BIO-SYNERGY LIMITED

Register to unlock more data on OkredoRegister

BIO-SYNERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03375589

Incorporation date

23/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

469 Finchley Road, London NW3 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1997)
dot icon02/04/2026
Micro company accounts made up to 2025-09-30
dot icon25/11/2025
Satisfaction of charge 4 in full
dot icon31/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon09/06/2025
Registration of charge 033755890005, created on 2025-06-03
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon17/12/2024
Micro company accounts made up to 2023-09-30
dot icon05/08/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-09-30
dot icon04/08/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-06-08 with updates
dot icon07/06/2022
Statement of company's objects
dot icon01/06/2022
Micro company accounts made up to 2021-09-30
dot icon03/08/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon03/08/2021
Register inspection address has been changed from 529 Finchley Road London NW3 7BG England to 469 Finchley Road London NW3 6HS
dot icon18/05/2021
Micro company accounts made up to 2020-09-30
dot icon25/03/2021
Registered office address changed from 496 Finchley Road London NW3 6HS England to 469 Finchley Road London NW3 6HS on 2021-03-25
dot icon12/02/2021
Registered office address changed from 529 Finchley Road London NW3 7BG England to 496 Finchley Road London NW3 6HS on 2021-02-12
dot icon17/11/2020
Amended micro company accounts made up to 2019-09-30
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon08/06/2020
Notification of Dp Ventures Limited as a person with significant control on 2016-09-15
dot icon11/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/02/2020
Termination of appointment of Barry Michael Howard Shaw as a director on 2020-02-21
dot icon10/12/2019
Previous accounting period extended from 2019-08-31 to 2019-09-30
dot icon29/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/12/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon02/10/2018
Termination of appointment of Jonathan Berman as a director on 2017-06-30
dot icon11/09/2018
Appointment of Mr Barry Michael Howard Shaw as a director on 2017-06-30
dot icon14/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon02/11/2017
Register inspection address has been changed from 120 West Heath Road London NW3 7TX United Kingdom to 529 Finchley Road London NW3 7BG
dot icon10/03/2017
Registered office address changed from 120 West Heath Road London NW3 7TX to 529 Finchley Road London NW3 7BG on 2017-03-10
dot icon08/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon15/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/09/2015
Satisfaction of charge 2 in full
dot icon23/09/2015
Satisfaction of charge 3 in full
dot icon23/09/2015
Satisfaction of charge 1 in full
dot icon09/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon27/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon30/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon21/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Director's details changed for Daniel Andrew Richard Herman on 2009-10-01
dot icon08/07/2010
Register inspection address has been changed
dot icon23/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/12/2009
Termination of appointment of Peter Herman as a director
dot icon01/12/2009
Termination of appointment of David Gration as a director
dot icon01/12/2009
Termination of appointment of Salim Jetha as a director
dot icon01/12/2009
Appointment of Mr Jonathan Berman as a director
dot icon01/12/2009
Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2009-12-01
dot icon22/06/2009
Accounts made up to 2008-08-31
dot icon09/06/2009
Return made up to 23/05/09; full list of members
dot icon17/12/2008
Return made up to 23/05/08; full list of members
dot icon31/03/2008
Director appointed salim kassamali esmail jetha
dot icon31/03/2008
Director appointed david whitnall gration
dot icon26/03/2008
Registered office changed on 26/03/2008 from, 35 ballards lane, london, N3 1XW
dot icon19/03/2008
Curr ext from 31/05/2008 to 31/08/2008
dot icon08/03/2008
Ad 07/12/07\gbp si 360498@1=360498\gbp ic 360498/720996\
dot icon08/03/2008
Nc inc already adjusted 07/12/07
dot icon08/03/2008
Resolutions
dot icon08/03/2008
Appointment terminated director timothy howland
dot icon08/03/2008
Auditor's resignation
dot icon01/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon17/09/2007
New director appointed
dot icon06/06/2007
Return made up to 23/05/07; full list of members
dot icon14/04/2007
Particulars of mortgage/charge
dot icon27/03/2007
Accounts for a small company made up to 2006-05-31
dot icon26/03/2007
Return made up to 23/05/06; full list of members; amend
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Ad 02/03/07--------- £ si 14580@1=14580 £ ic 329497/344077
dot icon26/03/2007
Particulars of contract relating to shares
dot icon21/03/2007
Particulars of contract relating to shares
dot icon21/03/2007
Ad 15/01/07--------- £ si 8747@1=8747 £ ic 320750/329497
dot icon21/03/2007
Resolutions
dot icon12/03/2007
Ad 01/07/05--------- £ si 16421@1
dot icon28/02/2007
New secretary appointed
dot icon17/01/2007
Secretary resigned
dot icon08/12/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon19/09/2006
Accounts for a small company made up to 2005-05-31
dot icon22/08/2006
Particulars of contract relating to shares
dot icon22/08/2006
Ad 25/06/06--------- £ si 8748@1=8748 £ ic 312002/320750
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon31/07/2006
Return made up to 23/05/06; full list of members
dot icon13/03/2006
Nc inc already adjusted 13/12/05
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon24/10/2005
Return made up to 23/05/05; full list of members
dot icon07/10/2004
Return made up to 23/05/04; full list of members
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon29/09/2004
Accounts for a small company made up to 2004-05-31
dot icon05/07/2004
Total exemption small company accounts made up to 2003-05-31
dot icon24/05/2004
Registered office changed on 24/05/04 from: 55 paddington street, london, W1M 3RQ
dot icon17/11/2003
Return made up to 23/05/03; full list of members; amend
dot icon18/10/2003
Particulars of mortgage/charge
dot icon28/08/2003
Total exemption full accounts made up to 2002-05-31
dot icon31/07/2003
Return made up to 23/05/03; full list of members
dot icon16/05/2003
Total exemption full accounts made up to 2001-05-31
dot icon30/12/2002
Ad 16/12/02--------- £ si 312000@1=312000 £ ic 2/312002
dot icon30/12/2002
Resolutions
dot icon07/06/2002
Return made up to 23/05/02; full list of members
dot icon20/06/2001
Accounts made up to 2000-05-31
dot icon07/06/2001
Return made up to 23/05/01; full list of members
dot icon16/11/2000
Particulars of mortgage/charge
dot icon31/08/2000
Accounts made up to 1999-05-31
dot icon23/06/2000
Return made up to 23/05/00; full list of members
dot icon28/03/2000
Resolutions
dot icon28/03/2000
£ nc 1000/2000 25/05/99
dot icon25/05/1999
Return made up to 23/05/99; no change of members
dot icon29/04/1999
Accounts made up to 1998-05-31
dot icon10/06/1998
Return made up to 23/05/98; full list of members
dot icon21/07/1997
Registered office changed on 21/07/97 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ
dot icon21/07/1997
Secretary resigned
dot icon21/07/1997
Director resigned
dot icon21/07/1997
New secretary appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
Ad 28/05/97--------- £ si 2@1=2 £ ic 2/4
dot icon23/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
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)
2021
0
70.35K
-
0.00
-
-
2022
2
34.43K
-
0.00
-
-
2022
2
34.43K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

34.43K £Descended-51.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herman, Daniel Andrew Richard
Director
28/05/1997 - Present
9
Howland, Timothy Steven
Director
14/12/2005 - 06/12/2007
15
Jetha, Salim Kassamali Esmail
Director
07/12/2007 - 20/11/2009
21
BUYVIEW LTD
Nominee Director
22/05/1997 - 27/05/1997
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
22/05/1997 - 27/05/1997
6011

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIO-SYNERGY LIMITED

BIO-SYNERGY LIMITED is an(a) Active company incorporated on 23/05/1997 with the registered office located at 469 Finchley Road, London NW3 6HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO-SYNERGY LIMITED?

toggle

BIO-SYNERGY LIMITED is currently Active. It was registered on 23/05/1997 .

Where is BIO-SYNERGY LIMITED located?

toggle

BIO-SYNERGY LIMITED is registered at 469 Finchley Road, London NW3 6HS.

What does BIO-SYNERGY LIMITED do?

toggle

BIO-SYNERGY LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does BIO-SYNERGY LIMITED have?

toggle

BIO-SYNERGY LIMITED had 2 employees in 2022.

What is the latest filing for BIO-SYNERGY LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-09-30.