BIOEOS LIMITED

Register to unlock more data on OkredoRegister

BIOEOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05175852

Incorporation date

09/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Manchester Square, C/O Steinfeld Law Llp, London W1U 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2004)
dot icon19/03/2026
Termination of appointment of Cynthia Ann Stanford as a director on 2026-03-07
dot icon19/03/2026
Termination of appointment of Oscar Adelmo Bottasso as a director on 2026-03-10
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon09/01/2025
Resolutions
dot icon09/01/2025
Memorandum and Articles of Association
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/10/2024
Registered office address changed from 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP England to 22 22 Manchester Square C/O Steinfeld Law Llp London W1U 3PT on 2024-10-24
dot icon24/10/2024
Registered office address changed from 22 22 Manchester Square C/O Steinfeld Law Llp London W1U 3PT England to 22 Manchester Square C/O Steinfeld Law Llp London W1U 3PT on 2024-10-24
dot icon13/09/2024
Registered office address changed from Mill House Claygate Marden Tonbridge Kent TN12 9PE to 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP on 2024-09-13
dot icon02/02/2024
Appointment of Mr Oscar Adelmo Bottasso as a director on 2023-12-20
dot icon03/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/08/2023
Termination of appointment of Oscar Adelmo Bottasso as a director on 2023-08-15
dot icon02/08/2023
Termination of appointment of Alison Margaret Price as a secretary on 2023-07-28
dot icon02/08/2023
Termination of appointment of Alison Margaret Price as a director on 2023-07-28
dot icon12/07/2023
Withdrawal of a person with significant control statement on 2023-07-12
dot icon12/07/2023
Notification of Cynthia Ann Stanford as a person with significant control on 2023-04-14
dot icon11/07/2023
Appointment of Ms Natalie Sandy Norman as a director on 2023-07-03
dot icon23/05/2023
Appointment of Professor Angus George Dalgleish as a director on 2023-05-10
dot icon17/05/2023
Appointment of Mrs Cynthia Ann Stanford as a director on 2023-05-10
dot icon17/05/2023
Appointment of Mr Oscar Adelmo Bottasso as a director on 2023-05-10
dot icon20/04/2023
Previous accounting period extended from 2022-07-31 to 2023-01-31
dot icon14/02/2023
Cessation of Peter John Shelley as a person with significant control on 2022-09-05
dot icon14/02/2023
Notification of a person with significant control statement
dot icon14/02/2023
Termination of appointment of John Shelley as a director on 2022-09-05
dot icon14/02/2023
Termination of appointment of John Shelley as a secretary on 2022-09-05
dot icon14/02/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon14/02/2023
Appointment of Ms Alison Margaret Price as a secretary on 2023-02-14
dot icon08/04/2022
Appointment of Mrs Alison Margaret Price as a director on 2022-04-08
dot icon08/04/2022
Termination of appointment of Cynthia Ann Stanford as a director on 2022-04-05
dot icon08/04/2022
Termination of appointment of Graham Mcintyre as a director on 2022-04-05
dot icon08/04/2022
Termination of appointment of Paul Ripley Mrcvs as a director on 2022-04-05
dot icon08/04/2022
Termination of appointment of Oscar Adelmo Bottasso as a director on 2022-04-05
dot icon06/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon23/07/2020
Change of details for Mr Peter John Shelley as a person with significant control on 2020-07-23
dot icon23/07/2020
Withdrawal of a person with significant control statement on 2020-07-23
dot icon20/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/01/2019
Termination of appointment of John Lawson Stanford as a director on 2019-01-22
dot icon22/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/01/2018
Notification of Peter John Shelley as a person with significant control on 2016-04-07
dot icon23/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon21/06/2013
Appointment of Mr Paul Ripley Mrcvs as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon18/12/2012
Secretary's details changed for Mr Peter John Shelley on 2012-12-18
dot icon18/12/2012
Appointment of Mr John Shelley as a director
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-12-13
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-12-13
dot icon12/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/03/2011
Appointment of Mr Peter John Shelley as a secretary
dot icon10/03/2011
Registered office address changed from 67 Lakers Rise Woodmansterne Surrey SM7 3LA on 2011-03-10
dot icon10/03/2011
Termination of appointment of Alan Stuttle as a director
dot icon10/03/2011
Termination of appointment of Alan Stuttle as a secretary
dot icon06/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon05/09/2010
Director's details changed for Dr Alan William John Stuttle on 2010-07-09
dot icon05/09/2010
Director's details changed for Cynthia Ann Stanford on 2010-07-09
dot icon05/09/2010
Director's details changed for John Lawson Stanford on 2010-07-09
dot icon05/09/2010
Director's details changed for Oscar Adelmo Bottasso on 2010-07-09
dot icon05/09/2010
Director's details changed for Graham Mcintyre on 2010-07-09
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/07/2009
Return made up to 09/07/09; full list of members
dot icon17/07/2009
Appointment terminated director erling refsum
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/08/2008
Return made up to 09/07/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/08/2007
Return made up to 09/07/07; no change of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/11/2006
Return made up to 09/07/06; full list of members
dot icon31/10/2006
Ad 01/01/06-24/10/06 £ si 36@1=36 £ ic 1399/1435
dot icon12/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/01/2006
Ad 04/10/05--------- £ si 36@1=36 £ ic 1363/1399
dot icon02/08/2005
Return made up to 09/07/05; full list of members
dot icon14/03/2005
Ad 10/02/05--------- £ si 1000@1=1000 £ ic 363/1363
dot icon14/03/2005
Nc inc already adjusted 10/02/05
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon23/02/2005
Ad 03/09/04-21/12/04 £ si 362@1=362 £ ic 1/363
dot icon19/08/2004
Registered office changed on 19/08/04 from: 16 st john street london EC1M 4NT
dot icon19/08/2004
Secretary resigned
dot icon19/08/2004
Director resigned
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon09/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,568.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
25.07K
-
0.00
26.16K
-
2023
3
768.00
-
0.00
2.57K
-
2023
3
768.00
-
0.00
2.57K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

768.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelley, John
Director
05/12/2012 - 05/09/2022
3
Tester, William Andrew Joseph
Nominee Director
09/07/2004 - 09/07/2004
5139
Stanford, John Lawson, Dr
Director
09/07/2004 - 22/01/2019
7
Norman, Natalie Sandy
Director
03/07/2023 - Present
6
Price, Alison Margaret
Director
08/04/2022 - 28/07/2023
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIOEOS LIMITED

BIOEOS LIMITED is an(a) Active company incorporated on 09/07/2004 with the registered office located at 22 Manchester Square, C/O Steinfeld Law Llp, London W1U 3PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOEOS LIMITED?

toggle

BIOEOS LIMITED is currently Active. It was registered on 09/07/2004 .

Where is BIOEOS LIMITED located?

toggle

BIOEOS LIMITED is registered at 22 Manchester Square, C/O Steinfeld Law Llp, London W1U 3PT.

What does BIOEOS LIMITED do?

toggle

BIOEOS LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does BIOEOS LIMITED have?

toggle

BIOEOS LIMITED had 3 employees in 2023.

What is the latest filing for BIOEOS LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Cynthia Ann Stanford as a director on 2026-03-07.