BIOSIL LIMITED

3rd Floor Atlantic House 3rd Floor Atlantic House, Douglas, IM1 1AG, Isle Of Man
StatusCONVERTED-CLOSED
Company No.FC015985
Category
Incorporated01 Nov 1990
Age33 years, 6 months, 28 days
JurisdictionUnited Kingdom
Dissolution03 Dec 2019
Years4 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director overseas company

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ayse Kocak

Documents

View document PDF

Appoint person director overseas company

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Gary Mcgrath

Documents

View document PDF

Termination person director overseas company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paraic Mcdonogh

Documents

View document PDF

Termination person director overseas company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Erik Vocelenzang

Documents

View document PDF

Termination person director overseas company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jim Mcghan

Documents

View document PDF

Termination person director overseas company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Miles Hartfeld

Documents

View document PDF

Termination person director overseas company

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination person director overseas company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kenneth Pearce

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return overseas company

Date: 23 Nov 2010

Category: Annual-return

Type: OSTN01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change company details overseas company

Date: 09 Aug 2010

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

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

View document PDF

Appoint person director overseas company

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Paraic Mcdonogh

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Miscellaneous

Date: 22 Jun 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director barry hatt

Documents

View document PDF

Miscellaneous

Date: 22 Jun 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director erik vocelenzang

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 27 Jan 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director/ kenneth pearce

Documents

View document PDF

Miscellaneous

Date: 27 Jan 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director/ martin scully

Documents

View document PDF

Miscellaneous

Date: 09 Jan 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) /Terminate appointment director michael mark corner-jones

Documents

View document PDF

Miscellaneous

Date: 09 Jan 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) /Terminate appointment director gail yeowell

Documents

View document PDF

Legacy

Date: 28 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 26 Mar 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir app 19/02/2008 gail yeowell

Documents

View document PDF

Miscellaneous

Date: 26 Mar 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Sec app 01/01/2008 m&n secretaries LIMITED

Documents

View document PDF

Miscellaneous

Date: 26 Mar 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir app 19/02/2008 michael mark corner-jones

Documents

View document PDF

Miscellaneous

Date: 26 Mar 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir res 19/02/2008 miles albert hartfeld

Documents

View document PDF

Miscellaneous

Date: 26 Mar 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir res 10/04/2007 theodore robert maloney

Documents

View document PDF

Miscellaneous

Date: 26 Mar 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir res 14/03/2007 jim mcghan

Documents

View document PDF

Miscellaneous

Date: 26 Mar 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Sec res 18/03/2008 michael christopher cain

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/01/06--------- £ si 1@1=1 £ ic 3000/3001

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/01/06

Documents

View document PDF

Resolution

Date: 16 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2007

Category: Incorporation

Type: 692(1)(a)

Description: Adopt new charter

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/05; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/11/03--------- £ si 1000@1=1000 £ ic 2000/3000

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/11/03

Documents

View document PDF

Resolution

Date: 28 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Incorporation

Type: 692(1)(a)

Description: Adopt new charter

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2004

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/02; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

7 PORTLAND PLACE RMC LIMITED

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

FINIDHYN LIMITED

GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ

Number:04477031
Status:ACTIVE
Category:Private Limited Company

LEXBERRY LIMITED

JUBILEE HOUSE 3 THE DRIVE,BRENTWOOD,CM13 3FR

Number:07262145
Status:ACTIVE
Category:Private Limited Company

MADD MEDIA LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source