BIOSIL LIMITED

Register to unlock more data on OkredoRegister

BIOSIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC015985

Incorporation date

01/11/1990

Size

Full

Contacts

Registered address

Registered address

3rd Floor Atlantic House, 4-8 Circular Road, Douglas IM1 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1991)
dot icon03/12/2019
Closure of UK establishment(s) BR011263 and overseas company FC015985 on 2019-06-30
dot icon19/11/2019
Appointment of Mr Carlos Manuel Dos Reis Pinto as a director on 2019-10-23
dot icon06/11/2019
Details changed for an overseas company - 8 Mount Pleasant, Douglas, Isle of Man, IM1 2PM
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Full accounts made up to 2017-12-31
dot icon25/09/2019
Full accounts made up to 2016-12-31
dot icon12/04/2019
Full accounts made up to 2015-12-31
dot icon07/11/2018
Full accounts made up to 2014-12-31
dot icon14/05/2018
Termination of appointment of Ayse Kocak as a director on 2018-02-06
dot icon06/04/2018
Termination of appointment of Gary Mcgrath as a director on 2014-07-24
dot icon06/04/2018
Appointment of Michael Mcculloch Bogle as a director on 2014-07-24
dot icon31/12/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Full accounts made up to 2012-12-31
dot icon02/06/2014
Full accounts made up to 2011-12-31
dot icon29/01/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR011263 Person Authorised to Accept terminated 17/01/2014 m&n group LIMITED
dot icon29/01/2014
Appointment of Judith Robinson as a person authorised to represent UK establishment BR011263 on 2014-01-17.
dot icon15/10/2013
Details changed for an overseas company - M&N Group Limited, 1 Dale Street, Ramsey, Isle of Man, IM8 1BJ
dot icon17/09/2013
Appointment of a director
dot icon17/09/2013
Appointment of a director
dot icon05/06/2013
Termination of appointment of Paraic Mcdonogh as a director
dot icon16/05/2013
Termination of appointment of Erik Vocelenzang as a director
dot icon16/05/2013
Termination of appointment of Jim Mcghan as a director
dot icon16/05/2013
Termination of appointment of Miles Hartfeld as a director
dot icon16/05/2013
Termination of appointment of a director
dot icon30/10/2012
Details changed for an overseas company - M&N Group Limited, 33-37 Athol Street, Douglas, IM1 1LB, Isle of Man
dot icon02/08/2012
Termination of appointment of M & N Secretaries Limited as secretary
dot icon29/03/2012
Termination of appointment of Kenneth Pearce as a director
dot icon25/01/2012
Full accounts made up to 2010-12-31
dot icon25/01/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon23/11/2010
Transitional return by a UK establishment of an overseas company
dot icon23/11/2010
Transitional return for BR011263 - Changes made to the UK establishment, Business Change Null
dot icon23/11/2010
Transitional return for BR011263 - person authorised to represent, William Robert Orr 129 Deerdykes View Westfield Glasgow G68 9HN
dot icon23/11/2010
Transitional return for BR011263 - Changes made to the UK establishment, Address Change 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ
dot icon23/11/2010
Transitional return for BR011263 - person authorised to accept service, M & N Group Ltd 118 London Road Kingston upon Thames Surrey KT2 6QJ
dot icon23/11/2010
Transitional return for FC015985 - Changes made to the UK establishment, Change of Address M&N Group Limited, 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ
dot icon09/08/2010
Details changed for an overseas company - Change in Accounts Details N/A
dot icon16/07/2010
Full accounts made up to 2009-06-30
dot icon24/05/2010
Appointment of a director
dot icon02/07/2009
Return made up to 20/06/09; full list of members
dot icon22/06/2009
Miscellaneous
dot icon22/06/2009
Miscellaneous
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon27/01/2009
Miscellaneous
dot icon27/01/2009
Miscellaneous
dot icon09/01/2009
Miscellaneous
dot icon09/01/2009
Miscellaneous
dot icon28/06/2008
Return made up to 20/06/08; full list of members
dot icon07/05/2008
Full accounts made up to 2007-06-30
dot icon24/04/2008
Return made up to 20/06/07; full list of members
dot icon02/04/2008
First pa details changed\clifford chance LLP\10 upper bank street\london\isle of man\E14 5JJ
dot icon02/04/2008
Pa:res/app
dot icon26/03/2008
Miscellaneous
dot icon26/03/2008
Miscellaneous
dot icon26/03/2008
Miscellaneous
dot icon26/03/2008
Miscellaneous
dot icon26/03/2008
Miscellaneous
dot icon26/03/2008
Miscellaneous
dot icon26/03/2008
Miscellaneous
dot icon07/06/2007
Return made up to 20/06/06; full list of members
dot icon16/05/2007
Ad 13/01/06--------- £ si 1@1=1 £ ic 3000/3001
dot icon16/05/2007
Nc inc already adjusted 13/01/06
dot icon16/05/2007
Resolutions
dot icon14/05/2007
First pa details changed julia may foley 45 moneyhill ashby-de-la-zouch leicestershire LE65 1JA
dot icon14/05/2007
Adopt new charter
dot icon14/05/2007
Pa:res/app
dot icon14/05/2007
Accounting reference date extended from 31/01/07 to 30/06/07
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon31/07/2006
Full accounts made up to 2006-01-31
dot icon31/07/2006
Full accounts made up to 2005-01-31
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
Director resigned;new director appointed
dot icon31/05/2006
Director resigned;new director appointed
dot icon31/05/2006
Director resigned;new director appointed
dot icon08/09/2005
Return made up to 20/06/05; no change of members
dot icon25/10/2004
Full accounts made up to 2004-01-31
dot icon28/09/2004
Return made up to 20/06/04; full list of members
dot icon28/09/2004
Ad 07/11/03--------- £ si 1000@1=1000 £ ic 2000/3000
dot icon28/09/2004
Nc inc already adjusted 07/11/03
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Adopt new charter
dot icon08/06/2004
Full accounts made up to 2003-01-31
dot icon04/06/2004
First pa details changed mr john hill 70A ashby road burton-on-trent staffordshire DE15 0NU
dot icon04/06/2004
Pa:res/app
dot icon16/09/2003
Return made up to 20/06/03; full list of members
dot icon16/09/2003
Secretary's particulars changed
dot icon16/04/2003
Full accounts made up to 2002-01-31
dot icon15/10/2002
Return made up to 20/06/02; no change of members
dot icon12/04/2002
Return made up to 20/06/01; no change of members
dot icon12/04/2002
Return made up to 20/06/00; full list of members
dot icon12/04/2002
Director's particulars changed
dot icon12/04/2002
Director's particulars changed
dot icon12/04/2002
Director's particulars changed
dot icon08/04/2002
Director's particulars changed
dot icon08/04/2002
Full accounts made up to 2001-01-31
dot icon08/04/2002
Full accounts made up to 2000-01-31
dot icon01/03/2000
Full accounts made up to 1999-01-31
dot icon23/09/1999
Return made up to 20/06/99; no change of members
dot icon03/03/1999
Full accounts made up to 1998-01-31
dot icon02/07/1998
Return made up to 20/06/98; no change of members
dot icon02/07/1998
Location of register of members address changed
dot icon02/07/1998
Location of debenture register address changed
dot icon27/02/1998
Full accounts made up to 1997-01-31
dot icon01/08/1997
Return made up to 20/06/97; full list of members
dot icon27/01/1997
Full accounts made up to 1996-01-31
dot icon12/09/1996
Return made up to 20/06/96; no change of members
dot icon05/03/1996
First pa details changed mr joseph shannon gallagher unit 11, ivanhoe indust. Estate tournament way,ashby-de-la-zouch leicestershire LE6 5UU
dot icon05/03/1996
Pa:res/app
dot icon05/03/1996
Full accounts made up to 1995-01-31
dot icon30/06/1995
Return made up to 20/06/95; no change of members
dot icon14/02/1995
Full accounts made up to 1994-01-31
dot icon02/08/1994
Return made up to 23/06/94; full list of members
dot icon15/06/1994
New director appointed
dot icon15/06/1994
Miscellaneous
dot icon09/03/1994
Full accounts made up to 1993-01-31
dot icon01/07/1993
Return made up to 23/06/93; no change of members
dot icon19/05/1993
First pa details changed mr john alfred lewin 21 jacqueline road markfield leicester LE6 0RD
dot icon19/05/1993
Pa:res/app
dot icon20/04/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon20/04/1993
Full accounts made up to 1992-01-31
dot icon30/06/1992
Return made up to 28/06/92; no change of members
dot icon10/07/1991
Return made up to 28/06/91; full list of members
dot icon28/05/1991
ARD notified as 31/01
dot icon17/05/1991
Business address unit 11, ivanhoe ind. Estate tournament way ashby-de-la-zouch leicestershire LE6 5UU
dot icon17/05/1991
Foreign company registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scully, Martin
Director
30/05/2008 - Present
12
M & N SECRETARIES LIMITED
Nominee Secretary
01/01/2008 - 31/12/2011
279
Hatt, Barry
Director
16/06/2008 - Present
2
Mcdonogh, Paraic
Director
23/11/2009 - 21/12/2012
3
Mcgrath, Gary
Director
13/08/2013 - 24/07/2014
4

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOSIL LIMITED

BIOSIL LIMITED is an(a) Converted / Closed company incorporated on 01/11/1990 with the registered office located at 3rd Floor Atlantic House, 4-8 Circular Road, Douglas IM1 1AG. There are currently 4 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 BIOSIL LIMITED?

toggle

BIOSIL LIMITED is currently Converted / Closed. It was registered on 01/11/1990 and dissolved on 03/12/2019.

Where is BIOSIL LIMITED located?

toggle

BIOSIL LIMITED is registered at 3rd Floor Atlantic House, 4-8 Circular Road, Douglas IM1 1AG.

What does BIOSIL LIMITED do?

toggle

BIOSIL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BIOSIL LIMITED?

toggle

The latest filing was on 03/12/2019: Closure of UK establishment(s) BR011263 and overseas company FC015985 on 2019-06-30.