BIOX LIMITED

Register to unlock more data on OkredoRegister

BIOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01837657

Incorporation date

02/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 70b The Gas House High Street, Bassingbourn, Royston SG8 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1986)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon25/03/2026
Confirmation statement made on 2025-11-30 with updates
dot icon24/03/2026
Appointment of Mr Paul Gunning as a director on 2025-11-30
dot icon24/03/2026
Notification of Paul Gunning as a person with significant control on 2025-11-30
dot icon23/03/2026
Termination of appointment of Paul Gunning as a director on 2025-11-30
dot icon23/03/2026
Cessation of Paul Gunning as a person with significant control on 2025-11-30
dot icon20/03/2026
Change of details for Mr Paul Gunning as a person with significant control on 2025-11-30
dot icon19/03/2026
Director's details changed for Paul Gunning on 2025-11-30
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon31/12/2025
Change of details for Mr Paul Gunning as a person with significant control on 2025-11-30
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/12/2024
Micro company accounts made up to 2023-12-31
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon11/12/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon11/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2023
Secretary's details changed for Mrs Claire Gunning on 2023-09-01
dot icon05/09/2023
Change of details for Mr Paul Gunning as a person with significant control on 2023-09-01
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon15/03/2021
Registered office address changed from , 3 st. Birinus, Flackwell Heath, High Wycombe, HP10 9DJ, United Kingdom to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 2021-03-15
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2020
Appointment of Mr Ryan Jack John Gunning as a director on 2020-09-30
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon12/10/2018
Registered office address changed from , 8 Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 2018-10-12
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/01/2016
Register inspection address has been changed from 19 London End Beaconsfield Buckinghamshire England to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Registered office address changed from , 19 London End, Beaconsfield, Buckinghamshire, HP9 2HN, United Kingdom on 2013-07-04
dot icon07/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Director's details changed for Paul Gunning on 2011-01-01
dot icon25/01/2012
Secretary's details changed for Mrs Claire Gunning on 2011-01-01
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Paul Gunning on 2010-01-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 31/12/08; full list of members
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/03/2008
Secretary appointed mrs claire gunning
dot icon14/03/2008
Registered office changed on 14/03/2008 from, 82 st john street, london, EC1M 4JN
dot icon14/03/2008
Appointment terminated secretary paul gunning
dot icon14/03/2008
Appointment terminated director john caza
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/09/2004
Director resigned
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon21/01/2004
Registered office changed on 21/01/04 from:\mountbarrow house, 12 elizabeth street, london, SW1W 9RB
dot icon14/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 31/12/01; full list of members
dot icon23/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon26/10/2000
Accounts made up to 1999-12-31
dot icon15/01/2000
Particulars of mortgage/charge
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon04/10/1999
Accounts made up to 1998-12-31
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
New secretary appointed
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon28/10/1998
Accounts made up to 1997-12-31
dot icon07/01/1998
Return made up to 31/12/97; full list of members
dot icon26/10/1997
Accounts made up to 1996-12-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon28/10/1996
Accounts made up to 1995-12-31
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon03/11/1995
Accounts made up to 1994-12-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon14/01/1994
Return made up to 31/12/93; full list of members
dot icon22/10/1993
Accounts for a small company made up to 1992-12-31
dot icon20/08/1993
Accounts made up to 1991-12-31
dot icon08/01/1993
Return made up to 31/12/92; full list of members
dot icon08/07/1992
Accounts made up to 1990-12-31
dot icon07/01/1992
Return made up to 31/12/91; full list of members
dot icon07/08/1991
Accounts made up to 1989-12-31
dot icon14/01/1991
Return made up to 31/12/90; full list of members
dot icon15/06/1990
Accounts made up to 1988-12-31
dot icon15/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon16/05/1990
Accounts made up to 1987-12-31
dot icon16/05/1990
Accounts made up to 1986-12-31
dot icon03/01/1990
Return made up to 29/12/89; full list of members
dot icon08/06/1989
Registered office changed on 08/06/89 from:\2A south street, caversham, reading, berks RG4 8HY
dot icon08/05/1989
Wd 21/04/89 ad 01/12/88--------- £ si 4000@1=4000 £ ic 100/4100
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Resolutions
dot icon08/05/1989
£ nc 100/4100
dot icon10/04/1989
Return made up to 14/07/87; full list of members
dot icon10/04/1989
Return made up to 14/10/88; full list of members
dot icon19/03/1987
Return made up to 14/04/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/04/1986
New director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.21K
-
0.00
14.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Gunning
Director
30/11/2025 - Present
-
Gunning, Ryan Jack John
Director
30/09/2020 - Present
-
Gunning, Claire
Secretary
01/01/2008 - Present
-
Gunning, Paul
Secretary
26/01/1999 - 01/01/2008
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOX LIMITED

BIOX LIMITED is an(a) Active company incorporated on 02/08/1984 with the registered office located at Unit 70b The Gas House High Street, Bassingbourn, Royston SG8 5LF. 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 BIOX LIMITED?

toggle

BIOX LIMITED is currently Active. It was registered on 02/08/1984 .

Where is BIOX LIMITED located?

toggle

BIOX LIMITED is registered at Unit 70b The Gas House High Street, Bassingbourn, Royston SG8 5LF.

What does BIOX LIMITED do?

toggle

BIOX LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for BIOX LIMITED?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.