BIOX CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BIOX CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02466203

Incorporation date

01/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

55 Bishops Way, Exeter EX2 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1990)
dot icon10/02/2026
Micro company accounts made up to 2025-05-31
dot icon01/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-05-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-05-31
dot icon03/01/2024
Director's details changed for Andrew Boris Velichansky on 2024-01-03
dot icon03/01/2024
Change of details for Mr Andrew Boris Velichansky as a person with significant control on 2024-01-03
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-05-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-05-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-05-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-05-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/10/2018
Registered office address changed from 34 Boulevard Weston Super Mare North Somerset BS23 1NF to 55 Bishops Way Exeter EX2 7PF on 2018-10-09
dot icon18/01/2018
Micro company accounts made up to 2017-05-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/01/2017
Micro company accounts made up to 2016-05-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/05/2010
Appointment of Andrew Boris Velichansky as a director
dot icon21/05/2010
Termination of appointment of Elizabeth Marshall as a director
dot icon05/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/02/2010
Termination of appointment of Andrew Velichansky as a director
dot icon22/02/2010
Termination of appointment of Clifford Welsford as a secretary
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon15/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/06/2007
New director appointed
dot icon15/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/02/2007
Return made up to 31/12/06; full list of members
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon23/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/02/2003
Return made up to 31/12/02; full list of members
dot icon31/01/2003
Secretary resigned;director resigned
dot icon30/01/2003
New secretary appointed
dot icon29/01/2003
Registered office changed on 29/01/03 from: channel view 6 marine parade clevedon avon BS21 7QS
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon26/02/2002
Return made up to 31/12/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-05-31
dot icon15/02/2001
Return made up to 31/12/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-05-31
dot icon22/12/1999
Return made up to 31/12/99; full list of members
dot icon16/02/1999
Director's particulars changed
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon15/01/1999
Full accounts made up to 1998-05-31
dot icon29/09/1998
Registered office changed on 29/09/98 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon23/02/1998
Return made up to 31/12/97; no change of members
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Return made up to 31/12/96; full list of members
dot icon01/06/1996
Full accounts made up to 1995-05-31
dot icon07/05/1996
Full accounts made up to 1994-05-31
dot icon26/03/1996
Return made up to 31/12/95; no change of members
dot icon26/03/1996
Registered office changed on 26/03/96 from: hurst house 157/169 walton road east molesey surrey. KT8 0DX
dot icon21/11/1995
Compulsory strike-off action has been discontinued
dot icon15/11/1995
Return made up to 31/12/94; no change of members
dot icon22/08/1995
First Gazette notice for compulsory strike-off
dot icon10/06/1994
Compulsory strike-off action has been discontinued
dot icon10/06/1994
Full accounts made up to 1993-05-31
dot icon10/06/1994
Full accounts made up to 1992-05-31
dot icon10/06/1994
Return made up to 31/12/93; full list of members
dot icon10/06/1994
Return made up to 31/12/92; no change of members
dot icon08/03/1994
First Gazette notice for compulsory strike-off
dot icon16/06/1993
Registered office changed on 16/06/93 from: newsham hanson & co edinburgh house six ways clevedon, avon BS21 7NP
dot icon28/04/1992
Return made up to 31/12/91; no change of members
dot icon23/04/1992
Registered office changed on 23/04/92 from: 10 perrins lane hampstead london NW3 1QY
dot icon23/04/1992
Accounts for a small company made up to 1991-05-31
dot icon23/04/1992
Director resigned
dot icon04/02/1991
Return made up to 31/12/90; full list of members
dot icon27/06/1990
Registered office changed on 27/06/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon27/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1990
Ad 01/02/90--------- £ si 2@1=2 £ ic 2/4
dot icon27/06/1990
Accounting reference date notified as 31/05
dot icon01/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.97K
-
0.00
-
-
2022
0
113.77K
-
0.00
-
-
2023
0
124.24K
-
0.00
-
-
2023
0
124.24K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

124.24K £Ascended9.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Velichansky, Andrew Boris
Director
10/05/2010 - Present
6
Velichansky, Andrew Boris
Director
03/09/1996 - 12/02/2010
6
Marshall, Elizabeth Isobel
Director
11/06/2007 - 10/05/2010
-
Welsford, Clifford George
Secretary
01/11/2002 - 12/02/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOX CONSULTANTS LIMITED

BIOX CONSULTANTS LIMITED is an(a) Active company incorporated on 01/02/1990 with the registered office located at 55 Bishops Way, Exeter EX2 7PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOX CONSULTANTS LIMITED?

toggle

BIOX CONSULTANTS LIMITED is currently Active. It was registered on 01/02/1990 .

Where is BIOX CONSULTANTS LIMITED located?

toggle

BIOX CONSULTANTS LIMITED is registered at 55 Bishops Way, Exeter EX2 7PF.

What does BIOX CONSULTANTS LIMITED do?

toggle

BIOX CONSULTANTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BIOX CONSULTANTS LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-05-31.