BIOLINE REAGENTS LIMITED

Register to unlock more data on OkredoRegister

BIOLINE REAGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04838884

Incorporation date

19/07/2003

Size

Full

Contacts

Registered address

Registered address

16 The Edge Business Centre,, Humber Road, London NW2 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2003)
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon01/09/2025
Termination of appointment of De Lourdes Guerra Weltzien as a director on 2025-08-08
dot icon06/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon25/07/2023
Full accounts made up to 2022-09-30
dot icon03/07/2023
Appointment of Mr Emerson Moser as a director on 2023-07-01
dot icon03/07/2023
Termination of appointment of John Patrick Kenny as a director on 2023-06-30
dot icon13/05/2023
Memorandum and Articles of Association
dot icon11/04/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon10/02/2023
Resolutions
dot icon03/02/2023
Registration of charge 048388840003, created on 2023-01-31
dot icon03/02/2023
Registration of charge 048388840004, created on 2023-01-31
dot icon02/02/2023
Registration of charge 048388840001, created on 2023-01-31
dot icon02/02/2023
Registration of charge 048388840002, created on 2023-01-31
dot icon31/01/2023
Termination of appointment of Julie Diana Smith as a director on 2023-01-31
dot icon07/11/2022
Amended full accounts made up to 2021-09-30
dot icon28/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon29/03/2022
Appointment of Mr Andrew Scott Kitzmiller as a director on 2022-03-23
dot icon29/03/2022
Termination of appointment of Alan Parker as a secretary on 2022-03-23
dot icon29/03/2022
Termination of appointment of Alan Michael Parker as a director on 2022-03-23
dot icon29/03/2022
Appointment of Ms. Julie Diana Smith as a director on 2022-03-23
dot icon24/03/2022
Termination of appointment of Bryan Baldasare as a director on 2021-12-31
dot icon02/09/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon27/05/2021
Full accounts made up to 2020-09-30
dot icon07/10/2020
Full accounts made up to 2019-09-30
dot icon24/09/2020
Appointment of Ms De Lourdes Guerra Weltzien as a director on 2020-08-28
dot icon01/09/2020
Termination of appointment of Harald Henri Ottenhof as a director on 2020-08-28
dot icon21/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon17/01/2020
Director's details changed for Mr Harald Henri Ottenhof on 2020-01-17
dot icon23/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon26/06/2019
Appointment of Mr Bryan Baldasare as a director on 2019-06-25
dot icon26/06/2019
Termination of appointment of Eric Scott Rasmussen as a director on 2019-06-21
dot icon15/02/2019
Full accounts made up to 2018-09-30
dot icon25/01/2019
Appointment of Mr Eric Scott Rasmussen as a director on 2019-01-25
dot icon17/12/2018
Termination of appointment of Melissa Ann Lueke as a director on 2018-12-13
dot icon01/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon13/06/2018
Appointment of Mr Harald Henri Ottenhof as a director on 2018-06-12
dot icon12/06/2018
Termination of appointment of Marco Joseph Calzavara as a director on 2018-06-12
dot icon06/06/2018
Full accounts made up to 2017-09-30
dot icon27/02/2018
Termination of appointment of Richard Lee Eberly as a director on 2018-02-20
dot icon25/01/2018
Appointment of Mr John Patrick Kenny as a director on 2018-01-23
dot icon24/01/2018
Termination of appointment of John Andrew Kraeutler as a director on 2018-01-23
dot icon13/09/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon26/06/2017
Full accounts made up to 2016-09-30
dot icon03/02/2017
Appointment of Ms Melissa Ann Lueke as a director on 2017-01-26
dot icon15/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon18/03/2016
Full accounts made up to 2015-09-30
dot icon04/02/2016
Termination of appointment of Kasturben Hirani as a director on 2016-01-29
dot icon09/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2014-09-30
dot icon10/09/2014
Statement of capital following an allotment of shares on 2012-10-01
dot icon10/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon08/02/2013
Full accounts made up to 2012-09-30
dot icon18/09/2012
Appointment of Mr John Andrew Kraeutler as a director
dot icon18/09/2012
Appointment of Mr Richard Lee Eberly as a director
dot icon17/09/2012
Appointment of Mr Alan Parker as a secretary
dot icon17/09/2012
Termination of appointment of Victor Calzavara as a secretary
dot icon28/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon27/07/2012
Full accounts made up to 2011-09-30
dot icon05/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-09-30
dot icon04/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon23/07/2010
Annual return made up to 2009-07-19 with full list of shareholders
dot icon14/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon08/02/2010
Certificate of change of name
dot icon08/02/2010
Change of name notice
dot icon02/02/2010
Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP on 2010-02-02
dot icon09/09/2009
Director appointed miss kasturben hirani
dot icon09/09/2009
Director appointed mr alan michael parker
dot icon28/07/2009
Return made up to 19/07/09; full list of members
dot icon08/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon01/05/2009
Appointment terminated director eugene legrand
dot icon21/01/2009
Return made up to 19/07/08; full list of members; amend
dot icon01/12/2008
Appointment terminated secretary simon taylor
dot icon20/10/2008
Return made up to 19/07/07; no change of members
dot icon15/10/2008
Return made up to 19/07/08; no change of members
dot icon15/10/2008
Registered office changed on 15/10/2008 from temple house 20 holywell row london EC2A 4XH
dot icon09/09/2008
Secretary appointed victor calzara
dot icon09/09/2008
Director appointed eugene lewis legrand
dot icon14/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/04/2008
Director appointed marco calzavara
dot icon15/04/2008
Appointment terminated director eugene legrand
dot icon09/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/01/2007
Secretary resigned
dot icon19/12/2006
Return made up to 19/07/06; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
Registered office changed on 23/11/05 from: 1 station approach rickmansworth road watford hertfordshire WD18 7FR
dot icon26/07/2005
Return made up to 19/07/05; full list of members
dot icon06/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/02/2005
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon23/07/2004
Return made up to 19/07/04; full list of members
dot icon07/08/2003
Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/07/2003
Secretary resigned
dot icon19/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

42
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,583,787.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
42
19.57M
-
0.00
5.58M
-
2021
42
19.57M
-
0.00
5.58M
-

Employees

2021

Employees

42 Ascended- *

Net Assets(GBP)

19.57M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.58M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calzavara, Marco Joseph
Director
31/03/2008 - 12/06/2018
16
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
19/07/2003 - 19/07/2003
6456
CHETTLEBURGH'S SECRETARIAL LTD
Corporate Secretary
11/11/2005 - 17/01/2007
288
Legrand, Eugene Lewis
Director
03/09/2008 - 05/04/2009
1
Legrand, Eugene Lewis
Director
19/07/2003 - 31/03/2008
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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BIOLINE REAGENTS LIMITED

BIOLINE REAGENTS LIMITED is an(a) Active company incorporated on 19/07/2003 with the registered office located at 16 The Edge Business Centre,, Humber Road, London NW2 6EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOLINE REAGENTS LIMITED?

toggle

BIOLINE REAGENTS LIMITED is currently Active. It was registered on 19/07/2003 .

Where is BIOLINE REAGENTS LIMITED located?

toggle

BIOLINE REAGENTS LIMITED is registered at 16 The Edge Business Centre,, Humber Road, London NW2 6EW.

What does BIOLINE REAGENTS LIMITED do?

toggle

BIOLINE REAGENTS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does BIOLINE REAGENTS LIMITED have?

toggle

BIOLINE REAGENTS LIMITED had 42 employees in 2021.

What is the latest filing for BIOLINE REAGENTS LIMITED?

toggle

The latest filing was on 15/09/2025: Full accounts made up to 2024-12-31.