Warning: file_put_contents(c/01841c9c73bd942fc182981c269a3da0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/50d225ce292c034b339c59d35aa75bc3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Opiant Pharmaceuticals Uk Limited, TN24 8LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPIANT PHARMACEUTICALS UK LIMITED

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

This company is commonly known as Opiant Pharmaceuticals Uk Limited. The company was founded 7 years ago and was given the registration number 10463071. The firm's registered office is in ASHFORD. You can find them at 19 North Street, , Ashford, Kent. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:OPIANT PHARMACEUTICALS UK LIMITED
Company Number:10463071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:19 North Street, Ashford, Kent, England, TN24 8LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
234, Bath Road, Slough, SL1 4EE

Director02 March 2023Active
234, Bath Road, Slough, SL1 4EE

Director02 March 2023Active
19 North Street, Ashford, United Kingdom, TN24 8LF

Director07 July 2017Active
19 North Street, Ashford, England, TN24 8LF

Director12 September 2017Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director04 November 2016Active

People with Significant Control

Indivior Uk Limited
Notified on:31 May 2023
Status:Active
Country of residence:United Kingdom
Address:The Chapleo Building, Henry Boot Way, Hull, United Kingdom, HU4 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rbp Global Holdings Limited
Notified on:02 March 2023
Status:Active
Country of residence:United Kingdom
Address:234, Bath Road, Slough, United Kingdom, SL1 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Michael Jeffrey Sinclair
Notified on:04 November 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roger Crystal
Notified on:04 November 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Geoffrey Charles Wolf
Notified on:04 November 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.