BIO-LIFE INTERNATIONAL LIMITED
BANBURY BIO-LIFE EUROPE LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » OX15 5JW

Company number 06008745
Status Active
Incorporation Date 24 November 2006
Company Type Private Limited Company
Address UNIT 5A BRAILES INDUSTRIAL ESTATE, WINDERTON ROAD, LOWER BRAILES, BANBURY, OXFORDSHIRE, OX15 5JW
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 182,554 . The most likely internet sites of BIO-LIFE INTERNATIONAL LIMITED are www.biolifeinternational.co.uk, and www.bio-life-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Bio Life International Limited is a Private Limited Company. The company registration number is 06008745. Bio Life International Limited has been working since 24 November 2006. The present status of the company is Active. The registered address of Bio Life International Limited is Unit 5a Brailes Industrial Estate Winderton Road Lower Brailes Banbury Oxfordshire Ox15 5jw. . WARMINGTON, Graham Francis is a Secretary of the company. LLOYD, Mary Doreen is a Director of the company. WARMINGTON, Graham Francis is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
WARMINGTON, Graham Francis
Appointed Date: 24 November 2006

Director
LLOYD, Mary Doreen
Appointed Date: 24 November 2006
73 years old

Director
WARMINGTON, Graham Francis
Appointed Date: 06 April 2007
76 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 24 November 2006
Appointed Date: 24 November 2006

Director
DMCS DIRECTORS LIMITED
Resigned: 24 November 2006
Appointed Date: 24 November 2006

Persons With Significant Control

Mr Graham Francis Warmington Acib
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms. Mary Doreen Lloyd
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIO-LIFE INTERNATIONAL LIMITED Events

20 Jan 2017
Confirmation statement made on 24 November 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 182,554

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 182,554

...
... and 23 more events
07 Dec 2006
New secretary appointed
07 Dec 2006
New director appointed
07 Dec 2006
Secretary resigned
07 Dec 2006
Director resigned
24 Nov 2006
Incorporation