BIOEXCEL LIMITED

Register to unlock more data on OkredoRegister

BIOEXCEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04841961

Incorporation date

23/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2003)
dot icon15/04/2026
Total exemption full accounts made up to 2026-03-26
dot icon11/04/2026
Resolutions
dot icon11/04/2026
Appointment of a voluntary liquidator
dot icon11/04/2026
Declaration of solvency
dot icon11/04/2026
Registered office address changed from Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 2026-04-11
dot icon18/03/2026
Current accounting period shortened from 2026-03-31 to 2026-03-26
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Secretary's details changed for Alison Lois Saunders on 2025-07-15
dot icon16/07/2025
Director's details changed for Ms Alison Lois Saunders on 2025-07-16
dot icon15/07/2025
Change of details for Ms Alison Lois Saunders as a person with significant control on 2025-07-15
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/10/2023
Register inspection address has been changed to The Copse House Foxcombe Road Boars Hill Oxford Oxfordshire OX1 5DG
dot icon14/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon13/07/2023
Secretary's details changed for Alison Lois Saunders on 2023-07-12
dot icon13/07/2023
Secretary's details changed for Alison Lois Saunders on 2023-07-12
dot icon12/07/2023
Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Unit 1C Unit 1C Eagle Industrial Estate, Church Green Witney Oxfordshire OX28 4YR on 2023-07-12
dot icon12/07/2023
Registered office address changed from Unit 1C Unit 1C Eagle Industrial Estate, Church Green Witney Oxfordshire OX28 4YR United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 2023-07-12
dot icon12/07/2023
Change of details for Ms Alison Lois Saunders as a person with significant control on 2023-07-12
dot icon28/06/2023
Change of details for Ms Alison Lois Saunders as a person with significant control on 2021-11-03
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon05/07/2022
Change of details for Ms Alison Lois Saunders as a person with significant control on 2021-11-03
dot icon04/07/2022
Change of details for a person with significant control
dot icon04/07/2022
Secretary's details changed for Alison Lois Saunders on 2022-07-01
dot icon07/03/2022
Registered office address changed from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2022-03-07
dot icon05/11/2021
Director's details changed for Ms Alison Lois Saunders on 2021-10-01
dot icon05/11/2021
Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 2021-11-05
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Director's details changed for Ms Alison Lois Saunders on 2020-02-28
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon04/03/2020
Director's details changed for Ms Alison Lois Saunders on 2020-02-28
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon05/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ on 2014-12-01
dot icon08/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon05/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2010
Appointment of Alison Lois Saunders as a secretary
dot icon13/09/2010
Termination of appointment of Cscs Nominees Limited as a secretary
dot icon19/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon19/08/2010
Secretary's details changed for Cscs Nominees Limited on 2010-07-23
dot icon18/08/2010
Director's details changed for Alison Lois Saunders on 2010-07-23
dot icon23/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/07/2009
Return made up to 23/07/09; full list of members
dot icon29/07/2009
Registered office changed on 29/07/2009 from beckley manor beckley oxford oxon OX3 9TG
dot icon08/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/04/2009
Registered office changed on 22/04/2009 from 6 southill cornbury park charlbury oxfordshire OX7 3EW
dot icon04/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/08/2008
Director's change of particulars / alison saunders / 12/08/2008
dot icon28/07/2008
Return made up to 23/07/08; full list of members
dot icon06/08/2007
Return made up to 23/07/07; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 23/07/06; full list of members
dot icon27/02/2006
Secretary's particulars changed
dot icon19/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon15/08/2005
Return made up to 23/07/05; full list of members
dot icon23/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 23/07/04; full list of members
dot icon24/09/2003
New secretary appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
Registered office changed on 19/09/03 from: 152-160 city road london EC1V 2NX
dot icon19/09/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Secretary resigned
dot icon23/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-2.53 % *

* during past year

Cash in Bank

£401,533.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
464.31K
-
0.00
435.33K
-
2022
1
455.96K
-
0.00
411.94K
-
2023
-
423.97K
-
0.00
401.53K
-
2023
-
423.97K
-
0.00
401.53K
-

Employees

2023

Employees

-

Net Assets(GBP)

423.97K £Descended-7.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

401.53K £Descended-2.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
23/07/2003 - 25/07/2003
3007
TEMPLES (COMPANY SERVICES) LTD
Nominee Director
23/07/2003 - 25/07/2003
922
Saunders, Alison Lois
Director
25/07/2003 - Present
3
CSCS NOMINEES LIMITED
Corporate Secretary
25/07/2003 - 01/09/2010
6
Saunders, Alison Lois
Secretary
01/09/2010 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BIOEXCEL LIMITED

BIOEXCEL LIMITED is an(a) Liquidation company incorporated on 23/07/2003 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. 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 BIOEXCEL LIMITED?

toggle

BIOEXCEL LIMITED is currently Liquidation. It was registered on 23/07/2003 .

Where is BIOEXCEL LIMITED located?

toggle

BIOEXCEL LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does BIOEXCEL LIMITED do?

toggle

BIOEXCEL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BIOEXCEL LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2026-03-26.