BIOLAB LIMITED

Register to unlock more data on OkredoRegister

BIOLAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03222680

Incorporation date

10/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex BN11 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1996)
dot icon20/11/2025
Final Gazette dissolved following liquidation
dot icon20/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2025
Liquidators' statement of receipts and payments to 2024-08-11
dot icon03/12/2024
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 2024-12-03
dot icon08/11/2023
Liquidators' statement of receipts and payments to 2023-08-11
dot icon31/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/08/2022
Appointment of a voluntary liquidator
dot icon22/08/2022
Resolutions
dot icon22/08/2022
Statement of affairs
dot icon15/06/2022
Appointment of Dr Alexandra Davies Khilkoff-Choubersky as a director on 2022-06-14
dot icon15/06/2022
Secretary's details changed for Dr Thomas Stephen Graham Davies on 2022-06-14
dot icon15/06/2022
Director's details changed for Mr Mark Andrew Howard on 2022-06-14
dot icon15/06/2022
Director's details changed for Dr Thomas Stephen Graham Davies on 2022-06-14
dot icon01/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/02/2021
Appointment of Mr Mark Andrew Howard as a director on 2021-02-02
dot icon20/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-17
dot icon16/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon16/07/2019
Change of details for Mr Thomas Stephen Davies as a person with significant control on 2019-07-01
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/09/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon07/08/2014
Secretary's details changed for Mark Andrew Howard on 2014-02-01
dot icon23/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon19/07/2010
Director's details changed for Dr Thomas Stephen Graham Davies on 2009-10-01
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 10/07/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 10/07/08; full list of members
dot icon16/07/2008
Location of debenture register
dot icon16/07/2008
Registered office changed on 16/07/2008 from 9 weymouth street london W1W 6DB
dot icon16/07/2008
Location of register of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/09/2007
Return made up to 10/07/07; full list of members
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New secretary appointed
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Director resigned
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon19/07/2006
Return made up to 10/07/06; full list of members
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon02/07/2005
Return made up to 10/07/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon15/07/2004
Return made up to 10/07/04; full list of members
dot icon22/03/2004
Accounts for a small company made up to 2003-06-30
dot icon17/07/2003
Return made up to 10/07/03; full list of members
dot icon10/06/2003
Memorandum and Articles of Association
dot icon10/06/2003
Resolutions
dot icon11/04/2003
Accounts for a small company made up to 2002-06-30
dot icon02/08/2002
Return made up to 10/07/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon11/07/2001
Return made up to 10/07/01; full list of members
dot icon25/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon25/08/2000
Return made up to 10/07/00; full list of members
dot icon26/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon22/07/1999
Return made up to 10/07/99; no change of members
dot icon04/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon17/07/1998
Return made up to 10/07/98; no change of members
dot icon30/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon30/03/1998
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon29/09/1997
Return made up to 10/07/97; full list of members
dot icon16/07/1996
Secretary resigned
dot icon10/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
10/07/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/07/1996 - 10/07/1996
99600
Mclaren Howard, John Michael Henry, Dr
Director
10/07/1996 - 18/05/2007
2
Davies, Thomas Stephen Graham, Dr
Secretary
10/07/1996 - Present
-
Howard, Mark Andrew
Secretary
12/07/2007 - Present
-
Davies, Thomas Stephen Graham, Dr
Director
10/07/1996 - 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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BIOLAB LIMITED

BIOLAB LIMITED is an(a) Dissolved company incorporated on 10/07/1996 with the registered office located at Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex BN11 1LY. 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 BIOLAB LIMITED?

toggle

BIOLAB LIMITED is currently Dissolved. It was registered on 10/07/1996 and dissolved on 20/11/2025.

Where is BIOLAB LIMITED located?

toggle

BIOLAB LIMITED is registered at Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex BN11 1LY.

What does BIOLAB LIMITED do?

toggle

BIOLAB LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIOLAB LIMITED?

toggle

The latest filing was on 20/11/2025: Final Gazette dissolved following liquidation.