Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIONANOVATE LIMITED
Company Information for

BIONANOVATE LIMITED

Studio 9, The Greenhouse,, Mannings Heath Road, Poole, DORSET, BH12 4NQ,
Company Registration Number
04458356
Private Limited Company
Active

Company Overview

About Bionanovate Ltd
BIONANOVATE LIMITED was founded on 2002-06-11 and has its registered office in Poole. The organisation's status is listed as "Active". Bionanovate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIONANOVATE LIMITED
 
Legal Registered Office
Studio 9, The Greenhouse,
Mannings Heath Road
Poole
DORSET
BH12 4NQ
Other companies in BH17
 
Previous Names
OOOPS.NET LIMITED18/05/2012
Filing Information
Company Number 04458356
Company ID Number 04458356
Date formed 2002-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-08-16
Return next due 2025-08-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB797914069  
Last Datalog update: 2024-08-17 20:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIONANOVATE LIMITED
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.

Company Officers of BIONANOVATE LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROBIN BOOKER
Director 2002-06-11
TANIA RAE BOOKER
Director 2012-10-01
DAVID HENRY CAREY
Director 2012-10-01
ROBERT FLETCHER KENYON
Director 2017-09-22
ROSS JOHN THORNLEY
Director 2011-06-11
PETER TURNER
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HOLFORD
Company Secretary 2011-06-11 2016-02-29
TIMOTHY DEREK STEVENS
Director 2011-06-11 2013-07-19
TANIA RAE BOOKER
Company Secretary 2002-06-11 2011-06-11
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-06-11 2002-06-11
CHETTLEBURGH'S LIMITED
Nominated Director 2002-06-11 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROBIN BOOKER PRANGALERT LIMITED Director 2009-08-03 CURRENT 2008-08-12 Active
TANIA RAE BOOKER OOOPS.NET LIMITED Director 2013-10-01 CURRENT 2011-10-31 Active
TANIA RAE BOOKER NATURES-PANACEA LIMITED Director 2013-10-01 CURRENT 2011-10-31 Active
TANIA RAE BOOKER TRIPLEOPS LIMITED Director 2013-10-01 CURRENT 2011-10-31 Active
DAVID HENRY CAREY HENBURY MANAGEMENT (CORFE MULLEN) LIMITED Director 2016-04-01 CURRENT 1998-06-01 Active
DAVID HENRY CAREY NORTHMEAD (POOLE) MANAGEMENT COMPANY LIMITED Director 2015-10-14 CURRENT 1985-02-26 Active
DAVID HENRY CAREY INSPIRE CAREER CONSULTANCY LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active
ROBERT FLETCHER KENYON KBG PHARMA LIMITED Director 2015-11-27 CURRENT 2012-08-20 Dissolved 2017-12-19
ROBERT FLETCHER KENYON RIVERVIEW MANAGEMENT LIMITED Director 2004-02-16 CURRENT 1991-08-08 Active
ROSS JOHN THORNLEY OOOPS.NET LIMITED Director 2011-10-31 CURRENT 2011-10-31 Active
ROSS JOHN THORNLEY NATURES-PANACEA LIMITED Director 2011-10-31 CURRENT 2011-10-31 Active
ROSS JOHN THORNLEY TRIPLEOPS LIMITED Director 2011-10-31 CURRENT 2011-10-31 Active
ROSS JOHN THORNLEY HOCL LIMITED Director 2011-08-30 CURRENT 2011-08-30 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
2024-08-17CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044583560006
2022-04-01RM02Notice of ceasing to act as receiver or manager
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044583560004
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER KENYON
2021-08-16RM01Liquidation appointment of receiver
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD JAMES BOOKER
2021-03-30CH01Director's details changed for Mr Matthew Edward James Booker on 2021-03-29
2021-01-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AP01DIRECTOR APPOINTED MISS CHLOĆ« ELISE BOOKER
2020-09-24AP01DIRECTOR APPOINTED MISS HANNAH MARIE BOOKER
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-09-23AP01DIRECTOR APPOINTED DR ROBERT FLETCHER KENYON
2017-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044583560004
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 600
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044583560003
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044583560002
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 600
2016-06-23AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-22TM02Termination of appointment of Andrew Holford on 2016-02-29
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM Unit 4 K & B Estate Holy Rood Close Creekmoor Poole Dorset BH17 7BP
2016-05-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044583560001
2015-07-21MEM/ARTSARTICLES OF ASSOCIATION
2015-07-21RES01ADOPT ARTICLES 21/07/15
2015-07-21CC04Statement of company's objects
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 600
2015-06-16AR0111/06/15 ANNUAL RETURN FULL LIST
2015-05-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 600
2014-07-08AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AP01DIRECTOR APPOINTED COLONEL PETER TURNER
2013-07-22AR0111/06/13 ANNUAL RETURN FULL LIST
2013-07-19AP01DIRECTOR APPOINTED MRS TANIA RAE BOOKER
2013-07-19AP01DIRECTOR APPOINTED MR DAVID HENRY CAREY
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENS
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-06-11AR0111/06/12 FULL LIST
2012-05-18RES15CHANGE OF NAME 15/05/2012
2012-05-18CERTNMCOMPANY NAME CHANGED OOOPS.NET LIMITED CERTIFICATE ISSUED ON 18/05/12
2012-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-13AP01DIRECTOR APPOINTED MR TIMOTHY DEREK STEVENS
2011-06-13AP01DIRECTOR APPOINTED MR ROSS JOHN THORNLEY
2011-06-13AR0111/06/11 FULL LIST
2011-06-12AP03SECRETARY APPOINTED MR ANDREW HOLFORD
2011-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBIN BOOKER / 11/06/2010
2011-06-12TM02APPOINTMENT TERMINATED, SECRETARY TANIA BOOKER
2011-03-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-25AR0111/06/10 FULL LIST
2010-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBIN BOOKER / 11/06/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BOOKER / 10/06/2008
2008-06-23288cSECRETARY'S CHANGE OF PARTICULARS / TANIA BOOKER / 10/06/2008
2008-04-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-12363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-07363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07288cSECRETARY'S PARTICULARS CHANGED
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-26363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/03
2003-07-03363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-06-17225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: FLEET COURT NEWFIELDS STINSFORD ROAD POOLE DORSET BH17 0NF
2002-07-0188(2)RAD 14/06/02--------- £ SI 599@1=599 £ IC 1/600
2002-06-19288bDIRECTOR RESIGNED
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2002-06-19288bSECRETARY RESIGNED
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-19288aNEW SECRETARY APPOINTED
2002-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BIONANOVATE 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 BIONANOVATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-01 Outstanding DORSET COUNTY COUNCIL ON BEHALF OF DORSET LOCAL ENTERPRISE PARTNERSHIP
2016-10-17 Outstanding DORSET COUNTY COUNCIL (ACTING ON BEHALF OF DORSET LOCAL ENTERPRISE PARTNERSHIP)
2016-10-17 Outstanding DORSET COUNTY COUNCIL (ACTING ON BEHALF OF DORSET LOCAL ENTERPRISE PARTNERSHIP)
2015-12-23 Outstanding DORSET COUNTY COUNCIL ON BEHALF OF DORSET LOCAL ENTERPRISE PARTNERSHIP
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIONANOVATE LIMITED

Intangible Assets
Patents
We have not found any records of BIONANOVATE LIMITED registering or being granted any patents
Domain Names

BIONANOVATE LIMITED owns 9 domain names.

natures-panacea.co.uk   alloy-repair.co.uk   natures-panacia.co.uk   natures-panasea.co.uk   natures-panasia.co.uk   naturespanacia.co.uk   naturespanasea.co.uk   naturespanasia.co.uk   tripleops.co.uk  

Trademarks
We have not found any records of BIONANOVATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIONANOVATE 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 (68209 - Other letting and operating of own or leased real estate) as BIONANOVATE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BIONANOVATE 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.
Import/Export of Goods
Goods imported/exported by BIONANOVATE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184671190Tools for working in the hand, pneumatic, rotary type (other than for working metal)
2013-06-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2013-06-0135069900Glues, prepared, and other prepared adhesives, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIONANOVATE 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 BIONANOVATE 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.