London
SW1W 9SA
Director Name | Mr Jack Viljoen |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(10 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Director Name | Mrs Glenda Louise Viljoen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Consultant |
Country of Residence | Poland |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Theunis Viljoen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(18 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Consultant |
Country of Residence | Poland |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Director Name | Mrs Penny-Robin Viljoen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Concorde House Trinity Park Bickenhill Lane Solihull Birmingham B37 7UQ |
Director Name | Mr Theunis Viljoen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Concorde House Trinity Park Bickenhill Lane Solihull Birmingham B37 7UQ |
Director Name | Ms Marisa Viljoen |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2021) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 17 Laundry Lane Shrewsbury Shropshire SY2 6ER Wales |
Director Name | Ms Marisa Viljoen |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2024) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 17 Laundry Lane Shrewsbury Shropshire SY2 6ER Wales |
Director Name | Ross Viljoen |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2024) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | biolap.co.uk |
---|---|
Telephone | 01952 456453 |
Telephone region | Telford |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Theunis Viljoen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,853 |
Cash | £91,003 |
Current Liabilities | £136,259 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
7 October 2020 | Register inspection address has been changed from 401 the Helios, 3 Television Centre 101 Wood Lane London W12 7FS England to Flat 6 Melbury Road London W14 8LS (1 page) |
---|---|
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
1 July 2020 | Director's details changed for Mr Jack Viljoen on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Mr Jack Viljoen on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from 401 the Helios 3 Television Centre 101 Wood Lane London W12 7FS England to 140 Buckingham Palace Road London SW1W 9SA on 1 July 2020 (1 page) |
1 July 2020 | Director's details changed for Mr Jack Viljoen on 1 July 2020 (2 pages) |
1 July 2020 | Secretary's details changed for Mr Theunis Viljoen on 1 July 2020 (1 page) |
1 July 2020 | Director's details changed for Mr Ross Viljoen on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Mrs Glenda Louise Viljoen on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Ms Marisa Viljoen on 1 July 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
20 May 2019 | Director's details changed for Mr Jack Viljoen on 20 April 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
8 October 2018 | Register inspection address has been changed from The Dingle Wrockwardine Telford Shropshire TF6 5EZ England to 401 the Helios, 3 Television Centre 101 Wood Lane London W12 7FS (1 page) |
7 October 2018 | Change of details for Mrs Glenda Louise Dellar-Dusome as a person with significant control on 18 August 2018 (2 pages) |
7 October 2018 | Director's details changed for Mrs Glenda Louise Dellar-Dusome on 18 August 2018 (2 pages) |
15 August 2018 | Appointment of Ms Marisa Viljoen as a director on 1 January 2018 (2 pages) |
25 July 2018 | Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to 401 the Helios 3 Television Centre 101 Wood Lane London W12 7FS on 25 July 2018 (1 page) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
17 October 2016 | Register(s) moved to registered office address 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB (1 page) |
17 October 2016 | Register(s) moved to registered office address 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 May 2016 | Registered office address changed from Concorde House Trinity Park Bickenhill Lane Solihull Birmingham B37 7UQ to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Concorde House Trinity Park Bickenhill Lane Solihull Birmingham B37 7UQ to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 16 May 2016 (1 page) |
14 December 2015 | Appointment of Mrs Glenda Louise Dellar-Dusome as a director on 30 November 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Glenda Louise Dellar-Dusome as a director on 30 November 2015 (2 pages) |
13 December 2015 | Termination of appointment of Theunis Viljoen as a director on 30 November 2015 (1 page) |
13 December 2015 | Termination of appointment of Theunis Viljoen as a director on 30 November 2015 (1 page) |
17 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
9 July 2015 | Termination of appointment of Penny-Robin Viljoen as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Penny-Robin Viljoen as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Penny-Robin Viljoen as a director on 9 July 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
26 October 2013 | Register(s) moved to registered inspection location (1 page) |
26 October 2013 | Register inspection address has been changed (1 page) |
26 October 2013 | Register(s) moved to registered inspection location (1 page) |
26 October 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 April 2013 | Appointment of Mr Jack Viljoen as a director (2 pages) |
13 April 2013 | Appointment of Mr Jack Viljoen as a director (2 pages) |
13 April 2013 | Appointment of Mr Ross Viljoen as a director (2 pages) |
13 April 2013 | Appointment of Mr Ross Viljoen as a director (2 pages) |
7 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Registered office address changed from Telford Plaza 2 5Th Floor Ironmasters Way Telford Shropshire TF3 4NT United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Telford Plaza 2 5Th Floor Ironmasters Way Telford Shropshire TF3 4NT United Kingdom on 15 June 2012 (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Mr Theunis Viljoen on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Mrs Penny-Robin Viljoen on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Theunis Viljoen on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Theunis Viljoen on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mr Theunis Viljoen on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mr Theunis Viljoen on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Theunis Viljoen on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Penny-Robin Viljoen on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Penny-Robin Viljoen on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from birchwood 9 neville avenue new malden surrey KT3 4SN (1 page) |
27 October 2008 | Director's change of particulars / penny viljoen / 01/09/2008 (2 pages) |
27 October 2008 | Director and secretary's change of particulars / theunis viljoen / 01/09/2008 (2 pages) |
27 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from birchwood 9 neville avenue new malden surrey KT3 4SN (1 page) |
27 October 2008 | Director and secretary's change of particulars / theunis viljoen / 01/09/2008 (2 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Director's change of particulars / penny viljoen / 01/09/2008 (2 pages) |
27 October 2008 | Location of debenture register (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 August 2007 | Ad 05/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 August 2007 | Ad 05/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
21 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
27 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
27 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
12 January 2005 | Return made up to 07/10/04; full list of members (6 pages) |
12 January 2005 | Return made up to 07/10/04; full list of members (6 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
11 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Company name changed blolap LIMITED\certificate issued on 11/10/02 (2 pages) |
11 October 2002 | Company name changed blolap LIMITED\certificate issued on 11/10/02 (2 pages) |
7 October 2002 | Incorporation (14 pages) |
7 October 2002 | Incorporation (14 pages) |