About

Registered Number: 02466203
Date of Incorporation: 01/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: 55 Bishops Way, Exeter, EX2 7PF,

 

Based in Exeter, Biox Consultants Ltd was founded on 01 February 1990. We don't currently know the number of employees at the company. The companies directors are listed as Welsford, Clifford George, Marshall, Elizabeth Isobel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Elizabeth Isobel 11 June 2007 10 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WELSFORD, Clifford George 01 November 2002 12 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 24 January 2019
CS01 - N/A 07 January 2019
AD01 - Change of registered office address 09 October 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 19 January 2017
CS01 - N/A 04 January 2017
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 03 January 2016
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 26 January 2011
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 26 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 22 February 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 10 February 2009
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 11 June 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 18 February 2007
363s - Annual Return 13 January 2006
AA - Annual Accounts 08 December 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 21 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
287 - Change in situation or address of Registered Office 29 January 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 20 February 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 February 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 15 January 1999
287 - Change in situation or address of Registered Office 29 September 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 02 April 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 01 June 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 26 March 1996
287 - Change in situation or address of Registered Office 26 March 1996
DISS40 - Notice of striking-off action discontinued 21 November 1995
363s - Annual Return 15 November 1995
GAZ1 - First notification of strike-off action in London Gazette 22 August 1995
363s - Annual Return 10 June 1994
DISS40 - Notice of striking-off action discontinued 10 June 1994
AA - Annual Accounts 10 June 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 10 June 1994
GAZ1 - First notification of strike-off action in London Gazette 08 March 1994
287 - Change in situation or address of Registered Office 16 June 1993
363a - Annual Return 28 April 1992
287 - Change in situation or address of Registered Office 23 April 1992
AA - Annual Accounts 23 April 1992
288 - N/A 23 April 1992
363a - Annual Return 04 February 1991
287 - Change in situation or address of Registered Office 27 June 1990
288 - N/A 27 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1990
NEWINC - New incorporation documents 01 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.