BIOACTIVE T PHARMA LIMITED

Register to unlock more data on OkredoRegister

BIOACTIVE T PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07689892

Incorporation date

01/07/2011

Size

Dormant

Contacts

Registered address

Registered address

Jasper House, Highfield Road, West Byfleet KT14 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2011)
dot icon20/11/2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Jasper House Highfield Road West Byfleet KT14 6QT on 2025-11-20
dot icon11/11/2025
Termination of appointment of Eylem Unal as a director on 2025-11-01
dot icon08/11/2025
Appointment of Mrs Gamze Torlak as a director on 2025-11-01
dot icon26/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon14/07/2025
Director's details changed for Eylem Unal on 2025-07-14
dot icon07/07/2025
Administrative restoration application
dot icon07/07/2025
Confirmation statement made on 2024-07-01 with updates
dot icon07/07/2025
Registered office address changed from Office 6a Aura Skegness Business Centre Heath Road Skegness Lincolnshire PE25 3SJ to 71-75 Shelton Street London WC2H 9JQ on 2025-07-07
dot icon03/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon15/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-07-01 with updates
dot icon27/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon21/11/2022
Confirmation statement made on 2022-07-01 with updates
dot icon04/10/2022
Compulsory strike-off action has been discontinued
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon08/11/2021
Confirmation statement made on 2021-07-01 with updates
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon26/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-07-01 with updates
dot icon26/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-01 with updates
dot icon30/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-07-01 with updates
dot icon30/08/2018
Change of details for Mr Hussein Mahdi Mohammed Al-Bayat as a person with significant control on 2017-11-15
dot icon30/08/2018
Director's details changed for Eylem Unal on 2018-08-30
dot icon17/04/2018
Confirmation statement made on 2017-07-01 with no updates
dot icon17/04/2018
Administrative restoration application
dot icon05/12/2017
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon01/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon13/10/2016
Confirmation statement made on 2016-07-01 with updates
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon20/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/11/2015
Compulsory strike-off action has been discontinued
dot icon23/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/11/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon12/11/2015
Registered office address changed from , 117-119 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ET to Office 6a Aura Skegness Business Centre Heath Road Skegness Lincolnshire PE25 3SJ on 2015-11-12
dot icon27/10/2015
First Gazette notice for compulsory strike-off
dot icon28/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Sharook Abdulla as a director
dot icon31/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/03/2014
Appointment of Eylem Unal as a director
dot icon07/03/2014
Registered office address changed from , 111 Pelham Avenue, Grimsby, North East Lincolnshire, DN33 3NG on 2014-03-07
dot icon30/09/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Compulsory strike-off action has been discontinued
dot icon15/01/2013
Annual return made up to 2012-07-01 with full list of shareholders
dot icon20/11/2012
Appointment of Mrs Sharook Amin Abdulla as a director
dot icon19/11/2012
Termination of appointment of Khalaf Merza as a director
dot icon19/11/2012
Termination of appointment of Hussein Al-Bayat as a secretary
dot icon08/11/2012
Registered office address changed from , 41 the Woodlands, Linton, Cambridge, CB21 4UG, United Kingdom on 2012-11-08
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon23/02/2012
Termination of appointment of Zafer Karaman as a director
dot icon23/02/2012
Appointment of Mr Khalaf Kheder Merza as a director
dot icon22/02/2012
Termination of appointment of Zafer Karaman as a director
dot icon22/02/2012
Appointment of Mr Hussein Mahdi Mohammed Al-Bayat as a secretary
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon14/07/2011
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon01/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merza, Khalaf Kheder
Director
01/02/2012 - 17/10/2012
3
Al-Bayat, Hussein Mahdi Mohammed
Secretary
01/02/2012 - 17/10/2012
-
Unal, Eylem
Director
01/02/2014 - 01/11/2025
-
Torlak, Gamze
Director
01/11/2025 - Present
-
Karaman, Zafer
Director
01/07/2011 - 01/02/2012
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOACTIVE T PHARMA LIMITED

BIOACTIVE T PHARMA LIMITED is an(a) Active company incorporated on 01/07/2011 with the registered office located at Jasper House, Highfield Road, West Byfleet KT14 6QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOACTIVE T PHARMA LIMITED?

toggle

BIOACTIVE T PHARMA LIMITED is currently Active. It was registered on 01/07/2011 .

Where is BIOACTIVE T PHARMA LIMITED located?

toggle

BIOACTIVE T PHARMA LIMITED is registered at Jasper House, Highfield Road, West Byfleet KT14 6QT.

What does BIOACTIVE T PHARMA LIMITED do?

toggle

BIOACTIVE T PHARMA LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for BIOACTIVE T PHARMA LIMITED?

toggle

The latest filing was on 20/11/2025: Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Jasper House Highfield Road West Byfleet KT14 6QT on 2025-11-20.