BIOCOLOR LIMITED

Register to unlock more data on OkredoRegister

BIOCOLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026915

Incorporation date

01/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Catalyst Concourse Building 2 20 Queens Road, Titanic Quarter, Belfast, Co Antrim BT3 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1992)
dot icon18/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/12/2025
Termination of appointment of Margaret Iris Henderson as a director on 2025-11-30
dot icon07/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon25/06/2024
Registered office address changed from Units 35 & 39 Carrickfergus Enterprise Park 8 Meadowbank Road Carrickfergus Co Antrim BT38 8YF to Catalyst Concourse Building 2 20 Queens Road Titanic Quarter Belfast Co Antrim BT3 9DT on 2024-06-25
dot icon06/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon13/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon21/08/2023
Notification of David Neville Steele as a person with significant control on 2023-06-01
dot icon21/08/2023
Notification of Gaye Alexandra Partridge as a person with significant control on 2023-06-01
dot icon21/08/2023
Notification of Lynne Henderson as a person with significant control on 2023-06-01
dot icon21/08/2023
Notification of Clare Morton as a person with significant control on 2023-06-01
dot icon21/08/2023
Cessation of David William Elliott as a person with significant control on 2023-06-01
dot icon21/08/2023
Termination of appointment of David William Elliott as a director on 2023-06-01
dot icon12/05/2023
Appointment of Mrs Gaye Alexandra Partridge as a director on 2023-05-12
dot icon07/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon09/03/2022
Appointment of Ms Clare Morton as a director on 2022-03-09
dot icon09/03/2022
Appointment of Ms Lynne Henderson as a director on 2022-03-09
dot icon30/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon26/02/2020
Termination of appointment of Nova Alexandra Kerr as a director on 2020-01-27
dot icon07/02/2020
Appointment of Dr David Neville Steele as a director on 2020-02-07
dot icon06/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon23/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/05/2019
Notification of David William Elliott as a person with significant control on 2019-04-17
dot icon18/04/2019
Cessation of Gary Elliott as a person with significant control on 2019-04-18
dot icon18/04/2019
Termination of appointment of Gary Elliott as a director on 2019-04-18
dot icon18/04/2019
Appointment of Mrs Nova Alexandra Kerr as a director on 2019-04-18
dot icon18/04/2019
Appointment of Mrs Margaret Iris Henderson as a director on 2019-04-18
dot icon17/04/2019
Appointment of Mr David William Elliott as a director on 2019-04-17
dot icon06/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/11/2018
Confirmation statement made on 2018-10-01 with updates
dot icon12/11/2018
Change of details for Mr Gary Elliott as a person with significant control on 2018-01-30
dot icon12/11/2018
Cessation of Robert Elliott as a person with significant control on 2018-01-30
dot icon12/11/2018
Termination of appointment of Robert Elliott as a secretary on 2018-01-30
dot icon12/11/2018
Termination of appointment of Robert Elliott as a director on 2018-01-30
dot icon08/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon17/10/2016
Appointment of Dr Robert Elliott as a secretary on 2016-07-28
dot icon28/07/2016
Termination of appointment of Edward Cartin as a director on 2016-07-28
dot icon28/07/2016
Termination of appointment of Edward Cartin as a secretary on 2016-07-28
dot icon10/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon28/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon20/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon25/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon06/10/2011
Director's details changed for Robert J. Elliott on 2011-10-06
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon25/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon07/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon16/08/2010
Registered office address changed from C/O Qubis Ltd Northern Ireland Technology Centre Queens University Belfast Cloreen Park, Malone Road, Belfast BT9 5HN on 2010-08-16
dot icon22/02/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon20/02/2010
Director's details changed for Edward Cartin on 2009-10-01
dot icon20/02/2010
Director's details changed for Gary Elliott on 2009-10-01
dot icon20/02/2010
Secretary's details changed for Edward Cartin on 2009-10-01
dot icon22/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon01/03/2009
Change in sit reg add
dot icon12/12/2008
31/07/08 annual accts
dot icon03/10/2008
01/10/08 annual return shuttle
dot icon14/12/2007
31/07/07 annual accts
dot icon05/10/2007
01/10/07 annual return shuttle
dot icon15/10/2006
31/07/06 annual accts
dot icon12/10/2006
01/10/06 annual return shuttle
dot icon28/02/2006
31/07/05 annual accts
dot icon20/10/2005
01/10/05 annual return shuttle
dot icon08/03/2005
31/07/04 annual accts
dot icon28/09/2004
01/10/04 annual return shuttle
dot icon20/04/2004
Change of dirs/sec
dot icon26/03/2004
31/07/03 annual accts
dot icon26/09/2003
01/10/03 annual return shuttle
dot icon30/04/2003
31/07/02 annual accts
dot icon02/10/2002
01/10/02 annual return shuttle
dot icon08/08/2002
Change in sit reg add
dot icon11/04/2002
31/07/01 annual accts
dot icon09/03/2002
31/07/01 annual accts
dot icon27/09/2001
01/10/01 annual return shuttle
dot icon10/05/2001
31/07/00 annual accts
dot icon29/09/2000
01/10/00 annual return shuttle
dot icon06/06/2000
31/07/99 annual accts
dot icon14/10/1999
01/10/99 annual return shuttle
dot icon09/06/1999
31/07/98 annual accts
dot icon14/10/1998
01/10/98 annual return shuttle
dot icon01/03/1998
Change of dirs/sec
dot icon01/03/1998
Ret by co purch own shars
dot icon19/02/1998
31/07/97 annual accts
dot icon29/09/1997
01/10/97 annual return shuttle
dot icon20/03/1997
31/07/96 annual accts
dot icon23/10/1996
01/10/96 annual return shuttle
dot icon10/05/1996
31/07/95 annual accts
dot icon02/10/1995
01/10/95 annual return shuttle
dot icon24/03/1995
31/07/94 annual accts
dot icon30/09/1994
01/10/94 annual return shuttle
dot icon27/01/1994
31/07/93 annual accts
dot icon05/10/1993
01/10/93 annual return shuttle
dot icon02/07/1993
Return of allot of shares
dot icon16/10/1992
Notice of ARD
dot icon16/10/1992
Change of dirs/sec
dot icon01/10/1992
Miscellaneous
dot icon01/10/1992
Pars re dirs/sit reg off
dot icon01/10/1992
Decln complnce reg new co
dot icon01/10/1992
Memorandum
dot icon01/10/1992
Articles
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
31/07/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.15M
-
0.00
2.10M
-
2022
4
2.33M
-
0.00
2.29M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lynne Henderson
Director
09/03/2022 - Present
-
Elliott, Robert, Dr
Secretary
28/07/2016 - 30/01/2018
-
Kerr, Nova Alexandra
Director
18/04/2019 - 27/01/2020
-
Cartin, Edward
Secretary
01/10/1992 - 28/07/2016
-
Dr David Neville Steele
Director
07/02/2020 - Present
-

Persons with Significant Control

8
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 BIOCOLOR LIMITED

BIOCOLOR LIMITED is an(a) Active company incorporated on 01/10/1992 with the registered office located at Catalyst Concourse Building 2 20 Queens Road, Titanic Quarter, Belfast, Co Antrim BT3 9DT. There are currently 4 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 BIOCOLOR LIMITED?

toggle

BIOCOLOR LIMITED is currently Active. It was registered on 01/10/1992 .

Where is BIOCOLOR LIMITED located?

toggle

BIOCOLOR LIMITED is registered at Catalyst Concourse Building 2 20 Queens Road, Titanic Quarter, Belfast, Co Antrim BT3 9DT.

What does BIOCOLOR LIMITED do?

toggle

BIOCOLOR LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BIOCOLOR LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-07-31.