NOVOLYTICS LIMITED

Register to unlock more data on OkredoRegister

NOVOLYTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04355698

Incorporation date

18/01/2002

Size

-

Contacts

Registered address

Registered address

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2002)
dot icon07/07/2017
Final Gazette dissolved following liquidation
dot icon07/04/2017
Return of final meeting in a members' voluntary winding up
dot icon02/02/2016
Registered office address changed from C/O Rsm Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2016-02-02
dot icon28/01/2016
Appointment of a voluntary liquidator
dot icon28/01/2016
Resolutions
dot icon28/01/2016
Declaration of solvency
dot icon18/12/2015
Satisfaction of charge 043556980002 in full
dot icon18/12/2015
Satisfaction of charge 043556980001 in full
dot icon11/11/2015
Registered office address changed from C/O Baker Tilly Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE to C/O Rsm Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE on 2015-11-11
dot icon01/10/2015
Termination of appointment of John Kenneth Willis Hardcastle as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Jason Richard Clark as a director on 2015-09-30
dot icon11/06/2015
Registration of charge 043556980002, created on 2015-06-09
dot icon02/06/2015
Resolutions
dot icon13/05/2015
Termination of appointment of David Richard George as a director on 2015-05-06
dot icon29/01/2015
-
dot icon19/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon10/12/2014
Memorandum and Articles of Association
dot icon04/11/2014
Resolutions
dot icon28/05/2014
Registered office address changed from C/O Ms Karen Christie Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 2014-05-28
dot icon20/03/2014
Total exemption full accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon20/01/2014
Register(s) moved to registered inspection location
dot icon20/01/2014
Register inspection address has been changed
dot icon20/01/2014
Appointment of Mr Geoffrey Michael Orme as a director
dot icon24/12/2013
Appointment of Mr Jason Richard Clark as a director
dot icon08/04/2013
Total exemption full accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon22/05/2012
Statement of capital following an allotment of shares on 2012-05-04
dot icon11/04/2012
Total exemption full accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-07-11
dot icon12/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon29/07/2011
Appointment of Mr Geoffrey Michael Orme as a director
dot icon18/04/2011
Director's details changed for Mr John Kenneth Willis Hardcastle on 2011-04-06
dot icon02/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Charles Buck as a director
dot icon06/12/2010
Resolutions
dot icon09/11/2010
Termination of appointment of John Housby as a director
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-06-14
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon21/05/2010
Full accounts made up to 2010-01-31
dot icon16/04/2010
Resolutions
dot icon25/03/2010
Appointment of Mr Charles Dawson Buck as a director
dot icon09/03/2010
Appointment of Mr David Richard George as a director
dot icon08/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon06/03/2010
Director's details changed for Lawrence Kevin Fenelon on 2010-01-18
dot icon06/03/2010
Director's details changed for Professor William Dawson on 2010-01-18
dot icon06/03/2010
Director's details changed for John Nicholas Housby on 2010-01-18
dot icon06/03/2010
Director's details changed for David Maglor Thomas on 2010-01-18
dot icon06/03/2010
Director's details changed for Mr John Kenneth Willis Hardcastle on 2010-01-18
dot icon06/03/2010
Director's details changed for Dr Sandy Blackadder Primrose on 2010-01-18
dot icon01/03/2010
Termination of appointment of William Dawson as a director
dot icon27/01/2010
Termination of appointment of Lawrence Fenelon as a director
dot icon22/01/2010
Resolutions
dot icon21/01/2010
Termination of appointment of Sandy Primrose as a director
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-12-08
dot icon21/11/2009
Resolutions
dot icon03/11/2009
Registered office address changed from , Unit 26, Barclays Venture Centre, Sir William Lyons Road Coventry, CV4 7EZ on 2009-11-03
dot icon14/10/2009
Appointment of Mr John Kenneth Willis Hardcastle as a director
dot icon22/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/09/2009
Ad 28/07/09\gbp si [email protected]=4212\gbp ic 24188.1/28400.1\
dot icon09/09/2009
Ad 22/07/09\gbp si [email protected]=480.7\gbp ic 23707.4/24188.1\
dot icon09/09/2009
Ad 07/08/09\gbp si [email protected]=288.4\gbp ic 23419/23707.4\
dot icon09/09/2009
Ad 27/07/09\gbp si [email protected]=240.4\gbp ic 23178.6/23419\
dot icon09/09/2009
Ad 27/07/09\gbp si [email protected]=96.2\gbp ic 23082.4/23178.6\
dot icon09/09/2009
Ad 21/07/09\gbp si [email protected]=480.7\gbp ic 22601.7/23082.4\
dot icon09/09/2009
Director's change of particulars / john housby / 08/09/2009
dot icon02/09/2009
Appointment terminated director david hodgson
dot icon21/08/2009
Secretary appointed mr geoffrey michael orme
dot icon21/08/2009
Appointment terminated secretary peter cunliffe
dot icon28/07/2009
Resolutions
dot icon14/05/2009
Amending 88(2)
dot icon13/05/2009
Director appointed mark gordon delap hurley
dot icon13/05/2009
Appointment terminated director nicholas mann
dot icon13/05/2009
Ad 29/04/09\gbp si [email protected]=1442.3\gbp ic 21159.4/22601.7\
dot icon20/04/2009
Capitals not rolled up
dot icon09/04/2009
Return made up to 18/01/09; full list of members
dot icon09/04/2009
Director's change of particulars / john housby / 01/07/2008
dot icon09/04/2009
Director's change of particulars / sandy primrose / 01/07/2008
dot icon08/04/2009
Director appointed david maglor thomas
dot icon09/03/2009
Resolutions
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/03/2008
Resolutions
dot icon11/02/2008
Return made up to 18/01/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Ad 31/10/07--------- £ si [email protected]=692 £ ic 15892/16584
dot icon02/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon18/02/2007
Ad 24/03/06-04/09/06 £ si [email protected]
dot icon13/02/2007
Return made up to 18/01/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/11/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon09/08/2006
Secretary resigned
dot icon09/08/2006
New secretary appointed
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon22/06/2006
Ad 16/06/06--------- £ si [email protected]=8664 £ ic 5127/13791
dot icon01/02/2006
Return made up to 18/01/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/09/2005
Resolutions
dot icon15/02/2005
Return made up to 18/01/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/11/2004
Ad 05/11/04--------- £ si [email protected]=116 £ ic 5011/5127
dot icon27/01/2004
Return made up to 18/01/04; full list of members
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Ad 03/11/03--------- £ si [email protected]=3300 £ ic 4681/7981
dot icon17/11/2003
Secretary's particulars changed
dot icon11/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon09/05/2003
New director appointed
dot icon04/05/2003
New secretary appointed
dot icon04/05/2003
Secretary resigned;director resigned
dot icon22/04/2003
Secretary resigned;director resigned
dot icon18/02/2003
Return made up to 18/01/03; full list of members
dot icon12/12/2002
Particulars of contract relating to shares
dot icon12/12/2002
Ad 18/11/02--------- £ si 4680@1=4680 £ ic 1/4681
dot icon12/12/2002
Nc inc already adjusted 18/11/02
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon23/05/2002
Secretary resigned;director resigned
dot icon26/02/2002
New director appointed
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon25/01/2002
Registered office changed on 25/01/02 from: somerset house, 40-49 price street, birmingham, B4 6LZ
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
Director resigned
dot icon18/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2014
dot iconLast change occurred
31/01/2014

Accounts

dot iconLast made up date
31/01/2014
dot iconNext account date
31/01/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, David Richard
Director
08/03/2010 - 06/05/2015
24
Primrose, Sandy Blackadder
Director
28/09/2006 - 19/01/2010
21
Dawson, William, Dr
Director
21/09/2006 - 26/02/2010
15
Brewer, Kevin
Nominee Director
18/01/2002 - 18/01/2002
2895
Mr Mark Edward Rapson
Director
18/01/2002 - 04/04/2003
18

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 NOVOLYTICS LIMITED

NOVOLYTICS LIMITED is an(a) Dissolved company incorporated on 18/01/2002 with the registered office located at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. There are currently 4 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 NOVOLYTICS LIMITED?

toggle

NOVOLYTICS LIMITED is currently Dissolved. It was registered on 18/01/2002 and dissolved on 07/07/2017.

Where is NOVOLYTICS LIMITED located?

toggle

NOVOLYTICS LIMITED is registered at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR.

What does NOVOLYTICS LIMITED do?

toggle

NOVOLYTICS LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for NOVOLYTICS LIMITED?

toggle

The latest filing was on 07/07/2017: Final Gazette dissolved following liquidation.