BIOTRIZ LTD

Register to unlock more data on OkredoRegister

BIOTRIZ LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06616888

Incorporation date

11/06/2008

Size

Dormant

Contacts

Registered address

Registered address

24 Lympsham Green, Bath BA2 2ULCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon27/05/2025
Application to strike the company off the register
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon15/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/06/2023
Termination of appointment of Nikolay Rostislavovich Bogatyrev as a director on 2023-01-29
dot icon18/06/2023
Appointment of Mr Mikhail Bogatyrev as a director on 2023-01-29
dot icon18/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon13/06/2023
Termination of appointment of Mikhail Bogatyrev as a director on 2023-01-29
dot icon13/06/2023
Cessation of Nikolay Rostislavovich Bogatyrev as a person with significant control on 2023-01-29
dot icon27/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/01/2021
Director's details changed for Dr Olga Alexandrovna Bogatyreva on 2021-01-27
dot icon27/01/2021
Registered office address changed from 24 Lympsham Green Bath BA2 2UL England to 24 Lympsham Green Bath BA2 2UL on 2021-01-27
dot icon27/01/2021
Director's details changed for Mr Mikhail Bogatyrev on 2021-01-27
dot icon27/01/2021
Director's details changed for Dr Nikolay Rostislavovich Bogatyrev on 2021-01-27
dot icon27/01/2021
Change of details for Dr Olga Alexandrovna Bogatyreva as a person with significant control on 2021-01-27
dot icon27/01/2021
Change of details for Dr Nikolay Rostislavovich Bogatyrev as a person with significant control on 2021-01-27
dot icon27/01/2021
Registered office address changed from The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA to 24 Lympsham Green Bath BA2 2UL on 2021-01-27
dot icon26/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon25/01/2019
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon13/06/2018
Change of details for Dr Olga Alexandrovna Bogatyreva as a person with significant control on 2018-06-01
dot icon13/06/2018
Change of details for Dr Nikolay Rostislavovich Bogatyrev as a person with significant control on 2018-06-01
dot icon13/06/2018
Director's details changed for Dr Nikolay Rostislavovich Bogatyrev on 2018-06-01
dot icon13/06/2018
Director's details changed for Mr Mikhail Bogatyrev on 2018-06-01
dot icon13/06/2018
Director's details changed for Dr Olga Alexandrovna Bogatyreva on 2018-06-01
dot icon22/01/2018
Micro company accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon16/06/2017
Director's details changed for Mr Mikhail Bogatyrev on 2017-06-10
dot icon23/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon19/01/2015
Micro company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mr Mikhail Bogatyrev on 2014-06-23
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon23/11/2010
Appointment of Mr Mikhail Bogatyrev as a director
dot icon13/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon07/07/2010
Registered office address changed from 24 Lympsham Green Bath BA2 2UL United Kingdom on 2010-07-07
dot icon07/07/2010
Secretary's details changed for Duport Secretary Limited on 2010-06-11
dot icon07/07/2010
Director's details changed for Dr Olga Alexandrovna Bogatyreva on 2010-06-11
dot icon07/07/2010
Director's details changed for Dr Nikolay Rostislavovich Bogatyrev on 2010-06-11
dot icon14/06/2010
Termination of appointment of Duport Secretary Limited as a secretary
dot icon24/05/2010
Termination of appointment of Michael Hinds as a director
dot icon24/05/2010
Termination of appointment of Julian Vincent as a director
dot icon18/05/2010
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 2010-05-18
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 11/06/09; full list of members
dot icon08/09/2008
Ad 11/06/08-30/06/08\gbp si 400@1=400\gbp ic 1/401\
dot icon04/07/2008
Secretary appointed duport secretary LIMITED
dot icon19/06/2008
Director appointed professor julian francis vincent vincent
dot icon17/06/2008
Director appointed dr olga alexandrovna bogatyreva
dot icon17/06/2008
Director appointed dr nikolay rostislavovich bogatyrev
dot icon16/06/2008
Director appointed mr michael john hinds
dot icon11/06/2008
Appointment terminated director duport director LIMITED
dot icon11/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+79.61 % *

* during past year

Cash in Bank

£370.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.15K
-
0.00
3.98K
-
2022
2
30.51K
-
0.00
206.00
-
2023
2
31.26K
-
0.00
370.00
-
2023
2
31.26K
-
0.00
370.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

31.26K £Ascended2.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

370.00 £Ascended79.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bogatyrev, Mikhail
Director
19/11/2010 - 29/01/2023
1
Bogatyrev, Mikhail
Director
29/01/2023 - Present
1
DUPORT SECRETARY LIMITED
Corporate Secretary
11/06/2008 - 14/06/2010
211
Vincent, Julian Francis Vincent, Professor
Director
11/06/2008 - 28/04/2010
2
Hinds, Michael John
Director
11/06/2008 - 28/04/2010
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIOTRIZ LTD

BIOTRIZ LTD is an(a) Dissolved company incorporated on 11/06/2008 with the registered office located at 24 Lympsham Green, Bath BA2 2UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOTRIZ LTD?

toggle

BIOTRIZ LTD is currently Dissolved. It was registered on 11/06/2008 and dissolved on 19/08/2025.

Where is BIOTRIZ LTD located?

toggle

BIOTRIZ LTD is registered at 24 Lympsham Green, Bath BA2 2UL.

What does BIOTRIZ LTD do?

toggle

BIOTRIZ LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BIOTRIZ LTD have?

toggle

BIOTRIZ LTD had 2 employees in 2023.

What is the latest filing for BIOTRIZ LTD?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.