BIOSIL LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC015985 |
Category | |
Incorporated | 01 Nov 1990 |
Age | 33 years, 6 months, 28 days |
Jurisdiction | United Kingdom |
Dissolution | 03 Dec 2019 |
Years | 4 years, 5 months, 26 days |
SUMMARY
BIOSIL LIMITED is an converted-closed with number FC015985. It was incorporated 33 years, 6 months, 28 days ago, on 01 November 1990 and it was dissolved 4 years, 5 months, 26 days ago, on 03 December 2019. The company address is 3rd Floor Atlantic House 3rd Floor Atlantic House, Douglas, IM1 1AG, Isle Of Man.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 03 Dec 2019
Category: Dissolution
Type: OSDS01
Close date: 2019-06-30
Branch number: BR011263
Company number: FC015985
Documents
Appoint person director overseas company with name appointment date
Date: 19 Nov 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Carlos Manuel Dos Reis Pinto
Appointment date: 2019-10-23
Documents
Change company details overseas company with change details
Date: 06 Nov 2019
Category: Other
Type: OSCH02
Change date: 2018-08-06
Change address: 8 Mount Pleasant, Douglas, Isle of Man, IM1 2PM
Documents
Accounts with accounts type full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 25 Sep 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 25 Sep 2019
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 12 Apr 2019
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 07 Nov 2018
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination person director overseas company with name termination date
Date: 14 May 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Ayse Kocak
Termination date: 2018-02-06
Documents
Termination person director overseas company with name termination date
Date: 06 Apr 2018
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Gary Mcgrath
Termination date: 2014-07-24
Documents
Appoint person director overseas company with name appointment date
Date: 06 Apr 2018
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Michael Mcculloch Bogle
Appointment date: 2014-07-24
Documents
Accounts with accounts type full
Date: 31 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 02 Jun 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 02 Jun 2014
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination person authorised overseas company
Date: 29 Jan 2014
Action Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR011263 Person Authorised to Accept terminated 17/01/2014 m&n group LIMITED
Documents
Appoint person authorised represent overseas company with appointment date
Date: 29 Jan 2014
Action Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2014-01-17
Branch number: BR011263
New address: 129 Deerdykes View, Cumbernauld, Glasgow, G68 9HN, Uk
Officer name: Judith Robinson
Documents
Change company details overseas company with change details
Date: 15 Oct 2013
Category: Other
Type: OSCH02
Change date: 2013-10-01
Change address: M&N Group Limited, 1 Dale Street, Ramsey, Isle of Man, IM8 1BJ
Documents
Appoint person director overseas company
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Ayse Kocak
Documents
Appoint person director overseas company
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Gary Mcgrath
Documents
Termination person director overseas company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Paraic Mcdonogh
Documents
Termination person director overseas company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Erik Vocelenzang
Documents
Termination person director overseas company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Jim Mcghan
Documents
Termination person director overseas company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Miles Hartfeld
Documents
Termination person director overseas company
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Documents
Change company details overseas company with change details
Date: 30 Oct 2012
Category: Other
Type: OSCH02
Change address: M&N Group Limited, 33-37 Athol Street, Douglas, IM1 1LB, Isle of Man
Change date: 2012-08-25
Documents
Termination person secretary overseas company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: M & N Secretaries Limited
Documents
Termination person director overseas company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Kenneth Pearce
Documents
Accounts with accounts type full
Date: 25 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 25 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-06-30
Documents
Annual return overseas company
Date: 23 Nov 2010
Category: Annual-return
Type: OSTN01
Documents
Annual return update with change details
Date: 23 Nov 2010
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR011263
Representative details: Business Change Null
Documents
Annual return add person authorised to represent to uk establishment
Date: 23 Nov 2010
Category: Annual-return
Type: OSTN01-PAR
Representative details: William Robert Orr 129 Deerdykes View Westfield Glasgow G68 9HN
Branch number: BR011263
Documents
Annual return update with change details
Date: 23 Nov 2010
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR011263
Representative details: Address Change 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ
Documents
Annual return add person authorised to accept service to uk establishment
Date: 23 Nov 2010
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR011263
Representative details: M & N Group Ltd 118 London Road Kingston upon Thames Surrey KT2 6QJ
Documents
Annual return update with change details
Date: 23 Nov 2010
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Change of Address M&N Group Limited, 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ
Branch number: FC015985
Documents
Change company details overseas company
Date: 09 Aug 2010
Category: Other
Type: OSCH02
Change address: Change in Accounts Details N/A
Documents
Accounts with accounts type full
Date: 16 Jul 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director overseas company
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Paraic Mcdonogh
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Miscellaneous
Date: 22 Jun 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director barry hatt
Documents
Miscellaneous
Date: 22 Jun 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director erik vocelenzang
Documents
Accounts with accounts type full
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Miscellaneous
Date: 27 Jan 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director/ kenneth pearce
Documents
Miscellaneous
Date: 27 Jan 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director/ martin scully
Documents
Miscellaneous
Date: 09 Jan 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) /Terminate appointment director michael mark corner-jones
Documents
Miscellaneous
Date: 09 Jan 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) /Terminate appointment director gail yeowell
Documents
Legacy
Date: 28 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type full
Date: 07 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: FPA
Description: First pa details changed\clifford chance LLP\10 upper bank street\london\isle of man\E14 5JJ
Documents
Legacy
Date: 02 Apr 2008
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/app
Documents
Miscellaneous
Date: 26 Mar 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Dir app 19/02/2008 gail yeowell
Documents
Miscellaneous
Date: 26 Mar 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Sec app 01/01/2008 m&n secretaries LIMITED
Documents
Miscellaneous
Date: 26 Mar 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Dir app 19/02/2008 michael mark corner-jones
Documents
Miscellaneous
Date: 26 Mar 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Dir res 19/02/2008 miles albert hartfeld
Documents
Miscellaneous
Date: 26 Mar 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Dir res 10/04/2007 theodore robert maloney
Documents
Miscellaneous
Date: 26 Mar 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Dir res 14/03/2007 jim mcghan
Documents
Miscellaneous
Date: 26 Mar 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Sec res 18/03/2008 michael christopher cain
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 16 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/01/06--------- £ si 1@1=1 £ ic 3000/3001
Documents
Legacy
Date: 16 May 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/01/06
Documents
Resolution
Date: 16 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: FPA
Description: First pa details changed julia may foley 45 moneyhill ashby-de-la-zouch leicestershire LE65 1JA
Documents
Legacy
Date: 14 May 2007
Category: Incorporation
Type: 692(1)(a)
Description: Adopt new charter
Documents
Legacy
Date: 14 May 2007
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/app
Documents
Legacy
Date: 14 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 30/06/07
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 692(1)(b)
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type full
Date: 31 Jul 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 692(1)(b)
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/05; no change of members
Documents
Accounts with accounts type full
Date: 25 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/04; full list of members
Documents
Legacy
Date: 28 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/11/03--------- £ si 1000@1=1000 £ ic 2000/3000
Documents
Legacy
Date: 28 Sep 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/11/03
Documents
Resolution
Date: 28 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Sep 2004
Category: Incorporation
Type: 692(1)(a)
Description: Adopt new charter
Documents
Accounts with accounts type full
Date: 08 Jun 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: FPA
Description: First pa details changed mr john hill 70A ashby road burton-on-trent staffordshire DE15 0NU
Documents
Legacy
Date: 04 Jun 2004
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/app
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363
Description: Return made up to 20/06/03; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 692(1)(b)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 16 Apr 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/02; no change of members
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363
Description: Return made up to 20/06/01; no change of members
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363
Description: Return made up to 20/06/00; full list of members
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Apr 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Accounts with accounts type full
Date: 08 Apr 2002
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Accounts with accounts type full
Date: 01 Mar 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Some Companies
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 09325045 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARBORICULTURE SOLUTIONS LIMITED
GEORGES COURT,MACCLESFIELD,SK11 6DP
Number: | 09486209 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ
Number: | 04477031 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE 3 THE DRIVE,BRENTWOOD,CM13 3FR
Number: | 07262145 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BROOKLANDS AVENUE, WIXAMS,BEDFORD,MK42 6AB
Number: | 11285853 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STRATFORD ENERGY SOLUTIONS LIMITED
10 JOHN STREET,STRATFORD UPON AVON,CV37 6UB
Number: | 07401473 |
Status: | ACTIVE |
Category: | Private Limited Company |