BIOTALIFE HEALTHCARE LTD

Register to unlock more data on OkredoRegister

BIOTALIFE HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12794107

Incorporation date

05/08/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Atlas Centre, Fermi Avenue, Harwell Campus, Didcot, Oxfordshire OX11 0QXCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2023)
dot icon01/04/2026
Micro company accounts made up to 2025-12-31
dot icon01/04/2026
Notification of Marco Morelli as a person with significant control on 2025-01-01
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon07/03/2026
Appointment of Mrs Elena Cardellini as a director on 2026-03-01
dot icon23/12/2025
Memorandum and Articles of Association
dot icon23/12/2025
Resolutions
dot icon21/12/2025
Change of details for Dr Jude Augustine Oben as a person with significant control on 2025-09-16
dot icon21/12/2025
Change of details for Professor Alastair Gordon Sutcliffe as a person with significant control on 2025-09-16
dot icon21/12/2025
Change of details for Professor Paul Frederick Long as a person with significant control on 2025-09-16
dot icon03/10/2025
Termination of appointment of Alastair Gordon Sutcliffe as a director on 2025-09-16
dot icon03/10/2025
Termination of appointment of Naushad Careem as a director on 2025-09-16
dot icon03/10/2025
Termination of appointment of Jude Augustine Oben as a director on 2025-09-16
dot icon03/10/2025
Termination of appointment of Shafiq Choudhary as a director on 2025-09-16
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon02/04/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Previous accounting period extended from 2024-08-31 to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon31/01/2025
Director's details changed for Dr Marco Morelli on 2025-01-30
dot icon31/01/2025
Certificate of change of name
dot icon31/01/2025
Director's details changed for Dr Shafiq Choudhary on 2025-01-30
dot icon31/01/2025
Director's details changed for Professor Paul Frederick Long on 2025-01-30
dot icon31/01/2025
Director's details changed for Dr Jude Augustine Oben on 2025-01-30
dot icon31/01/2025
Director's details changed for Professor Alastair Gordon Sutcliffe on 2025-01-30
dot icon31/01/2025
Change of details for Professor Paul Frederick Long as a person with significant control on 2025-01-30
dot icon31/01/2025
Change of details for Dr Jude Augustine Oben as a person with significant control on 2025-01-30
dot icon31/01/2025
Change of details for Professor Alastair Gordon Sutcliffe as a person with significant control on 2025-01-30
dot icon31/01/2025
Director's details changed for Mr Naushad Careem on 2025-01-30
dot icon30/01/2025
Registered office address changed from 98 Brim Hill London N2 0EY England to Atlas Centre Fermi Avenue Harwell Oxford Campus Didcot Oxfordshire OX11 0QX on 2025-01-30
dot icon30/01/2025
Registered office address changed from Atlas Centre Fermi Avenue Harwell Oxford Campus Didcot Oxfordshire OX11 0QX England to Atlas Centre, Fermi Avenue Harwell Campus Didcot Oxfordshire OX11 0QX on 2025-01-30
dot icon30/01/2025
Registered office address changed from Atlas Centre, Fermi Avenue Harwell Campus Didcot Oxfordshire OX11 0QX England to Atlas Centre, Fermi Avenue Harwell Campus Didcot Oxfordshire OX11 0QX on 2025-01-30
dot icon30/01/2025
Appointment of Dr Marco Morelli as a director on 2025-01-01
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon30/01/2025
Director's details changed for Dr Marco Morelli on 2025-01-01
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon29/10/2024
Confirmation statement made on 2024-08-04 with updates
dot icon22/06/2024
Accounts for a dormant company made up to 2023-08-31
dot icon26/03/2024
Memorandum and Articles of Association
dot icon22/03/2024
Appointment of Dr Shafiq Choudhary as a director on 2024-02-05
dot icon22/03/2024
Appointment of Mr Naushad Careem as a director on 2024-02-05
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Sub-division of shares on 2024-02-05
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-02-05
dot icon31/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
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
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morelli, Marco, Dr
Director
01/01/2025 - Present
-
Cardellini, Elena
Director
01/03/2026 - Present
2
Careem, Naushad
Director
05/02/2024 - 16/09/2025
-
Long, Paul Frederick, Professor
Director
05/08/2020 - Present
2
Oben, Jude Augustine, Dr
Director
05/08/2020 - 16/09/2025
8

Persons with Significant Control

3
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 BIOTALIFE HEALTHCARE LTD

BIOTALIFE HEALTHCARE LTD is an(a) Active company incorporated on 05/08/2020 with the registered office located at Atlas Centre, Fermi Avenue, Harwell Campus, Didcot, Oxfordshire OX11 0QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOTALIFE HEALTHCARE LTD?

toggle

BIOTALIFE HEALTHCARE LTD is currently Active. It was registered on 05/08/2020 .

Where is BIOTALIFE HEALTHCARE LTD located?

toggle

BIOTALIFE HEALTHCARE LTD is registered at Atlas Centre, Fermi Avenue, Harwell Campus, Didcot, Oxfordshire OX11 0QX.

What does BIOTALIFE HEALTHCARE LTD do?

toggle

BIOTALIFE HEALTHCARE LTD operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for BIOTALIFE HEALTHCARE LTD?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-12-31.