BIOIL LTD

Register to unlock more data on OkredoRegister

BIOIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI048964

Incorporation date

08/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Banbridge Road Banbridge Road, Waringstown, Craigavon BT66 7QACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon17/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2025
Change of details for Ms Jane Harnett as a person with significant control on 2025-12-05
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2022-12-29
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon29/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon22/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-30
dot icon14/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-12-30
dot icon30/03/2021
Unaudited abridged accounts made up to 2019-12-30
dot icon31/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon18/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon22/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon30/09/2019
Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to 15 Banbridge Road Banbridge Road Waringstown Craigavon BT66 7QA on 2019-09-30
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2019
Compulsory strike-off action has been discontinued
dot icon14/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon18/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon28/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon07/04/2012
Compulsory strike-off action has been discontinued
dot icon06/04/2012
First Gazette notice for compulsory strike-off
dot icon04/04/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon05/03/2010
Registered office address changed from 1 Terrace View Waringstown Co Down BT66 7QE on 2010-03-05
dot icon25/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon01/03/2009
08/12/07 annual return shuttle
dot icon01/03/2009
08/12/08 annual return shuttle
dot icon07/11/2008
31/12/07 annual accts
dot icon03/04/2007
31/12/06 annual accts
dot icon16/02/2007
08/12/06 annual return shuttle
dot icon13/04/2006
31/12/04 annual accts
dot icon13/04/2006
31/12/05 annual accts
dot icon17/02/2006
08/12/05 annual return shuttle
dot icon29/12/2004
08/12/04 annual return shuttle
dot icon01/02/2004
Change of dirs/sec
dot icon01/02/2004
Change of dirs/sec
dot icon01/02/2004
Change of dirs/sec
dot icon01/02/2004
Change in sit reg add
dot icon01/02/2004
Change of dirs/sec
dot icon08/12/2003
Memorandum
dot icon08/12/2003
Articles
dot icon08/12/2003
Pars re dirs/sit reg off
dot icon08/12/2003
Decln complnce reg new co
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.50K
-
0.00
1.60K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS DIRECTOR SERVICES LIMITED
Corporate Director
08/12/2003 - 08/12/2003
3187
Ms Jane Harnett
Director
08/01/2004 - Present
-
Mr Michael Harnett
Director
08/01/2004 - Present
2
Harnett, William
Director
08/12/2004 - Present
2
Harnett, Jane
Secretary
08/12/2003 - Present
-

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+
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 BIOIL LTD

BIOIL LTD is an(a) Active company incorporated on 08/12/2003 with the registered office located at 15 Banbridge Road Banbridge Road, Waringstown, Craigavon BT66 7QA. There are currently 5 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 BIOIL LTD?

toggle

BIOIL LTD is currently Active. It was registered on 08/12/2003 .

Where is BIOIL LTD located?

toggle

BIOIL LTD is registered at 15 Banbridge Road Banbridge Road, Waringstown, Craigavon BT66 7QA.

What does BIOIL LTD do?

toggle

BIOIL LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BIOIL LTD?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2024-12-31.