Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NOVABIOTICS LIMITED
Company Information for

NOVABIOTICS LIMITED

ONE BIOHUB, FORESTERHILL ROAD, ABERDEEN, AB25 2XE,
Company Registration Number
SC272344
Private Limited Company
Active

Company Overview

About Novabiotics Ltd
NOVABIOTICS LIMITED was founded on 2004-08-23 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Novabiotics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NOVABIOTICS LIMITED
 
Legal Registered Office
ONE BIOHUB
FORESTERHILL ROAD
ABERDEEN
AB25 2XE
Other companies in AB21
 
Filing Information
Company Number SC272344
Company ID Number SC272344
Date formed 2004-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/11/2023
Account next due 29/08/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB856577670  
Last Datalog update: 2024-12-05 18:04:14
Primary Source:Companies House
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.
Companies with same name NOVABIOTICS LIMITED
The following companies were found which have the same name as NOVABIOTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOVABIOTICS INC Delaware Unknown
NOVABIOTICS LIMITED 90 UPPER GEORGES STREET DUN LAOGHAIRE, DUBLIN, A96R8R9, IRELAND A96R8R9 Active Company formed on the 2019-01-24
NOVABIOTICS CONSUMER HEALTH LIMITED ONE BIOHUB FORESTERHILL ROAD ABERDEEN AB25 2XE Active Company formed on the 2024-02-28

Company Officers of NOVABIOTICS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET GERALDINE SCOTT
Company Secretary 2009-06-01
BRYAN HARVEY BODEK
Director 2009-02-01
PAUL GRANT ELLIS
Director 2013-09-25
PAUL ANDREW PETER FOULGER
Director 2016-12-05
DEBORAH ANTOINETTE ONEIL
Director 2004-08-23
ANDREW JUSTIN RADCLIFFE PORTER
Director 2009-05-01
IAN TOWNSEND
Director 2012-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KINGSTON POOL
Director 2005-04-01 2013-09-06
BLACKADDERS LLP
Company Secretary 2009-02-10 2009-06-01
DAVID MUIR LAWRENCE
Director 2008-10-10 2009-03-31
IAN SMITH
Director 2008-10-10 2009-03-09
MH SECRETARIES LIMITED
Company Secretary 2005-09-13 2009-02-10
DAVID BRIAN GALLOWAY
Director 2005-04-12 2008-10-10
MALCOLM JOHN GILLIES
Director 2005-10-12 2008-10-10
BARRY MASON
Director 2007-08-16 2008-10-10
NICHOLAS GEORGE STRONG
Director 2005-09-01 2008-10-10
CHARLES WALTER FRANK BADEN FULLER
Director 2005-09-01 2007-12-01
MICHAEL WILLIAM FOWLER
Director 2005-09-01 2007-10-08
PETER CYRIL MURRAY
Director 2005-09-01 2007-10-08
JOHN O'NEIL
Company Secretary 2004-08-23 2005-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN HARVEY BODEK TRENCHARD AVIATION GROUP LIMITED Director 2017-08-31 CURRENT 2015-10-13 In Administration/Administrative Receiver
BRYAN HARVEY BODEK AIRBASE INTERIORS LIMITED Director 2016-07-19 CURRENT 2005-11-23 In Administration/Administrative Receiver
BRYAN HARVEY BODEK TRENCHARD AVIATION LIMITED Director 2016-07-19 CURRENT 2015-10-14 In Administration/Administrative Receiver
BRYAN HARVEY BODEK AERO TECHNICS LIMITED Director 2016-07-19 CURRENT 2001-10-12 In Administration/Administrative Receiver
BRYAN HARVEY BODEK TRENCHARD AVIATION HOLDINGS LIMITED Director 2016-07-19 CURRENT 2015-10-07 In Administration/Administrative Receiver
PAUL GRANT ELLIS ELLIS BATES LEGAL SOLUTIONS LTD Director 2015-08-06 CURRENT 2015-08-06 Active
PAUL GRANT ELLIS ELLIS BATES GROUP LTD. Director 2014-05-22 CURRENT 2014-05-22 Active
PAUL GRANT ELLIS ELLIS BATES WEALTH MANAGEMENT LTD Director 2014-05-22 CURRENT 2014-05-22 Active
PAUL ANDREW PETER FOULGER JUPITER DIAGNOSTICS HOLDING COMPANY LIMITED Director 2016-12-02 CURRENT 2016-04-14 Active - Proposal to Strike off
PAUL ANDREW PETER FOULGER AUTOCLENZ HOLDINGS LIMITED Director 2015-06-19 CURRENT 2015-05-13 Active
PAUL ANDREW PETER FOULGER AUTOCLENZ GROUP LIMITED Director 2012-11-23 CURRENT 2011-02-02 Active
PAUL ANDREW PETER FOULGER PALCO MANAGEMENT LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
PAUL ANDREW PETER FOULGER DIABLO CONSULTING LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2015-06-09
PAUL ANDREW PETER FOULGER BOLDWOOD LIMITED Director 2004-10-25 CURRENT 2004-09-15 Liquidation
PAUL ANDREW PETER FOULGER HANSARD CORPORATE LIMITED Director 2003-02-28 CURRENT 2002-10-09 Dissolved 2014-05-06
PAUL ANDREW PETER FOULGER ALAN BAILEY (STUDIOS) LIMITED Director 2003-02-28 CURRENT 1971-04-02 Dissolved 2013-12-24
ANDREW JUSTIN RADCLIFFE PORTER BIOABERDEEN LIMITED Director 2018-03-19 CURRENT 2017-03-24 Active
ANDREW JUSTIN RADCLIFFE PORTER LANGSTANE LIQUOR COMPANY LIMITED Director 2016-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
ANDREW JUSTIN RADCLIFFE PORTER ELASMOGEN LIMITED Director 2015-11-13 CURRENT 2014-01-15 Active
ANDREW JUSTIN RADCLIFFE PORTER ANTOXIS LIMITED Director 2012-01-16 CURRENT 2005-03-30 Active - Proposal to Strike off
ANDREW JUSTIN RADCLIFFE PORTER MONKEY BARS (ABERDEEN) LIMITED Director 2009-08-31 CURRENT 2009-03-24 Active
ANDREW JUSTIN RADCLIFFE PORTER GRAMPIAN BIOPARTNERS LIMITED Director 2008-03-07 CURRENT 2008-03-07 Active
IAN TOWNSEND THE TOWNSEND FILM PRODUCTION COMPANY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
IAN TOWNSEND TOWNSEND INVESTMENTS LIMITED Director 2011-12-07 CURRENT 2010-11-12 Active
IAN TOWNSEND RESET COMPLIANCE SYSTEMS LIMITED Director 2011-07-22 CURRENT 2008-06-09 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
2024-11-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/23
2024-11-01REGISTERED OFFICE CHANGED ON 01/11/24 FROM Unit 3 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen AB23 8EW Scotland
2024-09-09CONFIRMATION STATEMENT MADE ON 06/09/24, WITH UPDATES
2023-09-19CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-08-29DIRECTOR APPOINTED DOCTOR TREVOR MICHAEL PHILLIPS
2023-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2021-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-03-16AA01Previous accounting period extended from 31/08/20 TO 30/11/20
2021-01-20AA01Current accounting period extended from 31/08/21 TO 30/11/21
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JUSTIN RADCLIFFE PORTER
2020-11-13SH20Statement by Directors
2020-11-13SH19Statement of capital on 2020-11-13 GBP 1,401,896.8
2020-11-13CAP-SSSolvency Statement dated 30/10/20
2020-11-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-21RP04CS01
2020-10-20AP01DIRECTOR APPOINTED DR MALCOLM FRANCIS BARRATT-JOHNSON
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM Unit 3, Silverburn Crescent Silverburn Crescent Bridge of Don Industrial Estate Aberdeen AB23 8EW Scotland
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM Cruickshank Building Craibstone Bucksburn Aberdeen AB21 9TR Scotland
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2723440003
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW PETER FOULGER
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 1401896.8
2018-01-17SH0117/01/18 STATEMENT OF CAPITAL GBP 1401896.8
2017-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-09-21SH0131/07/17 STATEMENT OF CAPITAL GBP 1401853.4
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 1401853.4
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-08-18RES01ADOPT ARTICLES 22/02/2017
2017-03-21RP04SH01Second filing of capital allotment of shares GBP1,401,029.2
2017-03-21ANNOTATIONSecond Filing
2017-03-16SH0114/03/17 STATEMENT OF CAPITAL GBP 1401163.4
2017-03-06SH0102/03/17 STATEMENT OF CAPITAL GBP 1401029.2
2017-01-11AP01DIRECTOR APPOINTED MR PAUL ANDREW PETER FOULGER
2016-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-08-31SH0131/07/16 STATEMENT OF CAPITAL GBP 1364709.6
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1364709.6
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1348347.9
2016-01-14SH0131/12/15 STATEMENT OF CAPITAL GBP 1348347.90
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1345957.3
2015-12-02SH0130/11/15 STATEMENT OF CAPITAL GBP 1345957.30
2015-12-02SH0130/11/15 STATEMENT OF CAPITAL GBP 1345957.30
2015-09-10SH0131/07/15 STATEMENT OF CAPITAL GBP 1344796.0
2015-08-27AR0123/08/15 ANNUAL RETURN FULL LIST
2015-07-13SH0130/06/15 STATEMENT OF CAPITAL GBP 1336702.00
2015-07-10SH0131/05/15 STATEMENT OF CAPITAL GBP 1287245.90
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-29SH0118/05/15 STATEMENT OF CAPITAL GBP 1275683.90
2015-05-07SH0130/04/15 STATEMENT OF CAPITAL GBP 1275487.00
2015-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-09SH0116/01/15 STATEMENT OF CAPITAL GBP 1251890.70
2015-02-09RES13CREATION OF A FURTHER 2250000 PREFERRED ORDINARY SHARES OF £0.10 EACH 16/01/2015
2015-02-09RES01ADOPT ARTICLES 16/01/2015
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT ELLIS / 03/06/2014
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1053171.7
2014-10-16AR0123/08/14 FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-29AP01DIRECTOR APPOINTED MR PAUL GRANT ELLIS
2013-10-09AR0123/08/13 NO CHANGES
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POOL
2013-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-24AR0123/08/12 NO CHANGES
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH ANTOINETTE ONEIL / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KINGSTON POOL / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN HARVEY BODEK / 17/09/2012
2012-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET GERALDINE SCOTT / 17/09/2012
2012-08-17AP01DIRECTOR APPOINTED MR IAN TOWNSEND
2012-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-21AR0123/08/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN RADCLIFFE PORTER / 25/11/2010
2010-11-16AR0123/08/10 FULL LIST
2010-11-16SH0130/09/10 STATEMENT OF CAPITAL GBP 1053171.70
2010-10-28SH0129/09/10 STATEMENT OF CAPITAL GBP 1050230.4
2010-10-14SH0129/09/10 STATEMENT OF CAPITAL GBP 1050230.4
2010-10-11RES13AUTH TO ALLOT SHARES SECTION 551 03/09/2010
2010-07-09RES01ALTER ARTICLES 18/05/2010
2010-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-02SH0129/06/10 STATEMENT OF CAPITAL GBP 991244.9
2010-07-02SH0115/06/10 STATEMENT OF CAPITAL GBP 52.4
2010-07-02SH0107/05/10 STATEMENT OF CAPITAL GBP 52.4
2010-07-02SH0131/03/10 STATEMENT OF CAPITAL GBP 52.40
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM CRUIKSHANK BUILDING CRAIBSTONE ABERDEEN AB21 9TR
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-16AR0123/08/09 FULL LIST
2009-08-0388(2)AD 02/07/09 GBP SI 587034@0.1=58703.4 GBP IC 8424711.4/8483414.8
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY BLACKADDERS LLP
2009-06-05288aDIRECTOR APPOINTED PROFESSOR ANDREW JUSTIN RADCLIFFE PORTER
2009-06-05288aSECRETARY APPOINTED MARGARET GERALDINE SCOTT
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID LAWRENCE
2009-05-13288aDIRECTOR APPOINTED DAVID MUIR LAWRENCE
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR IAN SMITH
2009-03-13AUDAUDITOR'S RESIGNATION
2009-03-06288aDIRECTOR APPOINTED BRYAN HARVEY BODEK
2009-02-23288aSECRETARY APPOINTED BLACKADDERS LLP
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED
2009-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-23RES01ALTER ARTICLES 10/02/2009
2009-02-2388(2)AD 12/02/09 GBP SI 813334@0.1=81333.4 GBP IC 8343378/8424711.4
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID GALLOWAY
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS STRONG
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM GILLIES
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR BARRY MASON
2008-10-23288aDIRECTOR APPOINTED DR IAN SMITH
2008-10-20RES01ALTER ARTICLES 10/10/2008
2008-10-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-12363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR CHARLES BADEN FULLER
2008-02-29AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-12RES12VARYING SHARE RIGHTS AND NAMES
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/06
2008-01-18RES12VARYING SHARE RIGHTS AND NAMES
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-09-24363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-08-23288aNEW DIRECTOR APPOINTED
2007-05-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 6 SCHOOL ROAD, KINTORE, INVERURIE, ABERDEENSHIRE, AB51 0UX
2006-09-14363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to NOVABIOTICS LIMITED 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 NOVABIOTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-10-17 Satisfied BARWELL PLC
BOND & FLOATING CHARGE 2007-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by NOVABIOTICS LIMITED

NOVABIOTICS LIMITED has registered 1 patents

GB2431404 ,

Domain Names

NOVABIOTICS LIMITED owns 4 domain names.

luminaderm.co.uk   novabiotics.co.uk   novamycin.co.uk   novexatin.co.uk  

Trademarks

Trademark applications by NOVABIOTICS LIMITED

NOVABIOTICS LIMITED is the Original Applicant for the trademark LYNOVEX ™ (WIPO1288492) through the WIPO on the 2016-01-13
Pharmaceutical and veterinary preparations; sanitary preparations for medical purposes; plasters, materials for dressings; disinfectants; preparations for destroying vermin; fungicides and anti-fungal preparations and substances; herbicides; antimicrobial preparations and substances; anti-infective preparations and substances; antiseptic preparations and substances; preparations and substances for the prevention and treatment of infections.
Préparations pharmaceutiques et vétérinaires; préparations d'hygiène à usage médical; emplâtres, matériel pour pansements; désinfectants; préparations pour la destruction d'animaux nuisibles; fongicides ainsi que préparations et substances antifongiques; herbicides; préparations et substances antimicrobiennes; préparations et substances anti-infectieuses; préparations et substances antiseptiques; préparations et substances pour la prévention et le traitement d'infections.
Preparaciones farmacéuticas y veterinarias; preparaciones sanitarias para uso médico; emplastos, material para apósitos; desinfectantes; preparaciones para eliminar animales dañinos; preparaciones y sustancias fungicidas y anti-fúngicas; herbicidas; preparaciones y sustancias antimicrobianas; sustancias y preparaciones anti-infecciosas; preparaciones y sustancias antisépticas; preparaciones y sustancias para la prevención y el tratamiento de infecciones.
NOVABIOTICS LIMITED is the Original Applicant for the trademark NOVARIFYN ™ (WIPO1331378) through the WIPO on the 2016-11-22
Pharmaceutical and veterinary preparations; sanitary preparations for medical purposes; plasters, materials for dressings; disinfectants; preparations for destroying vermin; fungicides and anti-fungal preparations and substances; herbicides; antimicrobial preparations and substances; anti-infective preparations and substances; antiseptic preparations and substances; preparations and substances for the prevention and treatment of infections.
Préparations pharmaceutiques et vétérinaires; préparations d'hygiène à usage médical; emplâtres, matériel pour pansements; désinfectants; préparations pour la destruction d'animaux nuisibles; fongicides ainsi que préparations et substances antifongiques; herbicides; préparations et substances antimicrobiennes; préparations et substances anti-infectieuses; préparations et substances antiseptiques; préparations et substances pour la prévention et le traitement d'infections.
Preparaciones farmacéuticas y veterinarias; preparaciones sanitarias para uso médico; emplastos, material para apósitos; desinfectantes; productos para eliminar animales dañinos; preparaciones y sustancias fungicidas y anti-fúngicas; herbicidas; preparaciones y sustancias antimicrobianas; sustancias y preparaciones anti-infecciosas; preparaciones y sustancias antisépticas; preparaciones y sustancias para la prevención y el tratamiento de infecciones.
NOVABIOTICS LIMITED is the Original Applicant for the trademark NYLEXA ™ (WIPO1335734) through the WIPO on the 2016-11-22
Pharmaceutical preparations and substances.
Substances et préparations pharmaceutiques.
Preparaciones y sustancias farmacéuticas.
NOVABIOTICS LIMITED is the Original Applicant for the trademark LYXOVAN ™ (WIPO1336014) through the WIPO on the 2016-11-22
Pharmaceutical preparations and substances.
Substances et préparations pharmaceutiques.
Preparaciones y sustancias farmacéuticas.
NOVABIOTICS LIMITED is the Original Applicant for the trademark NOVABIOTICS ™ (86239063) through the USPTO on the 2014-04-01
Pharmaceutical and veterinary preparations and substances, namely, anti-infective preparations and substances; antiseptic preparations and substances; antimicrobial preparations and substances for use in the treatment of dermatologic ailments; antibacterial preparations and substances for medical purposes; antifungal medications; medicated antifungal and antibacterial preparations and substances, namely, moisturizers, creams, lotions, gels, toners, cleansers, and cosmetics all for use in the treatment of dermatologic ailments; antiviral preparations and substances preparations and substances for the prevention and treatment of infection
NOVABIOTICS LIMITED is the Original registrant for the trademark NOVABIOTICS ™ (78808963) through the USPTO on the 2006-02-07
Pharmaceutical and veterinary preparations and substances, namely, anti-infective preparations and substances; antiseptic preparations and substances; antimicrobial preparations and substances for use in the treatment of dermatologic ailments; antibacterial preparations and substances for medical purposes; antifungal medications; medicated antifungal and antibacterial preparations and substances, namely, moisturizers, creams, lotions, gels, toners, cleansers, and cosmetics all for use in the treatment of dermatologic ailments; antiviral preparations and substances preparations and substances for the prevention and treatment of infections
Income
Government Income
We have not found government income sources for NOVABIOTICS LIMITED. 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 (72110 - Research and experimental development on biotechnology) as NOVABIOTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOVABIOTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOVABIOTICS LIMITED 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 NOVABIOTICS LIMITED 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.
    Other companies at postcode AB25 2XE