UKBizDB.co.uk

BIOX SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG

Director17 December 2021Active
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG

Director21 March 2001Active
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG

Director21 March 2001Active
19 Grasmere Avenue, Harpenden, AL5 5PT

Secretary10 October 2000Active
9a Uplands Road, London, N8 9NN

Secretary01 July 2003Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary10 October 2000Active
8 Cranston Road, Forest Hill, London, SE23 2HB

Director01 September 2003Active
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG

Director10 March 2010Active
19 Grasmere Avenue, Harpenden, AL5 5PT

Director10 October 2000Active
26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

Director10 March 2010Active
26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

Director28 February 2001Active
Shotover Cleve Mid The Ridings, Headington, Oxford, OX3 8TB

Director13 November 2007Active
Shotover Cleve Mid The Ridings, Headington, Oxford, OX3 8TB

Director30 July 2001Active
Copper Beech Dog Kennel Lane, Royston, SG8 7AB

Director10 October 2000Active
9a Uplands Road, London, N8 9NN

Director28 February 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director10 October 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-26Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-26Persons with significant control

Cessation of a person with significant control.

Download
2022-02-26Persons with significant control

Cessation of a person with significant control.

Download
2022-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Capital

Capital return purchase own shares treasury capital date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.