BIOLOGIX LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

BIOLOGIX LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04480516

Incorporation date

09/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Fordham House, Fordham, Ely, Cambridgeshire CB7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2002)
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Change of details for Mr Guy Wescott as a person with significant control on 2022-10-04
dot icon06/10/2022
Director's details changed for Mr Guy Wescott on 2022-10-04
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon10/05/2022
Director's details changed for Mr Guy Wescott on 2022-05-10
dot icon10/05/2022
Director's details changed for Mr Guy Wescott on 2022-05-01
dot icon10/05/2022
Change of details for Mr Guy Wescott as a person with significant control on 2022-05-01
dot icon10/05/2022
Registered office address changed from Blackwell Barn 92 Low Road Burwell Cambridge CB25 0EJ England to Unit 2 Fordham House Fordham Ely Cambridgeshire CB7 5LL on 2022-05-10
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon14/04/2021
Director's details changed for Mr Guy James Roger Westcott on 2021-04-14
dot icon14/04/2021
Change of details for Mr Kenneth Richardson as a person with significant control on 2021-04-14
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon10/08/2020
Cessation of Smartec Solutions Ltd as a person with significant control on 2016-07-23
dot icon10/08/2020
Cessation of Guy Wescott as a person with significant control on 2020-03-01
dot icon05/03/2020
Notification of Kenneth Richardson as a person with significant control on 2020-03-01
dot icon05/03/2020
Notification of John Strauss as a person with significant control on 2020-03-01
dot icon05/03/2020
Notification of Guy Wescott as a person with significant control on 2020-03-01
dot icon05/03/2020
Notification of Guy Wescott as a person with significant control on 2020-03-01
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon14/08/2018
Registered office address changed from Blackwell Barn 92, Low Road Burwell Cambridge CB25 0EJ England to Blackwell Barn 92 Low Road Burwell Cambridge CB25 0EJ on 2018-08-14
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon28/02/2017
Termination of appointment of Carol Linda Edna Whitehart as a secretary on 2017-02-28
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/08/2016
Registered office address changed from Blackwell Barn, 92 Low Road Blackwell Barn, 92 Low Road Burwell Cambridge CB25 0EJ England to Blackwell Barn 92, Low Road Burwell Cambridge CB25 0EJ on 2016-08-29
dot icon29/08/2016
Registered office address changed from White Cottage Chapmans Hill Meopham Gravesend Kent DA13 0QP to Blackwell Barn, 92 Low Road Blackwell Barn, 92 Low Road Burwell Cambridge CB25 0EJ on 2016-08-29
dot icon22/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon22/08/2014
Director's details changed for Mr John Strauss on 2014-01-03
dot icon17/02/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon22/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon22/08/2013
Director's details changed for Mr Kenneth Richardson on 2013-08-22
dot icon22/08/2013
Director's details changed for Mr John Strauss on 2013-08-22
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon27/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon27/08/2010
Director's details changed for John Strauss on 2010-08-04
dot icon26/08/2010
Director's details changed for Kenneth Richardson on 2010-08-04
dot icon26/08/2010
Director's details changed for Guy James Roger Westcott on 2010-08-04
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2009
Director's change of particulars / john strauss / 27/08/2009
dot icon27/08/2009
Return made up to 04/08/09; full list of members
dot icon15/07/2009
Director appointed guy james roger westcott
dot icon21/04/2009
Nc inc already adjusted 23/03/09
dot icon21/04/2009
Resolutions
dot icon02/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2008
Return made up to 04/08/08; full list of members
dot icon29/08/2008
Director's change of particulars / john strauss / 01/08/2008
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 04/08/07; no change of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/09/2006
Return made up to 04/08/06; full list of members
dot icon25/10/2005
New secretary appointed
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 04/08/05; full list of members
dot icon10/08/2004
Return made up to 04/08/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/04/2004
Director resigned
dot icon07/09/2003
Return made up to 09/07/03; full list of members
dot icon27/04/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Registered office changed on 05/09/02 from: 16 blenheim close meopham gravesend kent DA13 0PQ
dot icon29/07/2002
Registered office changed on 29/07/02 from: 229 nether street london N3 1NT
dot icon29/07/2002
New secretary appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Secretary resigned
dot icon09/07/2002
Incorporation
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
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
224.00K
-
0.00
253.08K
-
2022
6
188.69K
-
0.00
434.78K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Guy Westcott
Director
01/07/2009 - Present
-
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
09/07/2002 - 09/07/2002
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
09/07/2002 - 09/07/2002
5496
Whitehart, Carol Linda Edna
Secretary
09/07/2002 - 20/01/2005
-
Whitehart, Carol Linda Edna
Secretary
20/01/2005 - 28/02/2017
1

Persons with Significant Control

5
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 BIOLOGIX LABORATORIES LIMITED

BIOLOGIX LABORATORIES LIMITED is an(a) Active company incorporated on 09/07/2002 with the registered office located at Unit 2 Fordham House, Fordham, Ely, Cambridgeshire CB7 5LL. There are currently 3 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 BIOLOGIX LABORATORIES LIMITED?

toggle

BIOLOGIX LABORATORIES LIMITED is currently Active. It was registered on 09/07/2002 .

Where is BIOLOGIX LABORATORIES LIMITED located?

toggle

BIOLOGIX LABORATORIES LIMITED is registered at Unit 2 Fordham House, Fordham, Ely, Cambridgeshire CB7 5LL.

What does BIOLOGIX LABORATORIES LIMITED do?

toggle

BIOLOGIX LABORATORIES LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BIOLOGIX LABORATORIES LIMITED?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-26 with no updates.