UKBizDB.co.uk

OPD LABORATORIES LIMITED

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

This company is commonly known as Opd Laboratories Limited. The company was founded 28 years ago and was given the registration number 03181478. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:OPD LABORATORIES LIMITED
Company Number:03181478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Secretary02 April 1996Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director23 September 2020Active
PO BOX 233, 1, Colonial Way, North Watford, United Kingdom, WD24 4YR

Director23 September 2020Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director02 April 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 April 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 April 1996Active
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Director02 April 1996Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director10 February 2022Active
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Director16 February 1998Active

People with Significant Control

Sigma Pharmaceuticals Plc
Notified on:11 October 2023
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Orion Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Roxburghe House, London, United Kingdom, W1B 2HA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-29Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Address

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

Download
2021-08-20Accounts

Accounts with accounts type small.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-03Accounts

Accounts with accounts type small.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type small.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.