Download leads from Nexok and grow your business. Find out more

Bioanalab Limited

Documents

Total Documents160
Total Pages794

Filing History

3 August 2013Final Gazette dissolved via compulsory strike-off
3 August 2013Final Gazette dissolved following liquidation
3 August 2013Final Gazette dissolved following liquidation
3 May 2013Return of final meeting in a members' voluntary winding up
3 May 2013Return of final meeting in a members' voluntary winding up
28 January 2013Appointment of Dr Mark Andrew Verrall as a director
28 January 2013Appointment of Dr Mark Andrew Verrall as a director on 14 January 2013
4 October 2012Appointment of a voluntary liquidator
4 October 2012Declaration of solvency
4 October 2012Declaration of solvency
4 October 2012Appointment of a voluntary liquidator
4 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-28
4 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
20 June 2012Full accounts made up to 31 December 2011
20 June 2012Full accounts made up to 31 December 2011
3 May 2012Register inspection address has been changed
3 May 2012Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 3 May 2012
3 May 2012Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 3 May 2012
3 May 2012Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 3 May 2012
3 May 2012Register inspection address has been changed
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 3,305.06
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 3,305.06
4 October 2011Full accounts made up to 31 December 2010
4 October 2011Full accounts made up to 31 December 2010
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
21 October 2010Full accounts made up to 31 December 2009
21 October 2010Full accounts made up to 31 December 2009
20 January 2010Annual return made up to 22 October 2009 with a full list of shareholders
20 January 2010Annual return made up to 22 October 2009 with a full list of shareholders
10 December 2009Current accounting period extended from 31 October 2009 to 31 December 2009
10 December 2009Current accounting period extended from 31 October 2009 to 31 December 2009
4 September 2009Ad 07/08/09-07/08/09\gbp si [email protected]=382.14\gbp ic 2922.92/3305.06\
4 September 2009Ad 07/08/09-07/08/09 gbp si [email protected]=382.14 gbp ic 2922.92/3305.06
3 September 2009Director appointed didier charles kauffer
3 September 2009Director appointed didier charles kauffer
24 August 2009Registered office changed on 24/08/2009 from florey house 3 robert robinson avenue the oxford science park oxford oxfordshire OX4 4GP
24 August 2009Secretary appointed ag secretarial LIMITED
24 August 2009Director appointed daniel milewich
24 August 2009Appointment Terminated Secretary quentin cooke
24 August 2009Appointment terminated secretary quentin cooke
24 August 2009Registered office changed on 24/08/2009 from florey house 3 robert robinson avenue the oxford science park oxford oxfordshire OX4 4GP
24 August 2009Appointment Terminated Director david oxlade
24 August 2009Appointment terminated director christopher cox
24 August 2009Appointment terminated director geoffrey hale
24 August 2009Appointment terminated director david oxlade
24 August 2009Director appointed anthony laurence mattacchione
24 August 2009Auditor's resignation
24 August 2009Appointment Terminated Director felicity gabbay
24 August 2009Appointment Terminated Director geoffrey hale
24 August 2009Appointment terminated director felicity gabbay
24 August 2009Appointment Terminated Director matthew frohn
24 August 2009Director appointed daniel milewich
24 August 2009Appointment terminated director matthew frohn
24 August 2009Director appointed anthony laurence mattacchione
24 August 2009Secretary appointed ag secretarial LIMITED
24 August 2009Auditor's resignation
24 August 2009Appointment Terminated Director christopher cox
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 April 2009Total exemption small company accounts made up to 31 October 2008
28 April 2009Total exemption small company accounts made up to 31 October 2008
31 October 2008Director's change of particulars / david oxlade / 01/03/2008
31 October 2008Registered office changed on 31/10/2008 from florey house 3 robert robinson avenue the oxford science park oxford oxfordshire OX4 4GP united kingdom
31 October 2008Location of register of members
31 October 2008Director's Change of Particulars / david oxlade / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: florey house; Street was: the magdalen centere, now: 3 robert robinson avenue; Area was: oxford science park, now: the oxford science park; Country was: , now: uk
31 October 2008Director's change of particulars / christopher cox / 01/03/2008
31 October 2008Director's Change of Particulars / christopher cox / 01/03/2008 / HouseName/Number was: , now: florey house; Street was: bioanalab LIMITED, the magdalen, now: 3 robert robinson avenue; Area was: centre, robert robinson avenue, now: the oxford science park; Post Town was: the oxford science park, oxford, now: oxford; Country was: , now: uk
31 October 2008Location of register of members
31 October 2008Return made up to 22/10/08; full list of members
31 October 2008Return made up to 22/10/08; full list of members
31 October 2008Registered office changed on 31/10/2008 from florey house 3 robert robinson avenue the oxford science park oxford oxfordshire OX4 4GP united kingdom
27 August 2008Accounts for a small company made up to 31 October 2007
27 August 2008Accounts for a small company made up to 31 October 2007
28 March 2008Location of register of members
28 March 2008Location of register of members
21 March 2008Registered office changed on 21/03/2008 from the magdalen centre oxford science park oxford oxfordshire OX4 4GA
21 March 2008Registered office changed on 21/03/2008 from the magdalen centre oxford science park oxford oxfordshire OX4 4GA
25 February 2008Memorandum and Articles of Association
25 February 2008Memorandum and Articles of Association
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 January 2008New director appointed
2 January 2008New director appointed
27 November 2007Return made up to 22/10/07; full list of members
27 November 2007Return made up to 22/10/07; full list of members
22 September 2007Director resigned
22 September 2007Director resigned
17 September 2007Secretary resigned
17 September 2007Secretary resigned
29 August 2007Accounts for a small company made up to 31 October 2006
29 August 2007Accounts for a small company made up to 31 October 2006
4 July 2007New secretary appointed
4 July 2007Registered office changed on 04/07/07 from: 2ND floor, park gate 25 milton park oxford oxon OX14 4SH
4 July 2007New secretary appointed
4 July 2007Secretary resigned
4 July 2007Secretary resigned
4 July 2007Registered office changed on 04/07/07 from: 2ND floor, park gate 25 milton park oxford oxon OX14 4SH
30 April 2007Location of register of members
30 April 2007Location of register of members
20 November 2006Return made up to 22/10/06; full list of members
20 November 2006Return made up to 22/10/06; full list of members
2 October 2006Ad 25/09/06--------- £ si [email protected]=159 £ ic 2763/2922
2 October 2006Ad 25/09/06--------- £ si [email protected]=159 £ ic 2763/2922
27 July 2006New director appointed
27 July 2006New director appointed
23 January 2006Director resigned
23 January 2006Full accounts made up to 31 October 2005
23 January 2006Director resigned
23 January 2006Full accounts made up to 31 October 2005
21 November 2005Return made up to 22/10/05; change of members
21 November 2005Return made up to 22/10/05; change of members
25 June 2005New director appointed
25 June 2005Memorandum and Articles of Association
25 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 June 2005New director appointed
25 June 2005Ad 14/06/05--------- £ si [email protected]=527 £ ic 2236/2763
25 June 2005Memorandum and Articles of Association
25 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 June 2005Ad 14/06/05--------- £ si [email protected]=527 £ ic 2236/2763
4 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
4 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 April 2005Full accounts made up to 31 October 2004
29 April 2005Full accounts made up to 31 October 2004
9 April 2005New director appointed
9 April 2005New director appointed
21 February 2005Ad 20/01/05--------- £ si [email protected]=69 £ ic 2167/2236
21 February 2005Ad 20/01/05--------- £ si [email protected]=69 £ ic 2167/2236
23 December 2004Director resigned
23 December 2004Director resigned
12 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
12 November 2004Return made up to 22/10/04; full list of members
13 October 2004New director appointed
13 October 2004New director appointed
25 August 2004Total exemption small company accounts made up to 31 October 2003
25 August 2004Total exemption small company accounts made up to 31 October 2003
12 July 2004Secretary's particulars changed
12 July 2004Secretary's particulars changed
12 December 2003Secretary's particulars changed
12 December 2003Secretary's particulars changed
11 December 2003Return made up to 22/10/03; full list of members
11 December 2003Return made up to 22/10/03; full list of members
26 March 2003Secretary's particulars changed
26 March 2003Secretary's particulars changed
13 January 2003Ad 23/12/02--------- £ si [email protected]=333 £ ic 994/1327
13 January 2003Ad 23/12/02--------- £ si [email protected]=333 £ ic 994/1327
5 December 2002Nc inc already adjusted 22/11/02
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2002New director appointed
5 December 2002Ad 22/11/02-27/11/02 £ si [email protected]=833 £ ic 161/994
5 December 2002Nc inc already adjusted 22/11/02
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2002Ad 22/11/02-27/11/02 £ si [email protected]=833 £ ic 161/994
5 December 2002New director appointed
3 December 2002Ad 18/11/02--------- £ si [email protected]=160 £ ic 1/161
3 December 2002Ad 18/11/02--------- £ si [email protected]=160 £ ic 1/161
14 November 2002New director appointed
14 November 2002New director appointed
22 October 2002Incorporation
22 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed