Company NameBLIS Research Limited
Company StatusDissolved
Company Number08048109
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 12 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameProf Stanley Oliver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address18 Rayleigh Drive
Woodlands Park
Wideopen
Newcastle Upon Tyne
NE13 6AQ
Director NameDr Paul Graeme Oliver
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Austral Place
Wideopen
Newcastle Upon Tyne
NE13 7HH
Director NameMr Timothy Jackson Prasanna
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA

Location

Registered AddressSterling House Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paul Graeme Oliver
50.00%
Ordinary
1 at £1Stanley Oliver
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
2 September 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
30 June 2015Company name changed ried LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
19 February 2015Termination of appointment of Timothy Jackson Prasanna as a director on 19 February 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 August 2014Company name changed creative natives LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
4 August 2014Appointment of Mr Timothy Jackson Prasanna as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Timothy Jackson Prasanna as a director on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Paul Graeme Oliver as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Paul Graeme Oliver as a director on 1 August 2014 (1 page)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 July 2013Appointment of Dr Paul Graeme Oliver as a director on 26 April 2012 (2 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
25 January 2013Company name changed blis (uk) LIMITED\certificate issued on 25/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-25
(3 pages)
26 April 2012Incorporation (18 pages)