BIO SEARCH (N.I.) LIMITED

Register to unlock more data on OkredoRegister

BIO SEARCH (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI023096

Incorporation date

26/09/1989

Size

Small

Contacts

Registered address

Registered address

Ey Bedford House, Bedford Street, Belfast, County Antrim BT2 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1989)
dot icon07/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon13/03/2026
Register(s) moved to registered inspection location 31 Dufferin Road Belfast County Antrim BT3 9AA
dot icon12/02/2026
Register inspection address has been changed to 31 Dufferin Road Belfast County Antrim BT3 9AA
dot icon02/01/2026
Registered office address changed from 31 Dufferin Road Belfast BT3 9AA Northern Ireland to Ey Bedford House Bedford Street Belfast County Antrim BT2 7TD on 2026-01-02
dot icon24/12/2025
Resolutions
dot icon24/12/2025
Appointment of a liquidator
dot icon24/12/2025
Declaration of solvency
dot icon11/11/2025
Secretary's details changed for Miss Laura Ganderton on 2025-11-06
dot icon27/10/2025
Termination of appointment of Mark Lindesay Carnaghan as a director on 2025-10-13
dot icon27/10/2025
Appointment of Christopher William Johnson as a director on 2025-10-13
dot icon21/10/2025
Resolutions
dot icon21/10/2025
Solvency Statement dated 13/10/25
dot icon21/10/2025
Statement of capital on 2025-10-21
dot icon21/10/2025
Statement by Directors
dot icon03/07/2025
Accounts for a small company made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-11-26
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-09-18
dot icon24/09/2024
Termination of appointment of Michael Shea as a director on 2024-09-13
dot icon24/09/2024
Appointment of Mr Ranbir Bhalla as a director on 2024-09-13
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon24/06/2024
Accounts for a small company made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon05/03/2024
Termination of appointment of Ulrich August Werner Kuehle as a director on 2024-02-19
dot icon05/03/2024
Appointment of Mr Mark Lindesay Carnaghan as a director on 2024-02-19
dot icon17/01/2024
Termination of appointment of Mark Lindesay Carnaghan as a director on 2023-12-18
dot icon17/01/2024
Appointment of Ulrich August Werner Kuehle as a director on 2023-12-18
dot icon17/11/2023
Auditor's resignation
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon07/07/2023
Termination of appointment of Paul Mcgillicuddy as a director on 2023-06-26
dot icon07/07/2023
Appointment of Michael Shea as a director on 2023-06-26
dot icon02/05/2023
Accounts for a small company made up to 2022-07-31
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon07/09/2022
Registered office address changed from Bio Search Dufferin Road Belfast Harbour Estate Belfast BT3 9AA Northern Ireland to 31 Dufferin Road Belfast BT3 9AA on 2022-09-07
dot icon07/09/2022
Current accounting period shortened from 2023-07-31 to 2022-12-31
dot icon26/07/2022
Cessation of Precision Liquids Limited as a person with significant control on 2022-07-01
dot icon26/07/2022
Notification of Eurofins Food Testing Uk Holding Limited as a person with significant control on 2022-07-01
dot icon13/07/2022
Termination of appointment of Peter John Kennedy as a director on 2022-07-01
dot icon13/07/2022
Termination of appointment of Claudine Jane Heron as a director on 2022-07-01
dot icon13/07/2022
Termination of appointment of Jeremy Trimble as a director on 2022-07-01
dot icon13/07/2022
Appointment of Mr Paul Mcgillicuddy as a director on 2022-07-01
dot icon13/07/2022
Appointment of Mr Mark Lindesay Carnaghan as a director on 2022-07-01
dot icon07/07/2022
Appointment of Miss Laura Ganderton as a secretary on 2022-07-07
dot icon07/07/2022
Director's details changed for Mrs Claudine Jane Heron on 2022-07-07
dot icon07/07/2022
Director's details changed for Mr Jeremy Trimble on 2022-07-07
dot icon07/07/2022
Registered office address changed from Dufferin Road Belfast Harbour Estate Belfast BT3 9AA to Bio Search Dufferin Road Belfast Harbour Estate Belfast BT3 9AA on 2022-07-07
dot icon26/04/2022
Full accounts made up to 2021-07-31
dot icon11/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon03/06/2021
Termination of appointment of Geoffrey William Jordan as a secretary on 2021-06-03
dot icon19/04/2021
Accounts for a small company made up to 2020-07-31
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon25/11/2020
Appointment of Mrs Claudine Jane Heron as a director on 2020-11-10
dot icon25/11/2020
Termination of appointment of William Bingham Barnett as a director on 2020-11-11
dot icon01/05/2020
Accounts for a small company made up to 2019-07-31
dot icon08/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon12/04/2019
Accounts for a small company made up to 2018-07-31
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon14/11/2018
Appointment of Mr Jeremy Trimble as a director on 2018-11-05
dot icon24/04/2018
Accounts for a small company made up to 2017-07-31
dot icon09/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon02/05/2017
Accounts for a small company made up to 2016-07-31
dot icon07/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon15/06/2016
Termination of appointment of David Alexander Bradley as a director on 2016-05-30
dot icon26/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon26/04/2016
Accounts for a small company made up to 2015-07-31
dot icon27/04/2015
Accounts for a small company made up to 2014-07-31
dot icon16/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon16/04/2015
Director's details changed for Mr William Bingham Barnett on 2014-12-01
dot icon17/07/2014
Termination of appointment of Robert Barnett as a director on 2013-11-28
dot icon16/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon10/04/2014
Accounts for a small company made up to 2013-07-31
dot icon15/08/2013
Termination of appointment of Michael Mcaree as a director
dot icon18/04/2013
Accounts for a small company made up to 2012-07-31
dot icon15/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon25/04/2012
Accounts for a small company made up to 2011-07-31
dot icon23/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/04/2011
Accounts for a small company made up to 2010-07-31
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon25/08/2010
Previous accounting period shortened from 2011-03-31 to 2010-07-31
dot icon05/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon05/05/2010
Register inspection address has been changed
dot icon05/05/2010
Secretary's details changed for Geoffrey William Jordan on 2010-03-25
dot icon05/05/2010
Director's details changed for Robert Barnett on 2010-03-26
dot icon05/05/2010
Director's details changed for Michael Joseph Mcaree on 2010-03-22
dot icon05/05/2010
Director's details changed for William Bingham Barnett on 2010-03-26
dot icon08/02/2010
Appointment of David Alexander Bradley as a director
dot icon08/02/2010
Appointment of Peter John Kennedy as a director
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon27/04/2009
26/03/09 annual return shuttle
dot icon12/02/2009
31/03/08 annual accts
dot icon11/04/2008
26/03/08 annual return shuttle
dot icon09/02/2008
31/03/07 annual accts
dot icon02/05/2007
26/03/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon05/10/2006
Change of dirs/sec
dot icon17/05/2006
Change of dirs/sec
dot icon25/04/2006
26/03/06 annual return shuttle
dot icon28/02/2006
Change of dirs/sec
dot icon16/02/2006
31/03/05 annual accts
dot icon09/11/2005
26/03/05 annual return shuttle
dot icon28/01/2005
31/03/04 annual accts
dot icon18/06/2004
Change of dirs/sec
dot icon12/05/2004
26/03/04 annual return shuttle
dot icon29/01/2004
31/03/03 annual accts
dot icon18/12/2003
Change of dirs/sec
dot icon11/12/2003
Change of dirs/sec
dot icon04/12/2003
Change of dirs/sec
dot icon29/04/2003
26/03/03 annual return shuttle
dot icon16/04/2003
Auditor resignation
dot icon31/01/2003
31/03/02 annual accts
dot icon13/04/2002
26/03/02 annual return shuttle
dot icon08/01/2002
31/03/01 annual accts
dot icon13/04/2001
26/03/01 annual return shuttle
dot icon03/04/2001
31/03/00 annual accts
dot icon03/04/2000
26/03/00 annual return shuttle
dot icon24/01/2000
31/03/99 annual accts
dot icon26/09/1999
Incorporation
dot icon31/03/1999
26/03/99 annual return shuttle
dot icon09/01/1999
31/03/98 annual accts
dot icon08/03/1998
26/03/98 annual return shuttle
dot icon25/01/1998
31/03/97 annual accts
dot icon28/03/1997
26/03/97 annual return shuttle
dot icon17/01/1997
31/03/96 annual accts
dot icon03/04/1996
26/03/96 annual return shuttle
dot icon04/12/1995
31/03/95 annual accts
dot icon27/03/1995
26/03/95 annual return shuttle
dot icon20/01/1995
31/03/94 annual accts
dot icon31/03/1994
Change of dirs/sec
dot icon31/03/1994
26/03/94 annual return shuttle
dot icon18/02/1994
31/03/93 annual accts
dot icon31/03/1993
26/03/93 annual return shuttle
dot icon09/02/1993
31/03/92 annual accts
dot icon06/04/1992
26/03/92 annual return form
dot icon17/02/1992
31/03/91 annual accts
dot icon08/07/1991
26/03/91 annual return
dot icon24/06/1991
31/03/90 annual accts
dot icon31/10/1989
Notice of ARD
dot icon26/09/1989
Statement of nominal cap
dot icon26/09/1989
Memorandum
dot icon26/09/1989
Articles
dot icon26/09/1989
Decln complnce reg new co
dot icon26/09/1989
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Robert
Director
01/12/2003 - 28/11/2013
16
Trimble, Jeremy
Director
05/11/2018 - 01/07/2022
2
Mcdonald, Colin Robert
Director
26/09/1989 - 20/02/2006
7
Bradley, David Alexander
Director
14/01/2010 - 30/05/2016
7
Barnett, William Bingham
Director
08/05/2006 - 11/11/2020
66

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO SEARCH (N.I.) LIMITED

BIO SEARCH (N.I.) LIMITED is an(a) Liquidation company incorporated on 26/09/1989 with the registered office located at Ey Bedford House, Bedford Street, Belfast, County Antrim BT2 7TD. 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 SEARCH (N.I.) LIMITED?

toggle

BIO SEARCH (N.I.) LIMITED is currently Liquidation. It was registered on 26/09/1989 .

Where is BIO SEARCH (N.I.) LIMITED located?

toggle

BIO SEARCH (N.I.) LIMITED is registered at Ey Bedford House, Bedford Street, Belfast, County Antrim BT2 7TD.

What does BIO SEARCH (N.I.) LIMITED do?

toggle

BIO SEARCH (N.I.) LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for BIO SEARCH (N.I.) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-26 with updates.