This company is commonly known as Biox Systems Limited. The company was founded 23 years ago and was given the registration number 04087213. The firm's registered office is in HERTFORDSHIRE. You can find them at 26 Church Street, Bishops Stortford, Hertfordshire, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | BIOX SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04087213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG | Director | 17 December 2021 | Active |
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG | Director | 21 March 2001 | Active |
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG | Director | 21 March 2001 | Active |
19 Grasmere Avenue, Harpenden, AL5 5PT | Secretary | 10 October 2000 | Active |
9a Uplands Road, London, N8 9NN | Secretary | 01 July 2003 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 10 October 2000 | Active |
8 Cranston Road, Forest Hill, London, SE23 2HB | Director | 01 September 2003 | Active |
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG | Director | 10 March 2010 | Active |
19 Grasmere Avenue, Harpenden, AL5 5PT | Director | 10 October 2000 | Active |
26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY | Director | 10 March 2010 | Active |
26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY | Director | 28 February 2001 | Active |
Shotover Cleve Mid The Ridings, Headington, Oxford, OX3 8TB | Director | 13 November 2007 | Active |
Shotover Cleve Mid The Ridings, Headington, Oxford, OX3 8TB | Director | 30 July 2001 | Active |
Copper Beech Dog Kennel Lane, Royston, SG8 7AB | Director | 10 October 2000 | Active |
9a Uplands Road, London, N8 9NN | Director | 28 February 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 10 October 2000 | Active |
Mr Elliot Berg | ||
Notified on | : | 05 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG |
Nature of control | : |
|
Mr Peng Xiao | ||
Notified on | : | 05 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG |
Nature of control | : |
|
South Bank University Enterprise Ltd | ||
Notified on | : | 05 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103, Borough Road, London, England, SE1 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2022-07-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.