BIOSTORE LIMITED

Register to unlock more data on OkredoRegister

BIOSTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05532773

Incorporation date

10/08/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2005)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon22/05/2024
Termination of appointment of Kevin Peter Dady as a director on 2024-04-30
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon06/03/2024
Application to strike the company off the register
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon18/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon18/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon11/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon12/04/2023
Resolutions
dot icon12/04/2023
Solvency Statement dated 03/04/23
dot icon12/04/2023
Statement of capital on 2023-04-12
dot icon12/04/2023
Statement by Directors
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon08/01/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon08/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon01/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon01/11/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon01/06/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon30/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon29/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon29/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon01/03/2021
Director's details changed for Mr Kevin Peter Dady on 2021-03-01
dot icon08/12/2020
Appointment of Mr David James Lockie as a director on 2020-11-16
dot icon23/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon28/08/2019
Current accounting period extended from 2019-11-30 to 2020-04-30
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon19/07/2019
Change of details for Iris Capital Limited as a person with significant control on 2019-07-19
dot icon18/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/03/2019
Registered office address changed from Riding Court House Riding Court Road Datchet Slough SL3 9JT England to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on 2019-03-26
dot icon08/02/2019
Appointment of Mr Michael David Cox as a director on 2019-02-01
dot icon02/01/2019
Appointment of Ms Elona Mortimer-Zhika as a director on 2018-12-18
dot icon02/01/2019
Appointment of Mr Kevin Peter Dady as a director on 2018-12-18
dot icon02/01/2019
Previous accounting period shortened from 2019-01-31 to 2018-11-30
dot icon02/01/2019
Registered office address changed from Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 2019-01-02
dot icon02/01/2019
Termination of appointment of Nigel Walker as a director on 2018-12-18
dot icon02/01/2019
Termination of appointment of Jonathan David Shuttleworth as a director on 2018-12-18
dot icon02/01/2019
Termination of appointment of Alasdair Duncan Darroch as a director on 2018-12-18
dot icon02/01/2019
Termination of appointment of Paul Greathead as a director on 2018-12-18
dot icon02/01/2019
Termination of appointment of John Bradley as a director on 2018-12-18
dot icon02/01/2019
Notification of Iris Capital Limited as a person with significant control on 2018-12-18
dot icon02/01/2019
Cessation of Nigel Walker as a person with significant control on 2018-12-18
dot icon02/01/2019
Cessation of Jonathan David Shuttleworth as a person with significant control on 2018-12-18
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/10/2018
Sub-division of shares on 2012-08-10
dot icon01/10/2018
Statement of capital following an allotment of shares on 2007-07-26
dot icon01/10/2018
Statement of capital following an allotment of shares on 2008-10-01
dot icon22/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/09/2017
Confirmation statement made on 2017-08-10 with updates
dot icon19/09/2017
Registered office address changed from Mallan House Bridge End Industrial Estate Hexham Northumberland NE46 4DQ to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2017-09-19
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-01-19
dot icon24/03/2017
Resolutions
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon12/12/2012
Appointment of Mr Paul Greathead as a director
dot icon12/12/2012
Appointment of Mr John Bradley as a director
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/10/2012
Resolutions
dot icon24/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon08/09/2011
Director's details changed for Mr Alasdair Duncan Darroch on 2011-06-01
dot icon08/09/2011
Director's details changed for Nigel Walker on 2011-08-01
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon07/09/2010
Registered office address changed from Oak Court North Leigh Business Park North Leigh Oxfordshire OX29 6SW United Kingdom on 2010-09-07
dot icon07/09/2010
Director's details changed for Nigel Walker on 2009-12-01
dot icon07/09/2010
Appointment of Mr Jonathan David Shuttleworth as a director
dot icon07/09/2010
Termination of appointment of Graham Keens as a secretary
dot icon26/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon18/08/2009
Return made up to 10/08/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon20/10/2008
Return made up to 10/08/08; full list of members
dot icon20/10/2008
Location of debenture register
dot icon20/10/2008
Registered office changed on 20/10/2008 from oak court north leigh business north leigh witney oxon OX29 6SW
dot icon20/10/2008
Location of register of members
dot icon07/04/2008
Director appointed nigel walker
dot icon13/02/2008
Accounting reference date extended from 31/08/07 to 31/01/08
dot icon18/12/2007
Registered office changed on 18/12/07 from: clint mill, cornmarket penrith cumbria CA11 7HW
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
Secretary resigned
dot icon07/09/2007
Return made up to 10/08/07; full list of members
dot icon30/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon03/10/2006
Return made up to 10/08/06; full list of members
dot icon10/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockie, David James
Director
16/11/2020 - Present
76
Darroch, Alasdair Duncan
Director
10/08/2005 - 18/12/2018
8
Bradley, John
Director
12/12/2012 - 18/12/2018
4
Walker, Nigel
Director
04/03/2008 - 18/12/2018
13
Dady, Kevin Peter
Director
18/12/2018 - 30/04/2024
115

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

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 BIOSTORE LIMITED

BIOSTORE LIMITED is an(a) Dissolved company incorporated on 10/08/2005 with the registered office located at 4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QY. 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 BIOSTORE LIMITED?

toggle

BIOSTORE LIMITED is currently Dissolved. It was registered on 10/08/2005 and dissolved on 04/06/2024.

Where is BIOSTORE LIMITED located?

toggle

BIOSTORE LIMITED is registered at 4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QY.

What does BIOSTORE LIMITED do?

toggle

BIOSTORE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BIOSTORE LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.