UKBizDB.co.uk

OBSERVATIONAL AND PRAGMATIC RESEARCH INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Observational And Pragmatic Research International Limited. The company was founded 23 years ago and was given the registration number 04206511. The firm's registered office is in NORWICH. You can find them at Stubbs House Stubbs Green, Loddon, Norwich, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:OBSERVATIONAL AND PRAGMATIC RESEARCH INTERNATIONAL LIMITED
Company Number:04206511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Stubbs House Stubbs Green, Loddon, Norwich, England, NR14 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warren House, Sankence, Aylsham, Norwich, England, NR11 6UN

Director28 January 2021Active
Warren House, Sankence, Aylsham, Norwich, England, NR11 6UN

Director01 August 2011Active
Warren House, Cawston Road Aylesham, Norwich, NR11 6UN

Director26 April 2001Active
Warren House, Sankence, Aylsham, Norwich, England, NR11 6UN

Director01 August 2011Active
Warren House, Cawston Road, Aylsham, NR11 6NU

Secretary25 October 2007Active
67 School Road, Drayton, Norwich, NR8 6EQ

Secretary26 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 2001Active
22, St. Marys Street, Eynesbury, St. Neots, England, PE19 2TA

Director23 March 2015Active
Warren House, Sankence, Aylsham, Norwich, England, NR11 6UN

Director01 August 2011Active
Warren House, Sankence, Aylsham, Norwich, England, NR11 6UN

Director01 July 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 April 2001Active

People with Significant Control

Professor David Brendan Price
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Warren House, Sankence, Norwich, England, NR11 6UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Address

Change sail address company with new address.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download
2018-07-10Capital

Capital alter shares subdivision.

Download
2018-07-05Resolution

Resolution.

Download
2018-07-05Resolution

Resolution.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.