BIOVISION LIMITED

Register to unlock more data on OkredoRegister

BIOVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02461515

Incorporation date

19/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield, Great Marlings, Luton LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1990)
dot icon01/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon22/02/2024
Confirmation statement made on 2024-01-19 with updates
dot icon05/04/2023
Confirmation statement made on 2023-01-19 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon31/05/2022
Termination of appointment of Venkatrangan Iyer as a secretary on 2022-05-23
dot icon31/05/2022
Termination of appointment of Venkatrangan Iyer as a director on 2022-05-23
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon03/02/2022
Termination of appointment of Nisha Marise Da Costa as a secretary on 2022-01-01
dot icon03/02/2022
Appointment of Mr Venkatrangan Iyer as a secretary on 2022-01-01
dot icon02/06/2021
Micro company accounts made up to 2020-06-30
dot icon02/03/2021
Confirmation statement made on 2021-01-19 with updates
dot icon18/03/2020
Register(s) moved to registered inspection location Wayside Tring Road Wellhead Dunstable Bedfordshire LU6 2JU
dot icon18/03/2020
Register(s) moved to registered office address Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield Great Marlings Luton LU2 8DL
dot icon18/03/2020
Register inspection address has been changed from Unit 20 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB United Kingdom to Wayside Tring Road Wellhead Dunstable Bedfordshire LU6 2JU
dot icon06/03/2020
Register(s) moved to registered inspection location Unit 20 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
dot icon06/03/2020
Register inspection address has been changed from Unit 8 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB England to Unit 20 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon05/02/2020
Appointment of Mr Venkatrangan Iyer as a director on 2020-02-05
dot icon05/02/2020
Register(s) moved to registered inspection location Unit 8 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
dot icon05/02/2020
Register inspection address has been changed to Unit 8 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB
dot icon04/02/2020
Director's details changed for Jagrat Dave on 2019-12-31
dot icon04/02/2020
Change of details for Jagrat Dave as a person with significant control on 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-19 with updates
dot icon04/02/2020
Termination of appointment of Nicholas Mario Da Costa as a director on 2019-12-31
dot icon31/10/2019
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield Great Marlings Luton LU2 8DL on 2019-10-31
dot icon02/07/2019
Compulsory strike-off action has been discontinued
dot icon30/06/2019
Micro company accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon31/01/2018
Notification of Jagrat Dave as a person with significant control on 2017-07-01
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/12/2017
Director's details changed for Dave Jagrat on 2017-12-06
dot icon04/12/2017
Termination of appointment of Brenda Da Costa as a secretary on 2017-07-01
dot icon04/12/2017
Appointment of Dave Jagrat as a director on 2017-07-01
dot icon04/12/2017
Appointment of Nisha Marise Da Costa as a secretary on 2017-07-01
dot icon04/12/2017
Cessation of Brenda Da Costa as a person with significant control on 2017-07-01
dot icon04/12/2017
Notification of Dave Jagrat as a person with significant control on 2017-07-01
dot icon17/08/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon30/10/2015
Registered office address changed from First Floor St Giles House 15-21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2015-10-30
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Nicholas Mario Da Costa on 2011-02-01
dot icon10/02/2011
Secretary's details changed for Mrs Brenda Da Costa on 2011-02-01
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Nicholas Mario Da Costa on 2010-02-03
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 19/01/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 19/01/08; full list of members
dot icon15/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 19/01/07; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 19/01/06; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 19/01/05; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 19/01/04; full list of members
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 19/01/03; full list of members
dot icon10/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
New secretary appointed
dot icon12/03/2002
Return made up to 19/01/02; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-12-31
dot icon01/02/2001
Return made up to 19/01/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon17/02/2000
Return made up to 19/01/00; full list of members
dot icon15/02/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Return made up to 19/01/99; no change of members
dot icon07/01/1999
Secretary resigned
dot icon07/01/1999
New secretary appointed
dot icon28/04/1998
Accounts for a small company made up to 1997-12-31
dot icon21/01/1998
Return made up to 19/01/98; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-12-31
dot icon16/01/1997
Return made up to 19/01/97; full list of members
dot icon15/03/1996
Accounts for a small company made up to 1995-12-31
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon11/01/1996
Return made up to 19/01/96; full list of members
dot icon04/08/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Return made up to 19/01/95; no change of members
dot icon04/10/1994
Secretary resigned;new secretary appointed
dot icon01/06/1994
Accounts for a small company made up to 1993-12-31
dot icon21/01/1994
Return made up to 19/01/94; full list of members
dot icon22/06/1993
Accounting reference date extended from 30/06 to 31/12
dot icon21/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon21/04/1993
Director resigned;new director appointed
dot icon19/01/1993
Return made up to 19/01/93; no change of members
dot icon26/10/1992
Full accounts made up to 1992-06-30
dot icon01/02/1992
Return made up to 19/01/92; no change of members
dot icon08/11/1991
Full accounts made up to 1991-06-30
dot icon08/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1991
Return made up to 19/01/91; full list of members
dot icon29/03/1990
Memorandum and Articles of Association
dot icon26/03/1990
Certificate of change of name
dot icon05/03/1990
Ad 19/02/90--------- £ si 100@1=100 £ ic 2/102
dot icon05/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1990
Registered office changed on 05/03/90 from: 15/21 victoria road bletchley milton keyness M42 2NS
dot icon05/03/1990
Accounting reference date notified as 30/06
dot icon21/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1990
Registered office changed on 21/02/90 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon19/01/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
19/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.09K
-
0.00
1.35K
-
2022
2
2.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dave Jagrat
Director
30/06/2017 - Present
6
Da Costa, Nicholas Mario
Director
30/03/1993 - 30/12/2019
2
Iyer, Venkatrangan
Director
04/02/2020 - 22/05/2022
2
Da Costa, Brenda
Secretary
09/04/2002 - 30/06/2017
1
Da Costa, Niall Alex
Secretary
30/03/1993 - 02/10/1994
-

Persons with Significant Control

2
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 BIOVISION LIMITED

BIOVISION LIMITED is an(a) Dissolved company incorporated on 19/01/1990 with the registered office located at Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield, Great Marlings, Luton LU2 8DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOVISION LIMITED?

toggle

BIOVISION LIMITED is currently Dissolved. It was registered on 19/01/1990 and dissolved on 01/07/2025.

Where is BIOVISION LIMITED located?

toggle

BIOVISION LIMITED is registered at Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield, Great Marlings, Luton LU2 8DL.

What does BIOVISION LIMITED do?

toggle

BIOVISION LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BIOVISION LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via compulsory strike-off.