Novolytics Limited

DataGardener
dissolved
Unknown

Novolytics Limited

04355698Private Limited With Share Capital

Regency House, 45-53 Chorley New Road, Bolton, BL14QR
Incorporated

18/01/2002

Company Age

24 years

Directors

4

Employees

SIC Code

21200

Risk

not scored

Company Overview

Registration, classification & business activity

Novolytics Limited (04355698) is a private limited with share capital incorporated on 18/01/2002 (24 years old) and registered in bolton, BL14QR. The company operates under SIC code 21200 - manufacture of pharmaceutical preparations.

Private Limited With Share Capital
SIC: 21200
Unknown
Incorporated 18/01/2002
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

20

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:07-07-2017
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-01-2016
Resolution
Category:Resolution
Date:28-01-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2015
Resolution
Category:Resolution
Date:02-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2015
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Memorandum Articles
Category:Incorporation
Date:10-12-2014
Resolution
Category:Resolution
Date:04-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Move Registers To Sail Company
Category:Address
Date:20-01-2014
Change Sail Address Company
Category:Address
Date:20-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-12-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Capital Allotment Shares
Category:Capital
Date:22-05-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012
Capital Allotment Shares
Category:Capital
Date:04-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2011
Capital Allotment Shares
Category:Capital
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2011
Termination Director Company With Name
Category:Officers
Date:26-01-2011
Resolution
Category:Resolution
Date:06-12-2010
Termination Director Company With Name
Category:Officers
Date:09-11-2010
Capital Allotment Shares
Category:Capital
Date:14-06-2010
Capital Allotment Shares
Category:Capital
Date:28-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2010
Resolution
Category:Resolution
Date:16-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2010
Termination Director Company With Name
Category:Officers
Date:01-03-2010
Termination Director Company With Name
Category:Officers
Date:27-01-2010
Resolution
Category:Resolution
Date:22-01-2010
Termination Director Company With Name
Category:Officers
Date:21-01-2010
Capital Allotment Shares
Category:Capital
Date:15-12-2009
Resolution
Category:Resolution
Date:21-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2009
Legacy
Category:Capital
Date:16-09-2009
Legacy
Category:Capital
Date:09-09-2009
Legacy
Category:Capital
Date:09-09-2009
Legacy
Category:Capital
Date:09-09-2009
Legacy
Category:Capital
Date:09-09-2009
Legacy
Category:Capital
Date:09-09-2009
Legacy
Category:Officers
Date:09-09-2009
Legacy
Category:Officers
Date:02-09-2009
Legacy
Category:Officers
Date:21-08-2009
Legacy
Category:Officers
Date:21-08-2009
Resolution
Category:Resolution
Date:28-07-2009
Legacy
Category:Capital
Date:14-05-2009
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Capital
Date:13-05-2009
Legacy
Category:Capital
Date:20-04-2009
Legacy
Category:Annual Return
Date:09-04-2009
Legacy
Category:Officers
Date:09-04-2009
Legacy
Category:Officers
Date:09-04-2009
Legacy
Category:Officers
Date:08-04-2009
Resolution
Category:Resolution
Date:09-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2008
Resolution
Category:Resolution
Date:25-03-2008
Legacy
Category:Annual Return
Date:11-02-2008
Legacy
Category:Officers
Date:11-02-2008
Legacy
Category:Capital
Date:11-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2008
Legacy
Category:Capital
Date:18-02-2007
Legacy
Category:Annual Return
Date:13-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2006
Legacy
Category:Officers
Date:16-11-2006
Legacy
Category:Officers
Date:27-10-2006
Legacy
Category:Officers
Date:12-10-2006
Legacy
Category:Officers
Date:09-08-2006
Legacy
Category:Officers
Date:09-08-2006
Resolution
Category:Resolution
Date:17-07-2006
Resolution
Category:Resolution
Date:17-07-2006
Legacy
Category:Capital
Date:22-06-2006
Legacy
Category:Annual Return
Date:01-02-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2015
Filing Date18/03/2014
Latest Accounts31/01/2014

Trading Addresses

I-Tac Bio, Daresbury Laboratory, Daresbury Science And Innovation Ca, Warrington, Cheshire, WA44AD
Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL14QRRegistered

Contact

Regency House, 45-53 Chorley New Road, Bolton, BL14QR