UKBizDB.co.uk

OPTIMAL PHARMA LTD

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

This company is commonly known as Optimal Pharma Ltd. The company was founded 7 years ago and was given the registration number 10540579. The firm's registered office is in DUNSTABLE. You can find them at Unit D1 Blackburn Road, Houghton Regis, Dunstable, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:OPTIMAL PHARMA LTD
Company Number:10540579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Unit D1 Blackburn Road, Houghton Regis, Dunstable, England, LU5 5BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director07 July 2017Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director28 December 2016Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director02 October 2017Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director16 July 2017Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director01 May 2017Active

People with Significant Control

Mr Shekhar Bhattarai
Notified on:28 December 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sulochana Gautam Kadel
Notified on:28 December 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Unit D1, Blackburn Road, Dunstable, England, LU5 5BQ
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 (7 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
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-12Address

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

Download
2020-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-03-24Gazette

Gazette filings brought up to date.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Gazette

Gazette notice compulsory.

Download
2017-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.