration of satisfaction of mortgage/charge
dot icon22/07/1995
Declaration of satisfaction of mortgage/charge
dot icon01/12/1994
Return made up to 01/12/94; no change of members
dot icon18/07/1994
Accounts for a small company made up to 1994-03-31
dot icon13/12/1993
Return made up to 01/12/93; no change of members
dot icon27/09/1993
Accounts for a small company made up to 1993-03-31
dot icon11/12/1992
Return made up to 12/12/92; full list of members
dot icon01/12/1992
Accounts for a small company made up to 1992-03-31
dot icon11/09/1992
Auditor's resignation
dot icon04/09/1992
Director resigned
dot icon04/09/1992
Director resigned
dot icon04/09/1992
£ ic 300/198 12/08/92 £ sr 102@1=102
dot icon04/09/1992
Memorandum and Articles of Association
dot icon04/09/1992
Resolutions
dot icon04/09/1992
Resolutions
dot icon22/04/1992
Auditor's resignation
dot icon06/01/1992
Return made up to 12/12/91; no change of members
dot icon17/12/1991
Accounts for a small company made up to 1991-03-31
dot icon17/12/1990
Accounts for a small company made up to 1990-03-31
dot icon17/12/1990
Return made up to 12/12/90; full list of members
dot icon04/01/1990
Accounts for a small company made up to 1989-03-31
dot icon04/01/1990
Return made up to 21/12/89; full list of members
dot icon23/05/1989
Accounts for a small company made up to 1988-03-31
dot icon03/02/1989
Return made up to 12/01/89; full list of members
dot icon03/02/1988
New director appointed
dot icon13/01/1988
Return made up to 18/12/87; no change of members
dot icon13/01/1988
Accounts for a small company made up to 1987-03-31
dot icon08/12/1986
Accounts for a small company made up to 1986-03-31
dot icon07/11/1986
Return made up to 28/10/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
899.50K
-
0.00
666.71K
-
2023
4
824.67K
-
0.00
495.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Edwin Lander
Director
31/08/2010 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO-OIL RESEARCH LIMITED

BIO-OIL RESEARCH LIMITED is an(a) Active company incorporated on 14/01/1974 with the registered office located at C/O Hq Accountancy Ltd 3rd Floor, Granite Building, 6 Stanley Street, Liverpool L1 6AF. There is currently 1 active director 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-OIL RESEARCH LIMITED?

toggle

BIO-OIL RESEARCH LIMITED is currently Active. It was registered on 14/01/1974 .

Where is BIO-OIL RESEARCH LIMITED located?

toggle

BIO-OIL RESEARCH LIMITED is registered at C/O Hq Accountancy Ltd 3rd Floor, Granite Building, 6 Stanley Street, Liverpool L1 6AF.

What does BIO-OIL RESEARCH LIMITED do?

toggle

BIO-OIL RESEARCH LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for BIO-OIL RESEARCH LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from The Hawthorns 64 Welsh Row Nantwich Cheshire CW5 5EU to C/O Hq Accountancy Ltd 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 2026-03-24.