About

Registered Number: 04172118
Date of Incorporation: 05/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8b Bankside Hanborough Business Park, Long Hanborough, Witney, OX29 8LJ,

 

Established in 2001, Biolauncher Ltd have registered office in Witney, it's status in the Companies House registry is set to "Active". The companies director is listed as Gardner, Stephen Philip, Dr in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Stephen Philip, Dr 01 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
PSC05 - N/A 10 March 2020
AD01 - Change of registered office address 25 November 2019
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 29 May 2019
DISS40 - Notice of striking-off action discontinued 29 May 2019
CS01 - N/A 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 23 March 2018
CH01 - Change of particulars for director 23 March 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 21 June 2016
MR04 - N/A 30 March 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AAMD - Amended Accounts 04 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
TM02 - Termination of appointment of secretary 06 April 2014
TM01 - Termination of appointment of director 14 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AD01 - Change of registered office address 24 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 April 2012
MG01 - Particulars of a mortgage or charge 25 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 23 March 2003
287 - Change in situation or address of Registered Office 10 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 26 April 2001
225 - Change of Accounting Reference Date 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

Description Date Status Charge by
Lease containing a legal charge 15 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.