BIOSTATUS LTD

Register to unlock more data on OkredoRegister

BIOSTATUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03079239

Incorporation date

12/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

56a Charnwood Road, Shepshed, Leicestershire LE12 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1995)
dot icon22/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon09/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon18/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/11/2022
Termination of appointment of Rachel Jane Errington as a director on 2022-10-31
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon13/07/2021
Director's details changed for Doctor Rachel Jane Errington on 2021-07-02
dot icon13/07/2021
Director's details changed for Doctor Rachel Jane Errington on 2021-07-01
dot icon13/07/2021
Director's details changed for Doctor Rachel Jane Errington on 2021-07-01
dot icon13/07/2021
Director's details changed for Doctor Rachel Jane Errington on 2021-07-13
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon17/07/2019
Change of details for Professor Paul James Smith as a person with significant control on 2019-07-11
dot icon17/07/2019
Change of details for Prof Laurence Hylton Patterson as a person with significant control on 2019-07-11
dot icon17/07/2019
Change of details for Mr Stefan Ogrodzinski as a person with significant control on 2019-07-11
dot icon17/07/2019
Director's details changed for Professor Paul James Smith on 2019-07-11
dot icon17/07/2019
Director's details changed for Mr Stefan Ogrodzinski on 2019-07-11
dot icon17/07/2019
Director's details changed for Prof Laurence Hylton Patterson on 2019-07-11
dot icon17/07/2019
Director's details changed for Doctor Rachel Jane Errington on 2019-07-11
dot icon17/07/2019
Director's details changed for Michael Stuart Leyland on 2019-07-11
dot icon17/07/2019
Registered office address changed from 56a Charnwood Road Shepshed Loughborough Leicestershire LE12 9NP to 56a Charnwood Road Shepshed Leicestershire LE12 9NP on 2019-07-17
dot icon16/07/2019
Director's details changed for Doctor Rachel Jane Errington on 2019-07-11
dot icon05/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon10/08/2015
Termination of appointment of Nicola Bramwell as a director on 2015-07-31
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon25/09/2013
Appointment of Mrs Nicola Bramwell as a director on 2013-09-12
dot icon05/09/2013
Registered office address changed from 56 Charnwood Road Shepshed Leicestershire LE12 9NP on 2013-09-05
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon20/07/2012
Director's details changed for Mr Stefan Ogrodzinski on 2012-07-01
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon14/07/2011
Director's details changed for Doctor Rachel Jane Errington on 2011-07-14
dot icon14/07/2011
Director's details changed for Prof Laurence Hylton Patterson on 2011-07-14
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon30/12/2009
Annual return made up to 2009-07-12 with full list of shareholders
dot icon30/12/2009
Director's details changed for Doctor Rachel Jane Errington on 2009-07-01
dot icon30/12/2009
Director's details changed for Prof Laurence Hylton Patterson on 2009-07-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2008
Appointment terminated director niall head rapson
dot icon25/11/2008
Return made up to 12/07/08; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon30/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon10/09/2007
Return made up to 12/07/07; no change of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/08/2006
Return made up to 12/07/06; full list of members
dot icon13/10/2005
New director appointed
dot icon03/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/08/2005
Return made up to 12/07/05; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon07/09/2004
New director appointed
dot icon09/08/2004
Return made up to 12/07/03; full list of members; amend
dot icon09/08/2004
Return made up to 12/07/04; full list of members
dot icon04/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon29/07/2003
Return made up to 12/07/03; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon22/08/2002
Return made up to 12/07/02; full list of members
dot icon27/06/2002
Resolutions
dot icon26/06/2002
Director resigned
dot icon01/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon14/08/2001
Return made up to 12/07/01; full list of members
dot icon14/08/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon12/08/2000
Certificate of change of name
dot icon09/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon24/07/2000
Return made up to 12/07/00; full list of members
dot icon07/09/1999
Return made up to 12/07/99; no change of members
dot icon09/06/1999
Accounts for a dormant company made up to 1998-11-30
dot icon01/10/1998
Accounts for a dormant company made up to 1997-11-30
dot icon25/07/1998
Return made up to 12/07/98; full list of members
dot icon27/08/1997
Return made up to 12/07/97; no change of members
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Accounts for a dormant company made up to 1996-11-30
dot icon20/08/1996
Return made up to 12/07/96; full list of members
dot icon17/11/1995
Accounting reference date notified as 30/11
dot icon28/09/1995
Secretary resigned
dot icon28/09/1995
Director resigned
dot icon28/09/1995
New director appointed
dot icon28/09/1995
New secretary appointed;new director appointed
dot icon12/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-94.89 % *

* during past year

Cash in Bank

£2,520.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.06M
-
0.00
49.31K
-
2022
7
1.23M
-
0.00
2.52K
-
2022
7
1.23M
-
0.00
2.52K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

1.23M £Ascended15.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.52K £Descended-94.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redman, Helene
Nominee Secretary
11/07/1995 - 11/07/1995
48
Ogrodzinski, Stefan
Secretary
11/07/1995 - Present
-
Ogrodzinski, Anna Catharine
Director
11/07/1995 - 17/06/2002
-
Leyland, Michael Stuart
Director
17/06/2002 - Present
3
Hackett, Christopher
Nominee Director
11/07/1995 - 11/07/1995
198

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIOSTATUS LTD

BIOSTATUS LTD is an(a) Active company incorporated on 12/07/1995 with the registered office located at 56a Charnwood Road, Shepshed, Leicestershire LE12 9NP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOSTATUS LTD?

toggle

BIOSTATUS LTD is currently Active. It was registered on 12/07/1995 .

Where is BIOSTATUS LTD located?

toggle

BIOSTATUS LTD is registered at 56a Charnwood Road, Shepshed, Leicestershire LE12 9NP.

What does BIOSTATUS LTD do?

toggle

BIOSTATUS LTD operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does BIOSTATUS LTD have?

toggle

BIOSTATUS LTD had 7 employees in 2022.

What is the latest filing for BIOSTATUS LTD?

toggle

The latest filing was on 22/07/2025: Total exemption full accounts made up to 2024-11-30.