BIOTEC LABORATORIES LIMITED - EASTLEIGH


Company Profile Company Filings

Overview

BIOTEC LABORATORIES LIMITED is a Private Limited Company from EASTLEIGH ENGLAND and has the status: Active - Proposal to Strike off.
BIOTEC LABORATORIES LIMITED was incorporated 31 years ago on 05/05/1993 and has the registered number: 02815000. The accounts status is DORMANT and accounts are next due on 30/09/2024.

BIOTEC LABORATORIES LIMITED - EASTLEIGH

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

YORK HOUSE SCHOOL LANE
EASTLEIGH
SO53 4DG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/08/2023 02/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES MARTIN MCCARTHY Secretary 2021-10-15 CURRENT
MR STEVEN MICHAEL GIBSON Sep 1982 British Director 2023-09-20 CURRENT
JAMES MARTIN MCCARTHY Feb 1966 Irish Director 2021-01-05 CURRENT
MR ANTHONY WILLIAM DYER Secretary 2017-11-01 UNTIL 2021-04-01 RESIGNED
MRS MADELEINE ELIZABETH KENNEDY Sep 1965 Secretary 2009-02-27 UNTIL 2010-08-03 RESIGNED
MR NICHOLAS ROGER CLIVE PLUMMER Secretary 2021-04-01 UNTIL 2021-10-15 RESIGNED
MR GRAHAM DAVID MULLIS Oct 1962 British Director 2009-02-28 UNTIL 2021-10-18 RESIGNED
MR LUCIAN FRANK ERICH POLLINGTON Sep 1961 British Secretary 2005-07-27 UNTIL 2009-02-20 RESIGNED
MR DAVID JOHN WADE Aug 1946 British Secretary RESIGNED
MR. RODERICK CHISHOLM ROY Jan 1949 British Director 1993-06-14 UNTIL 2004-06-18 RESIGNED
PROFESSOR FREDERICK JAMES MAILLARDET Jun 1941 British Director 1997-05-08 UNTIL 2003-07-31 RESIGNED
MRS SUSAN DAY LOWTHER Feb 1960 British Director 2010-08-04 UNTIL 2014-09-30 RESIGNED
TIMOTHY WILLIAM O'CONNOR MASKELL Oct 1942 British Secretary 1997-05-08 UNTIL 2002-12-10 RESIGNED
TIMOTHY WILLIAM O'CONNOR MASKELL Oct 1942 British Director 1997-05-08 UNTIL 2004-06-19 RESIGNED
MRS MADELEINE ELIZABETH KENNEDY Sep 1965 Director 2009-02-27 UNTIL 2010-08-03 RESIGNED
MR BRIAN FREDERICK MORPHEW Apr 1951 British Director 1993-06-14 UNTIL 1996-08-01 RESIGNED
MRS SUSAN DAY LOWTHER Secretary 2010-08-04 UNTIL 2014-09-30 RESIGNED
PROFESSOR GORDON SYDNEY ANDERSON BIRNIE STEWART Oct 1951 British Director 1997-05-08 UNTIL 1999-01-21 RESIGNED
MR. RODERICK CHISHOLM ROY Jan 1949 British Director 2004-10-13 UNTIL 2008-05-23 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1993-05-05 UNTIL 1993-06-14 RESIGNED
MR PETER HUDSON ELLIS Jul 1944 British Director 2005-05-18 UNTIL 2009-02-27 RESIGNED
MR DAVID JOHN WADE Aug 1946 British Director 1993-06-14 UNTIL 2001-06-28 RESIGNED
MR MICHAEL ANDREW HODGSON-HESS Dec 1950 British Director 1997-11-12 UNTIL 2001-12-10 RESIGNED
MALCOLM DESFORGES Jan 1944 British Director 1997-09-05 UNTIL 2003-08-12 RESIGNED
MR ANTHONY DYER Aug 1972 British Director 2014-09-01 UNTIL 2021-01-05 RESIGNED
MR MATTHEW BRIAN DURDY Jun 1966 British Director 2001-12-27 UNTIL 2004-03-20 RESIGNED
JAMES DIGUISEPPI Apr 1954 Usa Director 2000-06-08 UNTIL 2001-05-24 RESIGNED
PROFESSOR STEPHEN PAUL DENYER Dec 1953 British Director 1997-05-08 UNTIL 2005-04-16 RESIGNED
IAN GEORGE MITCHELL DALGLEISH Nov 1932 British Director 1993-06-14 UNTIL 2009-02-27 RESIGNED
MR BERWYN EWART CLARKE Sep 1956 British Director 2009-02-27 UNTIL 2012-12-31 RESIGNED
PROFESSOR BARRIE WALSHAM BYCROFT Jan 1939 British Director 1997-05-08 UNTIL 1999-12-16 RESIGNED
MR DAVID JAMES ALLMOND Feb 1970 British Director 2021-10-18 UNTIL 2022-11-10 RESIGNED
EKAS & ASSOCIATES LIMITED Corporate Secretary 2002-12-10 UNTIL 2005-07-27 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1993-05-05 UNTIL 1993-06-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Novacyt Uk Holdings Limited 2019-07-18 Camberley   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Lab21 Limited 2016-04-06 - 2019-07-18 Cambridge   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GIVAUDAN UK LIMITED ASHFORD Active FULL 32990 - Other manufacturing n.e.c.
MENSTRIE FOODS LIMITED BRISTOL, Active DORMANT 99999 - Dormant Company
BRAMBLES ENTERPRISES LIMITED ADDLESTONE ENGLAND Active FULL 70100 - Activities of head offices
NOTTINGHAM UNIVERSITY INDUSTRIAL AND COMMERCIAL ENTERPRISE LIMITED NOTTINGHAM Active FULL 35140 - Trade of electricity
ZETON LIMITED NOTTINGHAM Dissolved... DORMANT 99999 - Dormant Company
MICROGEN BIOPRODUCTS LIMITED EASTLEIGH ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
LAB 21 HEALTHCARE LIMITED EASTLEIGH ENGLAND Active FULL 21200 - Manufacture of pharmaceutical preparations
CYAN LOGISTICS LIMITED ADDLESTONE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
IT-IS INTERNATIONAL LIMITED EASTLEIGH ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
PRIMER DESIGN LIMITED EASTLEIGH ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
CAMBRIDGE CLINICAL LABORATORIES LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
FOCUS4VALUE LIMITED Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
REASPHERE LIMITED CARDIFF Dissolved... TOTAL EXEMPTION SMALL 72110 - Research and experimental development on biotechnology
OJDX HOLDINGS LIMITED CARDIFF Dissolved... 72110 - Research and experimental development on biotechnology
SERENBIO LIMITED CARDIFF Dissolved... 72110 - Research and experimental development on biotechnology
PANDION BIOTECH CONSULTING LIMITED BURY ST EDMUNDS Dissolved... UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
ENERGY TRANSITION FORUM LIMITED CAMDEN Active TOTAL EXEMPTION FULL 74990 - Non-trading company
NOVACYT UK HOLDINGS LIMITED EASTLEIGH ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HZEAL LTD WOKING ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HENDY HOLDINGS LIMITED EASTLEIGH Active FULL 70100 - Activities of head offices
HENDY LENNOX COMMERCIAL VEHICLES LIMITED EASTLEIGH Active MICRO ENTITY 99999 - Dormant Company
HENDY LENNOX TRUCKS LIMITED EASTLEIGH Active MICRO ENTITY 99999 - Dormant Company
HENDY GROUP LIMITED EASTLEIGH Active FULL 45111 - Sale of new cars and light motor vehicles
GEA PHARMA SYSTEMS LIMITED EASTLEIGH Active DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
HENDY LENNOX VEHICLE CONTRACTS LIMITED EASTLEIGH Active MICRO ENTITY 99999 - Dormant Company
INTEGRAL SERVICES LIMITED EASTLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
GEA GROUP HOLDINGS (UK) LIMITED EASTLEIGH Active FULL 70100 - Activities of head offices
HENDY LEISURE LIMITED EASTLEIGH Active MICRO ENTITY 99999 - Dormant Company
IT-IS INTERNATIONAL LIMITED EASTLEIGH ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering