Background WavePink WaveYellow Wave

BIOTAL LIMITED (02642871)

BIOTAL LIMITED (02642871) is an active UK company. incorporated on 4 September 1991. with registered office in Malvern Link. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIOTAL LIMITED has been registered for 34 years. Current directors include FONTANA, Claire Elaine, PEREIRA DA CONCEICOA, Francisco.

Company Number
02642871
Status
active
Type
ltd
Incorporated
4 September 1991
Age
34 years
Address
11-13 Spring Lane North, Malvern Link, WR14 1BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FONTANA, Claire Elaine, PEREIRA DA CONCEICOA, Francisco
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOTAL LIMITED

BIOTAL LIMITED is an active company incorporated on 4 September 1991 with the registered office located in Malvern Link. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIOTAL LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02642871

LTD Company

Age

34 Years

Incorporated 4 September 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

LALLEMAND ANIMAL NUTRITION UK LIMITED
From: 27 May 2014To: 30 May 2014
BIOTAL INDUSTRIAL PRODUCTS LIMITED
From: 19 July 1993To: 27 May 2014
CHEMIEEUROPE LIMITED
From: 8 November 1991To: 19 July 1993
ALDERPOME LIMITED
From: 4 September 1991To: 8 November 1991
Contact
Address

11-13 Spring Lane North Malvern Link, WR14 1BU,

Previous Addresses

, C/O a B Vickers, Dallow Street, Burton on Trent, Staffordshire, DE14 2PQ
From: 4 September 1991To: 1 June 2014
Timeline

8 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 12
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

FONTANA, Claire Elaine

Active
Spring Lane North, Malvern LinkWR14 1BU
Secretary
Appointed 30 Jun 2010

FONTANA, Claire Elaine

Active
Spring Lane North, Malvern LinkWR14 1BU
Born August 1976
Director
Appointed 01 Aug 2016

PEREIRA DA CONCEICOA, Francisco

Active
Prefontaine, Montreal
Born September 1971
Director
Appointed 01 Apr 2022

HIGGS, Gerald Martin

Resigned
30 Greenacre Road, ShrewsburySY3 8LR
Secretary
Appointed 07 Jun 1993
Resigned 11 Dec 2001

ILIFFE, Jeffrey Michael

Resigned
Randalls, SevenoaksTN14 5RS
Secretary
Appointed 11 Dec 2001
Resigned 11 Dec 2001

NEWHOUSE, Peter John

Resigned
Levensdale Cottage Ayton Road, MiddlesbroughTS9 5JW
Secretary
Appointed 31 Oct 1991
Resigned 07 Jun 1993

WAINWRIGHT, Philip Eric

Resigned
11 Stanton Avenue, BelperDE56 1EE
Secretary
Appointed 11 Dec 2001
Resigned 19 Mar 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Sept 1991
Resigned 31 Oct 1991

CHARLEY, Robert Clive, Dr

Resigned
73 Parc Castell Y Mynach, CardiffCF4 8NZ
Born February 1955
Director
Appointed 29 Nov 1996
Resigned 01 Feb 2000

CLECH, Olivier

Resigned
17 Rue De La Plaine, 31490 Leguevin
Born April 1966
Director
Appointed 11 Dec 2001
Resigned 26 Jul 2012

CONSTANTINE, Simon John

Resigned
Lower Farmhouse, TadleyRG26 5TJ
Born February 1959
Director
Appointed 01 May 1998
Resigned 03 Jun 1999

HOWE, Roderick

Resigned
The Eyeries Main Road, CardiffCF4 8HH
Born September 1949
Director
Appointed 25 Aug 1995
Resigned 29 Nov 1996

ILIFFE, Jeffrey Michael

Resigned
Randalls, SevenoaksTN14 5RS
Born January 1962
Director
Appointed 07 Oct 1996
Resigned 11 Dec 2001

LANDRY, Rejean

Resigned
1835 Langevin, Chambly
Born November 1952
Director
Appointed 11 Dec 2001
Resigned 05 Nov 2010

LEBLANC, Francois

Resigned
Rue Prefontaine, MontrealH1W 2N8
Born April 1959
Director
Appointed 05 Nov 2010
Resigned 01 Apr 2022

MCKINLEY, John Aiken

Resigned
Mount Cottage South Street, Saffron WaldenCB10 1NW
Born June 1954
Director
Appointed 07 Oct 1996
Resigned 30 Apr 1998

MURPHY, David

Resigned
22 Vermuyden Way, CambridgeCB4 5TA
Born November 1963
Director
Appointed 22 Oct 1999
Resigned 11 Dec 2001

PATTERSON, Leslie Stuart

Resigned
The White House Church Lane, MiddlesbroughTS5 7EF
Born July 1947
Director
Appointed 31 Oct 1991
Resigned 28 Jun 2001

PHILLIPS, Norman Ivor James, Dr

Resigned
Brookfields, StaffordshireST14 8LJ
Born October 1947
Director
Appointed 11 Dec 2001
Resigned 01 Sept 2003

PILGRIM, David

Resigned
Raglan Lodge, AbergavennyNP7 8TN
Born March 1943
Director
Appointed 07 Jun 1993
Resigned 15 May 1995

POLLOCK, Timothy Hugo

Resigned
Windrush, BurfordOX18 4TT
Born December 1958
Director
Appointed 19 Mar 2009
Resigned 01 Aug 2016

RIPLEY, Ian Stanley

Resigned
75 The Willows, MiddlesbroughTS7 8BP
Born May 1947
Director
Appointed 31 Oct 1991
Resigned 07 Jun 1993

SWALLOW, David

Resigned
Sa Tanca Woodhurst Park, OxtedRH8 9HA
Born December 1929
Director
Appointed 15 May 1995
Resigned 25 Aug 1995

WAINWRIGHT, Philip Eric

Resigned
11 Stanton Avenue, BelperDE56 1EE
Born May 1949
Director
Appointed 11 Dec 2001
Resigned 19 Mar 2009

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Sept 1991
Resigned 31 Oct 1991

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Sept 1991
Resigned 31 Oct 1991

Persons with significant control

1

Spring Lane North, MalvernWR14 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Legacy
25 November 2016
RP04CS01RP04CS01
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
27 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Secretary Company With Change Date
27 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
244244
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
29 November 2002
244244
Legacy
21 February 2002
287Change of Registered Office
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
403b403b
Legacy
14 February 2002
403b403b
Legacy
14 February 2002
403aParticulars of Charge Subject to s859A
Legacy
14 February 2002
403aParticulars of Charge Subject to s859A
Legacy
14 February 2002
403aParticulars of Charge Subject to s859A
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Miscellaneous
17 December 2001
MISCMISC
Legacy
15 November 2001
155(6)a155(6)a
Legacy
8 November 2001
155(6)a155(6)a
Legacy
18 October 2001
244244
Legacy
11 October 2001
88(2)R88(2)R
Legacy
11 October 2001
123Notice of Increase in Nominal Capital
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Legacy
14 September 2001
395Particulars of Mortgage or Charge
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Legacy
18 October 2000
244244
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
244244
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Resolution
22 March 1999
RESOLUTIONSResolutions
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 November 1998
AUDAUD
Legacy
28 October 1998
244244
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
7 October 1997
287Change of Registered Office
Legacy
17 February 1997
225Change of Accounting Reference Date
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
287Change of Registered Office
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
15 September 1995
288288
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
14 June 1995
287Change of Registered Office
Legacy
14 June 1995
288288
Legacy
7 February 1995
122122
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
3 June 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
225(1)225(1)
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
287Change of Registered Office
Certificate Change Of Name Company
16 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Resolution
17 June 1993
RESOLUTIONSResolutions
Legacy
17 June 1993
88(2)R88(2)R
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1992
AAAnnual Accounts
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
21 August 1992
287Change of Registered Office
Legacy
28 April 1992
224224
Legacy
13 November 1991
123Notice of Increase in Nominal Capital
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
287Change of Registered Office
Certificate Change Of Name Company
7 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 1991
NEWINCIncorporation