UKBizDB.co.uk

OMEGA PHARMA LIMITED

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

This company is commonly known as Omega Pharma Limited. The company was founded 56 years ago and was given the registration number 00922235. The firm's registered office is in LONDON. You can find them at First Floor, 32 Vauxhall Bridge Road, London, . This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:OMEGA PHARMA LIMITED
Company Number:00922235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:First Floor, 32 Vauxhall Bridge Road, London, SW1V 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wrafton, Wrafton, Braunton, England, EX33 2DL

Secretary25 May 2017Active
Wrafton, Wrafton, Braunton, England, EX33 2DL

Director27 February 2023Active
Wrafton, Wrafton, Braunton, England, EX33 2DL

Director03 January 2023Active
Wrafton, Wrafton, Braunton, England, EX33 2DL

Director03 April 2018Active
Wrafton, Wrafton, Braunton, England, EX33 2DL

Director20 August 2013Active
49 Cardinals Way, Ely, CB7 4GF

Secretary22 October 1991Active
March Cottage 8 Butchers Hill, Ickleton, Saffron Walden, CB10 1SR

Secretary-Active
First Floor, 32 Vauxhall Bridge Road, London, SW1V 2SA

Secretary09 January 2017Active
Hamilton House, 4th Floor, Mabledon Place, London, United Kingdom, WC1H 9BB

Director05 October 2009Active
Venecoweg 26, 9810 Nazareth, Belgium, Belgium,

Director21 December 2015Active
Hope Cottage Hardings Green, Cookham Dean, Maidenhead, SL6 9NX

Director22 October 1991Active
First Floor, 32 Vauxhall Bridge Road, London, SW1V 2SA

Director03 April 2018Active
March Cottage 8 Butchers Hill, Ickleton, Saffron Walden, CB10 1SR

Director-Active
Wrafton, Wrafton, Braunton, England, EX33 2DL

Director18 September 2014Active
Venecoweg 26, B-9810 Nazareth, Nazareth, Belgium,

Director28 October 2016Active
Venecoweg 26, Nazareth, Belgium,

Director01 November 2009Active
Jonkvrouw De La Courtlaan 6, Rosmalen, Netherlands, 5242 AJ

Director22 April 1996Active
First Floor, 32 Vauxhall Bridge Road, London, United Kingdom, SW1V 2SA

Director01 November 2011Active
Old Orchard, First Drift, Wothorpe, Stamford, PE9 3JL

Director20 April 1994Active
First Floor, 32 Vauxhall Bridge Road, London, United Kingdom, SW1V 2SA

Director16 January 2012Active
Witte De Withlaan 7, 5242 Bg Rosma Len, The Netherlands, FOREIGN

Director-Active

People with Significant Control

Perrigo Pharma Holding (Nederland) Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Perrigo Company, Kralingseweg 201, Rotterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-09-05Address

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

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Capital

Capital statement capital company with date currency figure.

Download
2021-12-21Insolvency

Legacy.

Download
2021-12-21Capital

Legacy.

Download
2021-12-21Resolution

Resolution.

Download
2021-12-21Resolution

Resolution.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.