BIO-SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

BIO-SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01689464

Incorporation date

30/12/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor Windsor House, 40-41 Great Castle Street, London W1W 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/10/2023
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to Second Floor 40-41 Great Castle Street London W1W 8LU on 2023-10-11
dot icon11/10/2023
Registered office address changed from Second Floor 40-41 Great Castle Street London W1W 8LU England to Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU on 2023-10-11
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon11/01/2023
Change of details for Dr David Hugh Rushton as a person with significant control on 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/01/2023
Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-01-04
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/01/2019
Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 2019-01-18
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Director's details changed for Dr David Hugh Rushton on 2018-01-02
dot icon12/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/02/2018
Director's details changed for Katherine Elizabeth Rushton on 2018-01-02
dot icon12/02/2018
Secretary's details changed for Katherine Elizabeth Rushton on 2018-01-02
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Registration of charge 016894640001
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/02/2010
Director's details changed for Katherine Elizabeth Rushton on 2010-01-04
dot icon09/02/2010
Director's details changed for David Hugh Rushton on 2010-01-04
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon10/04/2003
Registered office changed on 10/04/03 from: 2ND floor st georges house 15 hanover square london W1R 0HE
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/12/2001
Return made up to 31/12/01; full list of members
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon07/07/2000
New director appointed
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-03-31
dot icon28/01/1999
Return made up to 31/12/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon11/12/1997
Registered office changed on 11/12/97 from: fifth floor avon house 360-366 oxford street london W1N 9HA
dot icon04/02/1997
Return made up to 31/12/96; full list of members
dot icon20/08/1996
Accounts for a small company made up to 1996-03-31
dot icon23/01/1996
Return made up to 31/12/95; no change of members
dot icon16/01/1996
Accounts for a small company made up to 1995-03-31
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon16/11/1994
Auditor's resignation
dot icon19/04/1994
Return made up to 31/12/93; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon20/11/1992
Accounts for a small company made up to 1992-03-31
dot icon02/04/1992
Accounts for a small company made up to 1991-03-31
dot icon18/02/1992
Secretary resigned;new secretary appointed
dot icon18/02/1992
Return made up to 31/12/91; no change of members
dot icon09/07/1991
Accounts for a small company made up to 1990-03-31
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon05/02/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Return made up to 12/12/89; full list of members
dot icon06/06/1989
Secretary resigned;new secretary appointed
dot icon18/05/1989
Accounts for a dormant company made up to 1988-03-31
dot icon18/05/1989
Resolutions
dot icon18/05/1989
Registered office changed on 18/05/89 from: 54 green street london
dot icon18/05/1989
Return made up to 31/12/88; full list of members
dot icon15/03/1988
Return made up to 31/12/86; full list of members
dot icon15/03/1988
Return made up to 31/12/87; full list of members
dot icon16/02/1988
Full accounts made up to 1987-03-31
dot icon19/06/1987
Registered office changed on 19/06/87 from: 57 duke street london W1
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Full accounts made up to 1986-03-31
dot icon06/08/1986
Full accounts made up to 1984-03-31
dot icon06/08/1986
Full accounts made up to 1985-03-31
dot icon27/05/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
378.04K
-
0.00
20.47K
-
2022
5
394.60K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushton, Katherine Elizabeth
Director
19/06/2000 - Present
-
Rushton, Katherine Elizabeth
Secretary
10/02/1992 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIO-SCIENTIFIC LIMITED

BIO-SCIENTIFIC LIMITED is an(a) Active company incorporated on 30/12/1982 with the registered office located at Second Floor Windsor House, 40-41 Great Castle Street, London W1W 8LU. There are currently 2 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-SCIENTIFIC LIMITED?

toggle

BIO-SCIENTIFIC LIMITED is currently Active. It was registered on 30/12/1982 .

Where is BIO-SCIENTIFIC LIMITED located?

toggle

BIO-SCIENTIFIC LIMITED is registered at Second Floor Windsor House, 40-41 Great Castle Street, London W1W 8LU.

What does BIO-SCIENTIFIC LIMITED do?

toggle

BIO-SCIENTIFIC LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BIO-SCIENTIFIC LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.