BIOSTATUS LTD
LOUGHBOROUGH SANTORINI LTD

Hellopages » Leicestershire » Charnwood » LE12 9NP

Company number 03079239
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address 56A CHARNWOOD ROAD, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9NP
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 72190 - Other research and experimental development on natural sciences and engineering, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of BIOSTATUS LTD are www.biostatus.co.uk, and www.biostatus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to East Midlands Parkway Rail Station is 6.7 miles; to Long Eaton Rail Station is 8.1 miles; to Attenborough Rail Station is 9.9 miles; to Spondon Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biostatus Ltd is a Private Limited Company. The company registration number is 03079239. Biostatus Ltd has been working since 12 July 1995. The present status of the company is Active. The registered address of Biostatus Ltd is 56a Charnwood Road Shepshed Loughborough Leicestershire Le12 9np. . OGRODZINSKI, Stefan is a Secretary of the company. ERRINGTON, Rachel Jane, Doctor is a Director of the company. LEYLAND, Michael Stuart is a Director of the company. OGRODZINSKI, Stefan is a Director of the company. PATTERSON, Laurence Hylton, Prof is a Director of the company. SMITH, Paul James, Professor is a Director of the company. Nominee Secretary REDMAN, Helene has been resigned. Director BRAMWELL, Nicola has been resigned. Nominee Director HACKETT, Christopher has been resigned. Director HEAD RAPSON, Niall Andrew has been resigned. Director OGRODZINSKI, Anna Catharine has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
OGRODZINSKI, Stefan
Appointed Date: 12 July 1995

Director
ERRINGTON, Rachel Jane, Doctor
Appointed Date: 01 August 2005
59 years old

Director
LEYLAND, Michael Stuart
Appointed Date: 17 June 2002
76 years old

Director
OGRODZINSKI, Stefan
Appointed Date: 12 July 1995
61 years old

Director
PATTERSON, Laurence Hylton, Prof
Appointed Date: 01 January 2001
73 years old

Director
SMITH, Paul James, Professor
Appointed Date: 01 January 2001
72 years old

Resigned Directors

Nominee Secretary
REDMAN, Helene
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Director
BRAMWELL, Nicola
Resigned: 31 July 2015
Appointed Date: 12 September 2013
55 years old

Nominee Director
HACKETT, Christopher
Resigned: 12 July 1995
Appointed Date: 12 July 1995
65 years old

Director
HEAD RAPSON, Niall Andrew
Resigned: 05 December 2008
Appointed Date: 08 August 2001
59 years old

Director
OGRODZINSKI, Anna Catharine
Resigned: 18 June 2002
Appointed Date: 12 July 1995
62 years old

Persons With Significant Control

Mr Stefan Ogrodzinski Bsc (Hons) Mba
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Prof Laurence Hylton Patterson Bsc Phd
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Professor Paul James Smith Bsc Phd
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIOSTATUS LTD Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 940

10 Aug 2015
Termination of appointment of Nicola Bramwell as a director on 31 July 2015
...
... and 58 more events
28 Sep 1995
Secretary resigned
28 Sep 1995
Director resigned
28 Sep 1995
New director appointed
28 Sep 1995
New secretary appointed;new director appointed
12 Jul 1995
Incorporation

BIOSTATUS LTD Charges

6 August 2009
Legal charge
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56A charnwood road shepshed leicestershire t/n LT407679…
31 July 2009
Debenture
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…