Download leads from Nexok and grow your business. Find out more

Biotal Limited

Documents

Total Documents269
Total Pages1,363

Filing History

8 September 2023Confirmation statement made on 4 September 2023 with no updates
30 June 2023Accounts for a dormant company made up to 31 January 2023
29 September 2022Accounts for a dormant company made up to 31 January 2022
5 September 2022Confirmation statement made on 4 September 2022 with no updates
1 April 2022Appointment of Mr Francisco Pereira Da Conceicoa as a director on 1 April 2022
1 April 2022Termination of appointment of Francois Leblanc as a director on 1 April 2022
28 September 2021Accounts for a dormant company made up to 31 January 2021
16 September 2021Confirmation statement made on 4 September 2021 with no updates
3 November 2020Accounts for a dormant company made up to 31 January 2020
4 September 2020Confirmation statement made on 4 September 2020 with no updates
28 October 2019Accounts for a dormant company made up to 31 January 2019
17 September 2019Confirmation statement made on 4 September 2019 with no updates
29 October 2018Accounts for a dormant company made up to 31 January 2018
14 September 2018Confirmation statement made on 4 September 2018 with no updates
12 October 2017Accounts for a dormant company made up to 31 January 2017
12 October 2017Accounts for a dormant company made up to 31 January 2017
15 September 2017Confirmation statement made on 4 September 2017 with no updates
15 September 2017Confirmation statement made on 4 September 2017 with no updates
25 November 2016Second filing of Confirmation Statement dated 04/09/2016
25 November 2016Second filing of Confirmation Statement dated 04/09/2016
11 November 2016Director's details changed for Mr Francois Leblanc on 11 November 2016
11 November 2016Director's details changed for Mr Francois Leblanc on 11 November 2016
12 September 2016Confirmation statement made on 4 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 25/11/2016
12 September 2016Confirmation statement made on 4 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 25/11/2016
12 September 2016Confirmation statement made on 4 September 2016 with updates
2 August 2016Appointment of Mrs Claire Elaine Fontana as a director on 1 August 2016
2 August 2016Appointment of Mrs Claire Elaine Fontana as a director on 1 August 2016
1 August 2016Termination of appointment of Timothy Hugo Pollock as a director on 1 August 2016
1 August 2016Termination of appointment of Timothy Hugo Pollock as a director on 1 August 2016
20 July 2016Accounts for a dormant company made up to 31 January 2016
20 July 2016Accounts for a dormant company made up to 31 January 2016
16 October 2015Full accounts made up to 31 January 2015
16 October 2015Full accounts made up to 31 January 2015
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,081,603
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,081,603
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,081,603
19 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,081,603
19 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,081,603
19 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,081,603
28 August 2014Secretary's details changed for Claire Elaine Fontana on 24 June 2014
28 August 2014Secretary's details changed for Claire Elaine Fontana on 24 June 2014
28 August 2014Director's details changed for Mr Timothy Hugo Pollock on 8 August 2014
28 August 2014Director's details changed for Mr Timothy Hugo Pollock on 8 August 2014
28 August 2014Director's details changed for Mr Timothy Hugo Pollock on 8 August 2014
16 July 2014Accounts for a dormant company made up to 31 January 2014
16 July 2014Accounts for a dormant company made up to 31 January 2014
1 June 2014Registered office address changed from , C/O a B Vickers, Dallow Street, Burton on Trent, Staffordshire, DE14 2PQ on 1 June 2014
1 June 2014Registered office address changed from , C/O a B Vickers, Dallow Street, Burton on Trent, Staffordshire, DE14 2PQ on 1 June 2014
1 June 2014Registered office address changed from C/O a B Vickers Dallow Street Burton on Trent Staffordshire DE14 2PQ on 1 June 2014
1 June 2014Registered office address changed from C/O a B Vickers Dallow Street Burton on Trent Staffordshire DE14 2PQ on 1 June 2014
30 May 2014Change of name notice
30 May 2014Company name changed lallemand animal nutrition uk LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-30
30 May 2014Company name changed lallemand animal nutrition uk LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-30
30 May 2014Change of name notice
27 May 2014Company name changed biotal industrial products LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
27 May 2014Company name changed biotal industrial products LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,081,603
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,081,603
27 September 2013Secretary's details changed for Claire Elaine Roberts on 24 August 2013
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,081,603
27 September 2013Secretary's details changed for Claire Elaine Roberts on 24 August 2013
1 August 2013Accounts for a dormant company made up to 31 January 2013
1 August 2013Accounts for a dormant company made up to 31 January 2013
10 October 2012Accounts for a dormant company made up to 31 January 2012
10 October 2012Accounts for a dormant company made up to 31 January 2012
21 September 2012Termination of appointment of Olivier Clech as a director
21 September 2012Termination of appointment of Olivier Clech as a director
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
11 October 2011Accounts for a dormant company made up to 31 January 2011
11 October 2011Accounts for a dormant company made up to 31 January 2011
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
5 January 2011Appointment of Francois Leblanc as a director
5 January 2011Appointment of Francois Leblanc as a director
4 January 2011Termination of appointment of Rejean Landry as a director
4 January 2011Termination of appointment of Rejean Landry as a director
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
6 August 2010Appointment of Claire Elaine Roberts as a secretary
6 August 2010Appointment of Claire Elaine Roberts as a secretary
19 July 2010Accounts for a dormant company made up to 30 January 2010
19 July 2010Accounts for a dormant company made up to 30 January 2010
28 November 2009Accounts for a dormant company made up to 31 January 2009
28 November 2009Accounts for a dormant company made up to 31 January 2009
15 September 2009Return made up to 04/09/09; full list of members
15 September 2009Return made up to 04/09/09; full list of members
9 April 2009Appointment terminated director and secretary philip wainwright
9 April 2009Appointment terminated director and secretary philip wainwright
7 April 2009Director appointed timothy hugo pollock
7 April 2009Director appointed timothy hugo pollock
6 November 2008Return made up to 04/09/08; no change of members
6 November 2008Return made up to 04/09/08; no change of members
16 May 2008Accounts for a dormant company made up to 26 January 2008
16 May 2008Accounts for a dormant company made up to 26 January 2008
24 September 2007Return made up to 04/09/07; no change of members
24 September 2007Return made up to 04/09/07; no change of members
1 June 2007Total exemption full accounts made up to 27 January 2007
1 June 2007Total exemption full accounts made up to 27 January 2007
14 February 2007Return made up to 04/09/06; full list of members
14 February 2007Return made up to 04/09/06; full list of members
10 February 2007Return made up to 04/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
10 February 2007Return made up to 04/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
30 January 2007Return made up to 04/09/04; full list of members
30 January 2007Return made up to 04/09/04; full list of members
29 January 2007Return made up to 04/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
29 January 2007Return made up to 04/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
27 September 2006Accounts for a dormant company made up to 28 January 2006
27 September 2006Accounts for a dormant company made up to 28 January 2006
1 December 2005Accounts for a dormant company made up to 29 January 2005
1 December 2005Accounts for a dormant company made up to 29 January 2005
3 December 2004Accounts for a dormant company made up to 31 January 2004
3 December 2004Accounts for a dormant company made up to 31 January 2004
3 March 2004Full accounts made up to 31 January 2003
3 March 2004Full accounts made up to 31 January 2003
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 December 2003Director resigned
10 December 2003Director resigned
13 November 2003Delivery ext'd 3 mth 31/01/03
13 November 2003Delivery ext'd 3 mth 31/01/03
19 June 2003Particulars of mortgage/charge
19 June 2003Particulars of mortgage/charge
29 April 2003Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 April 2003Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
31 March 2003Declaration of satisfaction of mortgage/charge
31 March 2003Declaration of satisfaction of mortgage/charge
11 March 2003Auditor's resignation
11 March 2003Auditor's resignation
5 March 2003Full accounts made up to 31 January 2002
5 March 2003Full accounts made up to 31 January 2002
29 November 2002Delivery ext'd 3 mth 31/01/02
29 November 2002Delivery ext'd 3 mth 31/01/02
21 February 2002Director resigned
21 February 2002New director appointed
21 February 2002New director appointed
21 February 2002New secretary appointed;new director appointed
21 February 2002Registered office changed on 21/02/02 from: 5 chiltern close cardiff industrial park cardiff CF14 5DL
21 February 2002Secretary resigned;director resigned
21 February 2002New director appointed
21 February 2002New director appointed
21 February 2002New director appointed
21 February 2002Registered office changed on 21/02/02 from: 5 chiltern close, cardiff industrial park, cardiff, CF14 5DL
21 February 2002Director resigned
21 February 2002New secretary appointed;new director appointed
21 February 2002New director appointed
21 February 2002Secretary resigned;director resigned
14 February 2002Declaration of mortgage charge released/ceased
14 February 2002Declaration of satisfaction of mortgage/charge
14 February 2002Declaration of satisfaction of mortgage/charge
14 February 2002Declaration of satisfaction of mortgage/charge
14 February 2002Declaration of mortgage charge released/ceased
14 February 2002Declaration of satisfaction of mortgage/charge
14 February 2002Declaration of mortgage charge released/ceased
14 February 2002Declaration of satisfaction of mortgage/charge
14 February 2002Declaration of satisfaction of mortgage/charge
14 February 2002Declaration of mortgage charge released/ceased
11 February 2002New secretary appointed
11 February 2002Secretary resigned
11 February 2002Secretary resigned
11 February 2002New secretary appointed
16 January 2002Accounting reference date extended from 31/12/01 to 31/01/02
16 January 2002Accounting reference date extended from 31/12/01 to 31/01/02
20 December 2001Full accounts made up to 31 December 2000
20 December 2001Full accounts made up to 31 December 2000
17 December 2001Amending 882 04/09/01
17 December 2001Amending 882 04/09/01
15 November 2001Declaration of assistance for shares acquisition
15 November 2001Declaration of assistance for shares acquisition
8 November 2001Declaration of assistance for shares acquisition
8 November 2001Declaration of assistance for shares acquisition
18 October 2001Delivery ext'd 3 mth 31/12/00
18 October 2001Delivery ext'd 3 mth 31/12/00
11 October 2001£ nc 10000/1500000 04/09/01
11 October 2001£ nc 10000/1500000 04/09/01
11 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 October 2001Ad 04/09/01--------- £ si [email protected]
11 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 October 2001Ad 04/09/01--------- £ si [email protected]
14 September 2001Particulars of mortgage/charge
14 September 2001Particulars of mortgage/charge
10 September 2001Return made up to 04/09/01; full list of members
10 September 2001Return made up to 04/09/01; full list of members
23 August 2001Director resigned
23 August 2001Director resigned
5 July 2001Particulars of mortgage/charge
5 July 2001Particulars of mortgage/charge
22 December 2000Full accounts made up to 31 December 1999
22 December 2000Full accounts made up to 31 December 1999
17 November 2000Particulars of mortgage/charge
17 November 2000Particulars of mortgage/charge
18 October 2000Delivery ext'd 3 mth 31/12/99
18 October 2000Delivery ext'd 3 mth 31/12/99
22 September 2000Return made up to 04/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
22 September 2000Return made up to 04/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
9 February 2000Director resigned
9 February 2000Director resigned
3 February 2000Full accounts made up to 31 December 1998
3 February 2000Full accounts made up to 31 December 1998
29 December 1999New director appointed
29 December 1999New director appointed
27 October 1999Delivery ext'd 3 mth 31/12/98
27 October 1999Delivery ext'd 3 mth 31/12/98
17 September 1999Return made up to 04/09/99; full list of members
  • 363(287) ‐ Registered office changed on 17/09/99
17 September 1999Return made up to 04/09/99; full list of members
  • 363(287) ‐ Registered office changed on 17/09/99
21 June 1999Director resigned
21 June 1999Director resigned
22 March 1999Full accounts made up to 31 December 1997
22 March 1999Resolutions
  • WRES13 ‐ Written resolution
22 March 1999Full accounts made up to 31 December 1997
22 March 1999Resolutions
  • WRES13 ‐ Written resolution
26 February 1999Particulars of mortgage/charge
26 February 1999Particulars of mortgage/charge
16 November 1998Auditor's resignation
16 November 1998Auditor's resignation
28 October 1998Delivery ext'd 3 mth 31/12/97
28 October 1998Delivery ext'd 3 mth 31/12/97
6 October 1998Return made up to 04/09/98; change of members
6 October 1998Return made up to 04/09/98; change of members
11 May 1998New director appointed
11 May 1998New director appointed
8 May 1998Director resigned
8 May 1998Director resigned
13 November 1997Return made up to 04/09/97; change of members
13 November 1997Return made up to 04/09/97; change of members
11 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/11/97
11 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/11/97
7 October 1997Full accounts made up to 31 December 1996
7 October 1997Full accounts made up to 31 December 1996
7 October 1997Registered office changed on 07/10/97 from: enviros house south lake drive imperial business park celtic lakes newport gwent NP1 9UH
7 October 1997Registered office changed on 07/10/97 from: enviros house south lake drive, imperial business park, celtic lakes newport, gwent NP1 9UH
17 February 1997Accounting reference date extended from 30/09/96 to 31/12/96
17 February 1997Accounting reference date extended from 30/09/96 to 31/12/96
15 December 1996Director resigned
15 December 1996New director appointed
15 December 1996New director appointed
15 December 1996Director resigned
21 October 1996Registered office changed on 21/10/96 from: 5 chiltern close cardiff industrial park cardiff CF4 5DL
21 October 1996New director appointed
21 October 1996New director appointed
21 October 1996Registered office changed on 21/10/96 from: 5 chiltern close, cardiff industrial park, cardiff, CF4 5DL
21 October 1996New director appointed
21 October 1996New director appointed
11 October 1996Particulars of mortgage/charge
11 October 1996Particulars of mortgage/charge
18 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
18 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
30 July 1996Full accounts made up to 30 September 1995
30 July 1996Full accounts made up to 30 September 1995
29 September 1995Return made up to 04/09/95; no change of members
29 September 1995Return made up to 04/09/95; no change of members
15 September 1995Director resigned;new director appointed
15 September 1995Director resigned;new director appointed
31 July 1995Full accounts made up to 30 September 1994
31 July 1995Full accounts made up to 30 September 1994
14 June 1995Registered office changed on 14/06/95 from: belasis business centre coxwold way billingham cleveland TS23 4EA
14 June 1995Director resigned;new director appointed
14 June 1995Registered office changed on 14/06/95 from: belasis business centre, coxwold way, billingham, cleveland TS23 4EA
14 June 1995Director resigned;new director appointed
1 January 1995A selection of documents registered before 1 January 1995
1 December 1992Return made up to 01/09/92; full list of members
  • 363(353) ‐ Location of register of members address changed
1 December 1992Return made up to 01/09/92; full list of members
  • 363(353) ‐ Location of register of members address changed
4 September 1991Incorporation
4 September 1991Incorporation
Sign up now to grow your client base. Plans & Pricing