BIOS SCIENTIFIC PUBLISHERS LIMITED

Register to unlock more data on OkredoRegister

BIOS SCIENTIFIC PUBLISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02332538

Incorporation date

02/01/1989

Size

Full

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1989)
dot icon13/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon18/10/2011
Application to strike the company off the register
dot icon16/10/2011
Solvency Statement dated 13/10/11
dot icon16/10/2011
Statement by Directors
dot icon16/10/2011
Statement of capital on 2011-10-17
dot icon16/10/2011
Resolutions
dot icon16/09/2011
Termination of appointment of Rachel Elizabeth Jacobs as a director on 2011-09-16
dot icon07/09/2011
Termination of appointment of John William Burton as a director on 2011-08-31
dot icon06/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon21/07/2011
Director's details changed for Roger Graham Horton on 2011-02-11
dot icon10/07/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon04/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon01/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/11/2010
Resolutions
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon15/08/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon01/06/2010
Appointment of Rachel Jacobs as a director
dot icon18/04/2010
Appointment of Gareth Richard Wright as a director
dot icon16/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon23/12/2009
Statement of company's objects
dot icon23/12/2009
Resolutions
dot icon01/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon01/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon27/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon24/11/2009
Appointment of Mark Henry Kerswell as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 29/01/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon22/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon17/02/2008
Return made up to 29/01/08; full list of members
dot icon10/02/2008
Secretary resigned
dot icon10/02/2008
New secretary appointed
dot icon21/01/2008
Director resigned
dot icon18/12/2007
Full accounts made up to 2006-12-31
dot icon04/12/2007
Secretary's particulars changed
dot icon21/10/2007
New director appointed
dot icon21/10/2007
New director appointed
dot icon21/10/2007
Director resigned
dot icon12/06/2007
Full accounts made up to 2005-12-31
dot icon11/03/2007
Return made up to 29/01/07; full list of members
dot icon04/02/2007
New secretary appointed
dot icon04/02/2007
Secretary resigned
dot icon29/11/2006
New director appointed
dot icon27/11/2006
Secretary resigned
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Location of register of members
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon22/02/2006
Return made up to 29/01/06; full list of members
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon23/03/2005
Director resigned
dot icon27/02/2005
Return made up to 29/01/05; full list of members
dot icon27/02/2005
Director's particulars changed
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/08/2004
Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE
dot icon05/08/2004
Director resigned
dot icon29/06/2004
Full accounts made up to 2002-12-31
dot icon01/03/2004
Director's particulars changed
dot icon24/02/2004
Return made up to 29/01/04; full list of members
dot icon20/07/2003
Return made up to 28/06/03; full list of members
dot icon19/07/2003
Secretary's particulars changed;director's particulars changed
dot icon25/03/2003
Location of register of members
dot icon23/02/2003
New secretary appointed;new director appointed
dot icon23/02/2003
New director appointed
dot icon23/02/2003
New director appointed
dot icon23/02/2003
New director appointed
dot icon23/02/2003
New director appointed
dot icon23/02/2003
Secretary resigned;director resigned
dot icon23/02/2003
Director resigned
dot icon23/02/2003
Director resigned
dot icon23/02/2003
Registered office changed on 24/02/03 from: unit 9 newtec place 66 72 magdalen road oxford OX4 1RE
dot icon16/02/2003
Auditor's resignation
dot icon06/02/2003
Ad 01/05/91--------- £ si 150@1
dot icon30/01/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Return made up to 28/06/02; full list of members
dot icon09/07/2002
Director's particulars changed
dot icon09/07/2002
Location of register of members address changed
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon30/08/2001
Director resigned
dot icon07/07/2001
Return made up to 28/06/01; full list of members
dot icon07/07/2001
Secretary's particulars changed;director's particulars changed
dot icon07/05/2001
Full accounts made up to 2000-12-31
dot icon17/09/2000
Full accounts made up to 1999-12-31
dot icon03/08/2000
Return made up to 28/06/00; full list of members
dot icon03/08/2000
Location of register of members address changed
dot icon19/01/2000
New director appointed
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon04/07/1999
Director's particulars changed
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Return made up to 28/06/99; full list of members
dot icon30/06/1999
Director's particulars changed
dot icon28/01/1999
Secretary's particulars changed;director's particulars changed
dot icon08/09/1998
Return made up to 28/06/98; full list of members
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon21/10/1997
Return made up to 28/06/97; full list of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Director resigned
dot icon02/06/1997
Particulars of mortgage/charge
dot icon09/04/1997
Director resigned
dot icon25/03/1997
Auditor's resignation
dot icon23/02/1997
Ad 07/02/97--------- £ si 300000@1=300000 £ ic 435320/735320
dot icon23/02/1997
Resolutions
dot icon23/02/1997
Resolutions
dot icon23/02/1997
Resolutions
dot icon23/02/1997
Resolutions
dot icon23/02/1997
£ nc 606240/801320 07/02/97
dot icon23/02/1997
Director resigned
dot icon23/02/1997
New director appointed
dot icon20/08/1996
Return made up to 28/06/96; full list of members
dot icon12/04/1996
Full accounts made up to 1995-12-31
dot icon28/02/1996
Particulars of mortgage/charge
dot icon29/10/1995
New director appointed
dot icon01/08/1995
Return made up to 28/06/95; full list of members
dot icon09/04/1995
Full accounts made up to 1994-12-31
dot icon15/02/1995
Memorandum and Articles of Association
dot icon15/02/1995
Resolutions
dot icon06/02/1995
Memorandum and Articles of Association
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Ad 30/12/94--------- £ si 273820@1=273820 £ ic 161500/435320
dot icon06/02/1995
£ nc 332420/606240 30/12/94
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Registered office changed on 22/12/94 from: st thomas house becket street oxford OX1 1SJ
dot icon06/11/1994
Memorandum and Articles of Association
dot icon06/11/1994
Resolutions
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon09/08/1994
Return made up to 28/06/94; no change of members
dot icon30/08/1993
Return made up to 28/06/93; no change of members
dot icon30/08/1993
Director's particulars changed
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon27/02/1993
Nc inc already adjusted 23/02/93
dot icon27/02/1993
Resolutions
dot icon27/02/1993
Resolutions
dot icon27/02/1993
Resolutions
dot icon09/01/1993
New director appointed
dot icon13/08/1992
Full accounts made up to 1991-12-31
dot icon13/08/1992
Return made up to 28/06/92; full list of members
dot icon04/12/1991
Memorandum and Articles of Association
dot icon04/12/1991
Resolutions
dot icon04/12/1991
Resolutions
dot icon04/12/1991
Resolutions
dot icon03/12/1991
Ad 21/11/91--------- £ si 101000@1=101000 £ ic 60500/161500
dot icon03/12/1991
£ nc 60500/161500 21/11/91
dot icon27/11/1991
Particulars of mortgage/charge
dot icon26/11/1991
Particulars of mortgage/charge
dot icon25/11/1991
Particulars of mortgage/charge
dot icon25/11/1991
Secretary resigned;new secretary appointed
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon25/11/1991
Ad 21/11/91--------- £ si 3536@1=3536 £ ic 56964/60500
dot icon06/11/1991
Ad 21/10/91--------- £ si 7000@1=7000 £ ic 49964/56964
dot icon26/09/1991
Ad 24/09/91--------- £ si 49034@1=49034 £ ic 930/49964
dot icon14/07/1991
£ nc 1000/60500 06/06/91
dot icon14/07/1991
Resolutions
dot icon14/07/1991
Resolutions
dot icon06/07/1991
Return made up to 28/06/91; full list of members
dot icon19/06/1991
Accounts for a small company made up to 1990-12-31
dot icon18/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon27/11/1990
Ad 06/11/90--------- £ si 30@1=30 £ ic 900/930
dot icon15/11/1990
New director appointed
dot icon29/07/1990
Return made up to 09/07/90; full list of members
dot icon25/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1990
Accounts for a small company made up to 1989-12-31
dot icon03/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon24/06/1990
Ad 07/09/89-09/04/90 £ si 898@1=898 £ ic 2/900
dot icon24/06/1990
Director resigned;new director appointed
dot icon14/09/1989
Accounting reference date notified as 31/03
dot icon11/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1989
Registered office changed on 12/09/89 from: c/o henton & peycke 12 york place leeds w yorks LS1 2DS
dot icon16/04/1989
Memorandum and Articles of Association
dot icon12/04/1989
Resolutions
dot icon03/04/1989
Resolutions
dot icon21/03/1989
Certificate of change of name
dot icon15/03/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
Registered office changed on 16/03/89 from: 2 baches street london N1 6UB
dot icon02/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horton, Roger Graham
Director
31/01/2003 - Present
39
Conibear, Jonathan James Garnham
Director
31/01/2003 - 30/07/2004
41
Wilson, John
Director
03/08/1995 - 26/01/1999
1
Phillips, Derek Malcolm
Director
24/09/1991 - 31/01/2003
11
Lewis, Giles Penfold
Director
07/02/1997 - 13/08/2001
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOS SCIENTIFIC PUBLISHERS LIMITED

BIOS SCIENTIFIC PUBLISHERS LIMITED is an(a) Dissolved company incorporated on 02/01/1989 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 6 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 BIOS SCIENTIFIC PUBLISHERS LIMITED?

toggle

BIOS SCIENTIFIC PUBLISHERS LIMITED is currently Dissolved. It was registered on 02/01/1989 and dissolved on 13/02/2012.

Where is BIOS SCIENTIFIC PUBLISHERS LIMITED located?

toggle

BIOS SCIENTIFIC PUBLISHERS LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does BIOS SCIENTIFIC PUBLISHERS LIMITED do?

toggle

BIOS SCIENTIFIC PUBLISHERS LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for BIOS SCIENTIFIC PUBLISHERS LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via voluntary strike-off.