BIOLIN SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

BIOLIN SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01747218

Incorporation date

19/08/1983

Size

Small

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1983)
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-08-16 with updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-16 with updates
dot icon04/09/2024
Director's details changed for Mr Rolf Mattias Bengtsson on 2024-08-01
dot icon04/09/2024
Director's details changed for Ms Karin Birgitta Fischer on 2024-08-01
dot icon03/09/2024
Termination of appointment of Peter Mikael Simonsbacka as a director on 2024-04-01
dot icon16/08/2024
Change of details for Biolin Scientific Ab as a person with significant control on 2024-08-15
dot icon29/11/2023
Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2023-11-29
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon31/01/2023
Appointment of Ms Karin Birgitta Fischer as a director on 2022-10-01
dot icon09/09/2022
Termination of appointment of Eva Kristina Willgård as a director on 2022-09-09
dot icon05/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon02/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon26/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon22/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon05/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon28/11/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon28/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon28/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon29/10/2018
Appointment of Mr Rolf Mattias Bengtsson as a director on 2018-10-16
dot icon29/10/2018
Termination of appointment of Johan Lars Westman as a director on 2018-10-16
dot icon27/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon21/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon05/12/2017
Compulsory strike-off action has been discontinued
dot icon04/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon16/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon06/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon06/09/2017
Change of details for Biolin Scientific Ab as a person with significant control on 2017-08-15
dot icon09/01/2017
Resolutions
dot icon19/12/2016
Appointment of Peter Mikael Simonsbacka as a director on 2016-12-06
dot icon16/12/2016
Termination of appointment of Christina Anna Rubenhag as a director on 2016-12-06
dot icon16/12/2016
Termination of appointment of Maria Elisabeth Andersson as a director on 2016-12-06
dot icon16/12/2016
Appointment of Johan Lars Westman as a director on 2016-12-06
dot icon16/12/2016
Appointment of Eva Kristina Willgård as a director on 2016-12-06
dot icon01/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon17/08/2016
Registered office address changed from C/O Royce Peeling Green 62 Wellington Road South Stockport Cheshire SK1 3SU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2016-08-17
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of Johan Olof Tade Von Heijne as a director on 2016-03-29
dot icon20/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Certificate of change of name
dot icon18/11/2014
Change of name notice
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Louise Madden as a secretary on 2014-08-28
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Registered office address changed from C/O Farfield Group Limited G15 3000 Manchester Business Park Aviator Way Manchester M22 5TG England on 2014-03-10
dot icon29/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Registered office address changed from C/O Farfield Group Limited West Wing Level 7 Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ England on 2013-06-18
dot icon12/02/2013
Appointment of Dr Johan Olof Tade Von Heijne as a director
dot icon12/02/2013
Termination of appointment of Jan Wahlstrom as a director
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon12/07/2012
Appointment of Christina Anna Rubenhag as a director
dot icon07/02/2012
Registered office address changed from Unit 6 the Venture Centre the Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ on 2012-02-07
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Termination of appointment of Eddie Juhlin as a secretary
dot icon20/09/2011
Appointment of Miss Louise Madden as a secretary
dot icon12/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon09/09/2011
Termination of appointment of Malin Kallman as a director
dot icon09/09/2011
Appointment of Maria Elisabeth Andersson as a director
dot icon22/10/2010
Termination of appointment of Sauli Tormala as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon13/09/2010
Director's details changed for Jan Wahllstrom on 2010-08-16
dot icon09/06/2010
Appointment of Mrs Malin Kallman as a director
dot icon12/05/2010
Termination of appointment of Fredrik Lindgren as a director
dot icon29/09/2009
Return made up to 16/08/09; full list of members
dot icon29/09/2009
Registered office changed on 29/09/2009 from unit 2A, atu 1 building the science park sir william lyons road coventry west midlands CV4 7EZ united kingdom
dot icon31/07/2009
Appointment terminated director frank grunfeld
dot icon10/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/11/2008
Appointment terminate, secretary frank grunfeld logged form
dot icon11/11/2008
Secretary appointed eddie juhlin
dot icon11/11/2008
Director appointed jan wahllstrom
dot icon10/11/2008
Appointment terminated secretary pontus bogren
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 16/08/08; full list of members
dot icon22/08/2008
Location of register of members
dot icon22/08/2008
Location of debenture register
dot icon22/08/2008
Registered office changed on 22/08/2008 from unit 2A atu 1 building the science park sir william lyons road coventry CV4 7EZ
dot icon15/04/2008
Appointment terminated director pontus bogren
dot icon15/04/2008
Director appointed sauli tormala logged form
dot icon29/02/2008
Director appointed sauli tormala
dot icon28/09/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/09/2007
Secretary resigned
dot icon14/09/2007
Return made up to 16/08/07; full list of members
dot icon14/09/2007
Location of register of members
dot icon14/09/2007
New secretary appointed;new director appointed
dot icon11/09/2007
New director appointed
dot icon21/07/2007
Secretary resigned
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
New secretary appointed
dot icon20/12/2006
Registered office changed on 20/12/06 from: unit 2A atut building the science park sir william lyons road coventry CV4 7EZ
dot icon14/09/2006
Return made up to 16/08/06; full list of members
dot icon14/09/2006
Registered office changed on 14/09/06 from: unit 2A atut building the science park sir william lyons road coventry CV4 7EZ
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 16/08/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 16/08/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/09/2003
Return made up to 16/08/03; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/08/2002
Return made up to 16/08/02; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 16/08/01; full list of members
dot icon16/10/2000
Accounts for a small company made up to 2000-03-31
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-03-31
dot icon07/09/1999
Return made up to 16/08/99; full list of members
dot icon06/11/1998
Accounts for a small company made up to 1998-03-31
dot icon21/10/1998
Return made up to 16/08/98; no change of members
dot icon02/01/1998
New secretary appointed
dot icon08/12/1997
Secretary resigned;director resigned
dot icon10/11/1997
Accounts for a small company made up to 1997-03-31
dot icon13/10/1997
Return made up to 16/08/97; no change of members
dot icon10/09/1996
Accounts for a small company made up to 1996-03-31
dot icon05/09/1996
Return made up to 16/08/96; full list of members
dot icon05/10/1995
Return made up to 16/08/95; no change of members
dot icon11/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1994-03-31
dot icon13/09/1994
Return made up to 16/08/94; no change of members
dot icon18/10/1993
Accounts for a small company made up to 1993-03-31
dot icon06/10/1993
Return made up to 16/08/93; full list of members
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon09/09/1992
Return made up to 16/08/92; no change of members
dot icon21/07/1992
Accounts for a small company made up to 1992-03-31
dot icon03/09/1991
Full accounts made up to 1991-03-31
dot icon03/09/1991
Return made up to 16/08/91; no change of members
dot icon10/08/1990
Full accounts made up to 1990-03-31
dot icon10/08/1990
Return made up to 03/08/90; full list of members
dot icon06/09/1989
Full accounts made up to 1989-03-31
dot icon06/09/1989
Return made up to 25/08/89; full list of members
dot icon17/10/1988
Full accounts made up to 1988-03-31
dot icon17/10/1988
Return made up to 16/09/88; full list of members
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon27/01/1988
Return made up to 04/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Return made up to 15/08/86; full list of members
dot icon23/08/1986
Full accounts made up to 1986-03-31
dot icon19/08/1983
Incorporation
dot icon19/08/1983
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
57.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willgård, Eva Kristina
Director
05/12/2016 - 08/09/2022
-
Bogren, Pontus
Director
02/09/2007 - 20/02/2008
-
Andersson, Maria Elisabeth
Director
22/08/2011 - 05/12/2016
-
Bengtsson, Rolf Mattias
Director
16/10/2018 - Present
-
Kallman, Malin
Director
25/04/2010 - 22/08/2011
1

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+
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 BIOLIN SCIENTIFIC LIMITED

BIOLIN SCIENTIFIC LIMITED is an(a) Active company incorporated on 19/08/1983 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG. 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 BIOLIN SCIENTIFIC LIMITED?

toggle

BIOLIN SCIENTIFIC LIMITED is currently Active. It was registered on 19/08/1983 .

Where is BIOLIN SCIENTIFIC LIMITED located?

toggle

BIOLIN SCIENTIFIC LIMITED is registered at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does BIOLIN SCIENTIFIC LIMITED do?

toggle

BIOLIN SCIENTIFIC LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for BIOLIN SCIENTIFIC LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a small company made up to 2024-12-31.