Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOSTATUS LTD
Company Information for

BIOSTATUS LTD

56A CHARNWOOD ROAD, SHEPSHED, LEICESTERSHIRE, LE12 9NP,
Company Registration Number
03079239
Private Limited Company
Active

Company Overview

About Biostatus Ltd
BIOSTATUS LTD was founded on 1995-07-12 and has its registered office in Shepshed. The organisation's status is listed as "Active". Biostatus Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIOSTATUS LTD
 
Legal Registered Office
56A CHARNWOOD ROAD
SHEPSHED
LEICESTERSHIRE
LE12 9NP
Other companies in LE12
 
Filing Information
Company Number 03079239
Company ID Number 03079239
Date formed 1995-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB755589380  
Last Datalog update: 2024-11-05 18:36:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOSTATUS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIOSTATUS LTD

Current Directors
Officer Role Date Appointed
STEFAN OGRODZINSKI
Company Secretary 1995-07-12
RACHEL JANE ERRINGTON
Director 2005-08-01
MICHAEL STUART LEYLAND
Director 2002-06-17
STEFAN OGRODZINSKI
Director 1995-07-12
LAURENCE HYLTON PATTERSON
Director 2001-01-01
PAUL JAMES SMITH
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA BRAMWELL
Director 2013-09-12 2015-07-31
NIALL ANDREW HEAD RAPSON
Director 2001-08-08 2008-12-05
ANNA CATHARINE OGRODZINSKI
Director 1995-07-12 2002-06-18
HELENE REDMAN
Nominated Secretary 1995-07-12 1995-07-12
CHRISTOPHER HACKETT
Nominated Director 1995-07-12 1995-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STUART LEYLAND THE FUSION MARKETING AGENCY LIMITED Director 2004-04-14 CURRENT 2004-04-14 Dissolved 2013-11-12
STEFAN OGRODZINSKI BIOCITY GROUP LIMITED Director 2015-01-05 CURRENT 2013-09-17 Active
STEFAN OGRODZINSKI MEDICITY NOTTINGHAM LIMITED Director 2013-05-16 CURRENT 2013-03-13 Active - Proposal to Strike off
STEFAN OGRODZINSKI THE CARPHONE ANGEL LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active
STEFAN OGRODZINSKI BIOCITY INVESTMENTS LIMITED Director 2009-10-01 CURRENT 2009-02-25 Active
STEFAN OGRODZINSKI ONCOTHERICS LIMITED Director 2009-06-22 CURRENT 2009-06-22 Active
STEFAN OGRODZINSKI BIOTHERICS LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active
STEFAN OGRODZINSKI BIOSUSPENSIONS LIMITED Director 2008-12-24 CURRENT 2008-12-24 Active
STEFAN OGRODZINSKI BIOCITY NOTTINGHAM LIMITED Director 2008-12-05 CURRENT 2002-10-09 Liquidation
PAUL JAMES SMITH ONCOTHERICS LIMITED Director 2015-06-08 CURRENT 2009-06-22 Active
PAUL JAMES SMITH MEDIWALES LIMITED Director 2006-12-12 CURRENT 2005-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-0930/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-16CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES
2023-07-18CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-06-0130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JANE ERRINGTON
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-07-11AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-13CH01Director's details changed for Doctor Rachel Jane Errington on 2021-07-13
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-06-09AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-17PSC04Change of details for Mr Stefan Ogrodzinski as a person with significant control on 2019-07-11
2019-07-17CH01Director's details changed for Michael Stuart Leyland on 2019-07-11
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 56a Charnwood Road Shepshed Loughborough Leicestershire LE12 9NP
2019-07-16CH01Director's details changed for Doctor Rachel Jane Errington on 2019-07-11
2019-06-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 1023
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2017-10-20SH0120/10/17 STATEMENT OF CAPITAL GBP 1023
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 982
2017-10-20SH0120/10/17 STATEMENT OF CAPITAL GBP 982
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 940
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 940
2015-08-11AR0112/07/15 ANNUAL RETURN FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BRAMWELL
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 940
2014-07-24AR0112/07/14 ANNUAL RETURN FULL LIST
2013-09-25AP01DIRECTOR APPOINTED MRS NICOLA BRAMWELL
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/13 FROM 56 Charnwood Road Shepshed Leicestershire LE12 9NP
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0112/07/13 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0112/07/12 ANNUAL RETURN FULL LIST
2012-07-20CH01Director's details changed for Mr Stefan Ogrodzinski on 2012-07-01
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0112/07/11 ANNUAL RETURN FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RACHEL JANE ERRINGTON / 14/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF LAURENCE HYLTON PATTERSON / 14/07/2011
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-05AR0112/07/10 FULL LIST
2009-12-30AR0112/07/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RACHEL JANE ERRINGTON / 01/07/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF LAURENCE HYLTON PATTERSON / 01/07/2009
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR NIALL HEAD RAPSON
2008-11-25363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION FULL
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-09-10363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-14363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-22363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-09-07288aNEW DIRECTOR APPOINTED
2004-08-09363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-08-09363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS; AMEND
2003-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-08-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-08-22363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-26288bDIRECTOR RESIGNED
2001-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-08-14363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-09288aNEW DIRECTOR APPOINTED
2001-01-09288aNEW DIRECTOR APPOINTED
2000-08-12CERTNMCOMPANY NAME CHANGED SANTORINI LTD CERTIFICATE ISSUED ON 14/08/00
2000-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-07363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-07-25363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
1997-08-27363sRETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS
1997-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-05-12SRES03EXEMPTION FROM APPOINTING AUDITORS 30/11/96
1996-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/96
1996-08-20363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1995-11-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-09-28288NEW DIRECTOR APPOINTED
1995-09-28288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BIOSTATUS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIOSTATUS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 242,545
Creditors Due After One Year 2011-11-30 £ 257,711
Creditors Due Within One Year 2012-11-30 £ 54,948
Creditors Due Within One Year 2011-11-30 £ 93,201
Provisions For Liabilities Charges 2011-11-30 £ 3,093

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOSTATUS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 48,766
Cash Bank In Hand 2011-11-30 £ 50,089
Current Assets 2012-11-30 £ 120,472
Current Assets 2011-11-30 £ 174,665
Debtors 2012-11-30 £ 60,762
Debtors 2011-11-30 £ 112,103
Fixed Assets 2012-11-30 £ 394,648
Fixed Assets 2011-11-30 £ 402,519
Shareholder Funds 2012-11-30 £ 217,627
Shareholder Funds 2011-11-30 £ 223,179
Stocks Inventory 2012-11-30 £ 10,278
Stocks Inventory 2011-11-30 £ 12,316
Tangible Fixed Assets 2012-11-30 £ 308,876
Tangible Fixed Assets 2011-11-30 £ 314,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIOSTATUS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BIOSTATUS LTD
Trademarks
We have not found any records of BIOSTATUS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOSTATUS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as BIOSTATUS LTD are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BIOSTATUS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 56A CHARNWOOD ROAD SHEPSHED LOUGHBOROUGH LEICS. LE12 9NP 9,90007/08/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOSTATUS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOSTATUS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.