BIOLIFE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BIOLIFE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902737

Incorporation date

05/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Sarn Meadow, Guilsfield, Welshpool, Powys SY21 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon23/02/2026
Micro company accounts made up to 2025-12-31
dot icon09/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-12-31
dot icon09/10/2023
Change of details for Miss Rachel Elizabeth Jones as a person with significant control on 2023-10-01
dot icon09/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon09/09/2020
Director's details changed for Rachel Elizabeth Jones on 2020-09-03
dot icon09/09/2020
Director's details changed for Mr Christopher Philip Wright on 2020-09-03
dot icon09/09/2020
Secretary's details changed for Rachel Elizabeth Jones on 2020-08-03
dot icon09/09/2020
Registered office address changed from The White House Church Lane Guilsfield Powys SY21 9NH to Sarn Meadow Guilsfield Welshpool Powys SY21 9DT on 2020-09-09
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-10-08 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-01-05
dot icon19/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-01-05
dot icon19/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-01-05
dot icon19/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-01-05
dot icon19/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-01-05
dot icon08/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon16/01/2013
Registered office address changed from , the White House, Guilsfield, Welshpool, Powys, SY21 9NH on 2013-01-16
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon18/01/2010
Director's details changed for Christopher Philip Wright on 2010-01-01
dot icon18/01/2010
Director's details changed for Rachel Elizabeth Jones on 2010-01-01
dot icon10/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 05/01/09; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 05/01/08; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 05/01/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 05/01/06; full list of members
dot icon05/12/2005
Ad 07/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon05/12/2005
New director appointed
dot icon19/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 05/01/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/02/2004
Return made up to 05/01/04; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/03/2003
Certificate of change of name
dot icon14/01/2003
Return made up to 05/01/03; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 05/01/02; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 05/01/01; full list of members
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon03/05/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon05/01/2000
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

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
148.65K
-
0.00
113.27K
-
2022
3
126.61K
-
0.00
-
-
2023
3
113.98K
-
0.00
-
-
2023
3
113.98K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

113.98K £Descended-9.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Wright, Christopher Philip
Director
05/01/2000 - Present
2
Miss Rachel Elizabeth Jones
Director
02/11/2005 - Present
3
Buechel, Reto
Director
13/02/2000 - 04/05/2000
-
Greter, Reinhard
Director
13/02/2000 - 04/05/2000
-
Jones, Rachel Elizabeth
Secretary
04/01/2000 - 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

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 BIOLIFE SOLUTIONS LIMITED

BIOLIFE SOLUTIONS LIMITED is an(a) Active company incorporated on 05/01/2000 with the registered office located at Sarn Meadow, Guilsfield, Welshpool, Powys SY21 9DT. There are currently 3 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 BIOLIFE SOLUTIONS LIMITED?

toggle

BIOLIFE SOLUTIONS LIMITED is currently Active. It was registered on 05/01/2000 .

Where is BIOLIFE SOLUTIONS LIMITED located?

toggle

BIOLIFE SOLUTIONS LIMITED is registered at Sarn Meadow, Guilsfield, Welshpool, Powys SY21 9DT.

What does BIOLIFE SOLUTIONS LIMITED do?

toggle

BIOLIFE SOLUTIONS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BIOLIFE SOLUTIONS LIMITED have?

toggle

BIOLIFE SOLUTIONS LIMITED had 3 employees in 2023.

What is the latest filing for BIOLIFE SOLUTIONS LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-12-31.