NEW ENGLAND BIOLABS LYOPHILIZATION SCIENCES LTD.

178 Brook Drive 178 Brook Drive, Abingdon, OX14 4SD, Oxfordshire, England
StatusACTIVE
Company No.07754376
CategoryPrivate Limited Company
Incorporated26 Aug 2011
Age12 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

NEW ENGLAND BIOLABS LYOPHILIZATION SCIENCES LTD. is an active private limited company with number 07754376. It was incorporated 12 years, 10 months, 13 days ago, on 26 August 2011. The company address is 178 Brook Drive 178 Brook Drive, Abingdon, OX14 4SD, Oxfordshire, England.



Company Fillings

Change account reference date company previous shortened

Date: 27 Jun 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald G. Comb Revocable Trust

Cessation date: 2024-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Donald G. Comb Stock Trust

Notification date: 2024-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2024

Action Date: 01 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-01

Old address: Invision House Wilbury Way Hitchin SG4 0TY England

New address: 178 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-30

Psc name: Donald G. Comb Revocable Trust

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fluorogenics LIMITED\certificate issued on 30/11/22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ellard

Termination date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Salvatore Russello

Appointment date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theodore Davis

Termination date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicole Nichols

Appointment date: 2022-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Donald G. Comb Revocable Trust

Notification date: 2021-05-07

Documents

View document PDF

Resolution

Date: 12 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: AD01

Change date: 2021-05-28

Old address: 75-77 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England

New address: Invision House Wilbury Way Hitchin SG4 0TY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Change date: 2021-05-21

Old address: PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England

New address: 75-77 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Alan Lee

Cessation date: 2021-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ellard

Appointment date: 2021-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alwyn Phillips

Termination date: 2021-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Campbell Murphy

Termination date: 2021-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Alan Lee

Termination date: 2021-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Theodore Davis

Appointment date: 2021-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kiran Harding

Appointment date: 2021-05-07

Documents

View document PDF

Capital allotment shares

Date: 07 May 2021

Action Date: 07 May 2021

Category: Capital

Type: SH01

Date: 2021-05-07

Capital : 1,420.5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-24

Psc name: Dr Martin Alan Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rawlence & Browne Ltd

Termination date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: 17 Lancaster Road Sarum Business Park Salisbury SP4 6FB

New address: PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-24

Capital : 1,404.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jul 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-08

Psc name: Dr Martin Alan Lee

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-08

Psc name: Dr Martin Alan Lee

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lawrence Campbell Murphy

Cessation date: 2019-05-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-02

Psc name: Dr Martin Alan Lee

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 28 May 2019

Action Date: 08 May 2019

Category: Capital

Type: SH06

Date: 2019-05-08

Capital : 1,344 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Lawrence Campbell Murphy

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Lawrence Campbell Murphy

Documents

View document PDF

Capital cancellation shares

Date: 21 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH06

Date: 2018-12-20

Capital : 2,105 GBP

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Capital cancellation shares

Date: 07 Nov 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH06

Date: 2016-09-01

Capital : 52 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alwyn Phillips

Appointment date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alwyn Phillips

Termination date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alwyn Phillips

Appointment date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-16

Officer name: Mr Lawrence Campelli Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-01

Capital : 2,157 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford & Co (Company Secretarial) Limited

Termination date: 2014-09-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Oct 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rawlence & Browne Ltd

Appointment date: 2014-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

Old address: St Marys House Netherhampton Salisbury Wiltshire SP2 8PU Uk

New address: 17 Lancaster Road Sarum Business Park Salisbury SP4 6FB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Laverick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2012

Action Date: 23 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-23

Capital : 157 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clifford & Co (Company Secretarial) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-14

Old address: Building 227 Tetricus Science Park Dstl Porton Down Salisbury Wiltshire SP4 0JQ England

Documents

View document PDF

Incorporation company

Date: 26 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05570861
Status:ACTIVE
Category:Private Limited Company

DUNELM AVIATION, PLANT AND MACHINERY LIMITED

UNIT 5 CORIUM HOUSE DOUGLAS DRIVE,GODALMING,GU7 1JX

Number:01883303
Status:ACTIVE
Category:Private Limited Company

GLENCO IRELAND RADON GAS CENTRE LTD

UNIT 36,2 LOUGHGALL ROAD,BT61 7MH

Number:NF003627
Status:ACTIVE
Category:Other company type

GREEN THING TRUST

PENTAGRAM DESIGN,LONDON,W11 2RP

Number:06231298
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INCUHIVE STORAGE LIMITED

THE INCUHIVE SPACE THE INCUHIVE SPACE,EASTLEIGH,SO53 4AR

Number:11386033
Status:ACTIVE
Category:Private Limited Company

LURY HOMES LIMITED

LURY HOUSE LURY COURT,HAVERHILL,CB9 7GB

Number:06688832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source