BIOTEC LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

BIOTEC LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02815000

Incorporation date

05/05/1993

Size

Dormant

Contacts

Registered address

Registered address

York House School Lane, Chandler's Ford, Eastleigh SO53 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1993)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon22/11/2023
Application to strike the company off the register
dot icon20/09/2023
Appointment of Steven Michael Gibson as a director on 2023-09-20
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon15/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/11/2022
Registered office address changed from Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD England to York House School Lane Chandler's Ford Eastleigh SO53 4DG on 2022-11-30
dot icon10/11/2022
Termination of appointment of David James Allmond as a director on 2022-11-10
dot icon30/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2021
Appointment of Mr David James Allmond as a director on 2021-10-18
dot icon21/10/2021
Appointment of Mr James Martin Mccarthy as a secretary on 2021-10-15
dot icon20/10/2021
Termination of appointment of Graham David Mullis as a director on 2021-10-18
dot icon20/10/2021
Termination of appointment of Nicholas Roger Clive Plummer as a secretary on 2021-10-15
dot icon20/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/04/2021
Appointment of Mr Nicholas Roger Clive Plummer as a secretary on 2021-04-01
dot icon08/04/2021
Termination of appointment of Anthony William Dyer as a secretary on 2021-04-01
dot icon18/01/2021
Appointment of Mr Anthony William Dyer as a secretary on 2017-11-01
dot icon18/01/2021
Termination of appointment of Anthony William Dyer as a director on 2021-01-05
dot icon18/01/2021
Appointment of Mr James Martin Mccarthy as a director on 2021-01-05
dot icon21/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/07/2019
Notification of Novacyt Uk Holdings Limited as a person with significant control on 2019-07-18
dot icon29/07/2019
Cessation of Lab21 Limited as a person with significant control on 2019-07-18
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon11/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/04/2018
Registered office address changed from Park House Winship Road Milton Cambridge Cambridgeshire CB24 6BQ to Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD on 2018-04-01
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon27/06/2017
Notification of Lab21 Limited as a person with significant control on 2016-04-06
dot icon28/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/12/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Termination of appointment of Susan Day Lowther as a director on 2014-09-30
dot icon03/10/2014
Termination of appointment of Susan Day Lowther as a secretary on 2014-09-30
dot icon26/09/2014
Appointment of Mr Anthony Dyer as a director on 2014-09-01
dot icon09/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon15/05/2014
Registered office address changed from 184 Cambridge Science Park Cambridge Cambridgeshire CB4 0GA on 2014-05-15
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Berwyn Clarke as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon16/08/2010
Appointment of Mrs Susan Day Lowther as a secretary
dot icon16/08/2010
Appointment of Mrs Susan Day Lowther as a director
dot icon16/08/2010
Termination of appointment of Madeleine Kennedy as a secretary
dot icon16/08/2010
Termination of appointment of Madeleine Kennedy as a director
dot icon13/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon26/08/2009
Director and secretary's change of particulars / madeleine kennedy / 01/08/2009
dot icon06/08/2009
Return made up to 26/06/09; full list of members
dot icon06/08/2009
Director appointed mr graham david mullis
dot icon06/08/2009
Registered office changed on 06/08/2009 from 32 anson road martlesham heath ipswich suffolk IP5 3RG
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Secretary appointed mrs madeleine kennedy
dot icon17/06/2009
Director appointed mrs madeleine kennedy
dot icon17/06/2009
Director appointed dr berwyn clarke
dot icon17/06/2009
Appointment terminated director peter ellis
dot icon17/06/2009
Appointment terminated director ian dalgleish
dot icon04/03/2009
Appointment terminated secretary lucian pollington
dot icon15/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 26/06/08; full list of members
dot icon13/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon11/06/2008
Appointment terminate, director roderick chisholm roy logged form
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/06/2008
Appointment terminated director roderick roy
dot icon13/05/2008
Resolutions
dot icon02/04/2008
Particulars of contract relating to shares
dot icon02/04/2008
Capitals not rolled up
dot icon02/04/2008
Particulars of contract relating to shares
dot icon02/04/2008
Ad 18/12/07\gbp si [email protected]=13846.1\gbp ic 231028.5/244874.6\
dot icon02/04/2008
Particulars of contract relating to shares
dot icon02/04/2008
Ad 18/12/07\gbp si [email protected]=2288.5\gbp ic 228740/231028.5\
dot icon11/03/2008
Resolutions
dot icon17/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 26/06/07; full list of members
dot icon26/01/2007
Auditor's resignation
dot icon12/01/2007
Ad 06/12/06--------- £ si [email protected]=4615 £ ic 224124/228739
dot icon12/01/2007
Ad 06/12/06--------- £ si [email protected]=5250 £ ic 218874/224124
dot icon12/01/2007
Ad 06/12/06--------- £ si [email protected]=1288 £ ic 217586/218874
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 26/06/06; full list of members
dot icon11/07/2006
Ad 03/05/06--------- £ si [email protected]=76750 £ ic 140836/217586
dot icon11/07/2006
Ad 03/05/06--------- £ si [email protected]=14550 £ ic 126286/140836
dot icon11/07/2006
Ad 03/05/06--------- £ si [email protected]=26923 £ ic 99363/126286
dot icon27/01/2006
Conve 20/01/06
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Nc inc already adjusted 11/01/06
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon15/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/12/2005
New director appointed
dot icon23/08/2005
New secretary appointed
dot icon23/08/2005
Secretary resigned
dot icon19/07/2005
Return made up to 26/06/05; no change of members
dot icon20/04/2005
Director resigned
dot icon29/10/2004
New director appointed
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon19/07/2004
Return made up to 26/06/04; full list of members
dot icon12/07/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon14/06/2004
Registered office changed on 14/06/04 from: 38 anson road martlesham heath ipswich suffolk IP5 3RG
dot icon18/03/2004
Director resigned
dot icon05/02/2004
Ad 22/12/03--------- £ si [email protected]=22556 £ ic 197775/220331
dot icon02/02/2004
Ad 31/10/03-31/12/03 £ si [email protected]=31600 £ ic 166175/197775
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon15/09/2003
Director resigned
dot icon26/08/2003
Ad 20/07/03-31/07/03 £ si [email protected]=20 £ ic 166155/166175
dot icon30/07/2003
Ad 14/07/03-20/07/03 £ si [email protected]=22465 £ ic 143690/166155
dot icon27/07/2003
Return made up to 26/06/03; full list of members
dot icon27/07/2003
Ad 30/05/03--------- £ si [email protected]=11546 £ ic 132144/143690
dot icon26/07/2003
Director resigned
dot icon18/07/2003
Full accounts made up to 2001-12-31
dot icon07/03/2003
Ad 05/01/03-18/02/03 £ si [email protected]=5988 £ ic 126156/132144
dot icon04/02/2003
Particulars of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon28/01/2003
Ad 01/12/02-04/01/03 £ si [email protected]=40 £ ic 126116/126156
dot icon10/01/2003
New secretary appointed
dot icon19/12/2002
Secretary resigned
dot icon15/08/2002
Ad 01/07/02-01/08/02 £ si [email protected]=20 £ ic 126096/126116
dot icon30/07/2002
Return made up to 26/06/02; change of members
dot icon27/06/2002
Ad 06/03/02-21/06/02 £ si [email protected]=66 £ ic 126030/126096
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon03/05/2002
Particulars of mortgage/charge
dot icon26/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/03/2002
Ad 01/02/02-01/03/02 £ si [email protected]=121140 £ si [email protected]=109 £ ic 4781/126030
dot icon08/03/2002
Ad 08/02/02-05/03/02 £ si [email protected]=38 £ ic 4743/4781
dot icon06/02/2002
S-div 27/12/01
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
£ nc 10000/1000000 27/12/01
dot icon05/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon27/10/2001
£ ic 5503/4743 28/09/01 £ sr 760@1=760
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Director resigned
dot icon16/07/2001
Return made up to 26/06/01; full list of members
dot icon14/06/2001
Director resigned
dot icon23/12/2000
Particulars of mortgage/charge
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Ad 02/08/00--------- £ si 444@1=444 £ ic 5059/5503
dot icon29/06/2000
Return made up to 26/06/00; full list of members
dot icon22/06/2000
New director appointed
dot icon09/02/2000
Director resigned
dot icon17/01/2000
Ad 04/01/00--------- £ si 235@1=235 £ ic 4824/5059
dot icon08/11/1999
Registered office changed on 08/11/99 from: 32 anson road martlesham heath ipswich suffolk IP5 7RG
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Ad 11/08/98-22/02/99 £ si 9@1
dot icon20/07/1999
Return made up to 05/07/99; full list of members
dot icon28/06/1999
Ad 21/05/99--------- £ si 525@1=525 £ ic 4299/4824
dot icon27/04/1999
Ad 15/07/98--------- premium £ si 2020@1=2020 £ ic 2279/4299
dot icon01/02/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1997-12-31
dot icon18/08/1998
Memorandum and Articles of Association
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Resolutions
dot icon18/08/1998
£ nc 2289/10000 15/07/98
dot icon13/08/1998
Nc inc already adjusted 20/08/97
dot icon07/08/1998
Return made up to 05/07/98; change of members
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon20/02/1998
New director appointed
dot icon10/12/1997
Ad 20/08/97--------- £ si 275@1=275 £ ic 2/277
dot icon19/11/1997
New director appointed
dot icon15/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon02/09/1997
Particulars of mortgage/charge
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Ad 01/05/97--------- £ si 1998@1
dot icon22/07/1997
Return made up to 05/07/97; full list of members
dot icon07/07/1997
New director appointed
dot icon22/06/1997
New director appointed
dot icon10/06/1997
New secretary appointed;new director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon29/05/1997
Registered office changed on 29/05/97 from: 36 anson road martlesham heath ipswich suffolk
dot icon05/03/1997
Nc inc already adjusted 18/02/97
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Resolutions
dot icon16/07/1996
Return made up to 05/07/96; no change of members
dot icon26/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/09/1995
Return made up to 05/07/95; no change of members
dot icon21/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon05/10/1994
Resolutions
dot icon11/07/1994
Return made up to 05/07/94; full list of members
dot icon16/12/1993
Accounting reference date notified as 31/12
dot icon15/09/1993
Certificate of change of name
dot icon07/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1993
Secretary resigned;director resigned;new director appointed
dot icon30/06/1993
Registered office changed on 30/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, James Martin
Director
05/01/2021 - Present
12
Allmond, David James
Director
18/10/2021 - 10/11/2022
6
Mccarthy, James Martin
Secretary
15/10/2021 - Present
-
Gibson, Steven Michael
Director
20/09/2023 - Present
10

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 BIOTEC LABORATORIES LIMITED

BIOTEC LABORATORIES LIMITED is an(a) Dissolved company incorporated on 05/05/1993 with the registered office located at York House School Lane, Chandler's Ford, Eastleigh SO53 4DG. 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 BIOTEC LABORATORIES LIMITED?

toggle

BIOTEC LABORATORIES LIMITED is currently Dissolved. It was registered on 05/05/1993 and dissolved on 20/02/2024.

Where is BIOTEC LABORATORIES LIMITED located?

toggle

BIOTEC LABORATORIES LIMITED is registered at York House School Lane, Chandler's Ford, Eastleigh SO53 4DG.

What does BIOTEC LABORATORIES LIMITED do?

toggle

BIOTEC LABORATORIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BIOTEC LABORATORIES LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.