Active - Proposal to Strike off
Company Information for OPUS PHARMACEUTICALS LIMITED
WELL, MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, M3 4LZ,
|
Company Registration Number
05888155
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OPUS PHARMACEUTICALS LIMITED | |
Legal Registered Office | |
WELL MERCHANTS WAREHOUSE CASTLE STREET MANCHESTER M3 4LZ Other companies in M60 | |
Company Number | 05888155 | |
---|---|---|
Company ID Number | 05888155 | |
Date formed | 2006-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 08:38:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPUS PHARMACEUTICALS LIMITED | 20 A SECTOR 1PARWANOO SOLAN HIMACHAL PRADESH Himachal Pradesh | DORMANT | Company formed on the 1996-04-16 | |
OPUS PHARMACEUTICALS INC | Delaware | Unknown | ||
OPUS PHARMACEUTICALS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN BRANSON NUTTALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE HILTON |
Company Secretary | ||
ANTHONY JOHN SMITH |
Director | ||
CAROLINE JANE SELLERS |
Company Secretary | ||
PETER DAVID BATTY |
Director | ||
KATHERINE ELIZABETH ELDRIDGE |
Company Secretary | ||
GORDON HILLOCKS FARQUHAR |
Director | ||
DAVID JONATHAN BROCKLEHURST |
Director | ||
TAYABALI MOHAMEDBHAI |
Director | ||
KIRIT CHIMANBHAI PATEL |
Director | ||
GORDON HILLOCKS FARQUHAR |
Director | ||
PHILIP ROBERT JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBBW VALE CONSORTIUM LIMITED | Director | 2014-09-30 | CURRENT | 1977-11-11 | Active - Proposal to Strike off | |
PROSPECT PHARMACEUTICALS LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Dissolved 2016-08-09 | |
BESTWAY NATIONAL CHEMISTS LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
BESTWAY PANACEA HOLDINGS LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
BESTWAY PANACEA HEALTHCARE LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
BESTWAY BELFAST CHEMISTS LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active | |
ABBERTON TRADING LIMITED | Director | 2014-07-17 | CURRENT | 1992-01-15 | Dissolved 2015-12-15 | |
PORTSLADE MEDICAL SUPPLIES LIMITED | Director | 2013-09-27 | CURRENT | 1982-09-09 | Active - Proposal to Strike off | |
A. ROBERTSON & SON (CHEMISTS) LIMITED | Director | 2008-03-31 | CURRENT | 1953-10-24 | Dissolved 2014-06-06 | |
PARKINSON (PAISLEY) LIMITED | Director | 2008-02-29 | CURRENT | 2000-02-23 | Active | |
A.E. SAFFER CHEMISTS LIMITED | Director | 2007-12-14 | CURRENT | 1997-06-11 | Dissolved 2015-12-15 | |
PILLS LIMITED | Director | 2007-12-05 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
GORDON DAVIS(CHEMISTS)LTD | Director | 2007-10-25 | CURRENT | 1964-05-20 | Dissolved 2015-07-28 | |
J.H. CAPLAN PHARMACY LIMITED | Director | 2007-10-25 | CURRENT | 1996-06-17 | Dissolved 2015-12-15 | |
J. WALL PHARMACY LIMITED | Director | 2007-10-25 | CURRENT | 2000-11-29 | Dissolved 2015-12-15 | |
INDEPENDENT MEDICAL HOLDINGS LIMITED | Director | 2007-10-25 | CURRENT | 1995-02-15 | Dissolved 2015-12-15 | |
HIGH HALL LIMITED | Director | 2007-10-25 | CURRENT | 1973-05-30 | Dissolved 2015-12-15 | |
FULSHAW INVESTMENTS | Director | 2007-10-25 | CURRENT | 1994-06-30 | Dissolved 2015-12-15 | |
CRIMONSEA LIMITED | Director | 2007-10-25 | CURRENT | 1960-03-24 | Dissolved 2015-12-15 | |
COASTAL PHARMACY LIMITED | Director | 2007-10-25 | CURRENT | 1995-07-26 | Dissolved 2015-12-15 | |
MAURICE CUTLER LIMITED | Director | 2007-10-25 | CURRENT | 1966-11-30 | Dissolved 2015-12-15 | |
NEW CENTURY CHEMISTS LIMITED | Director | 2007-10-25 | CURRENT | 1972-06-05 | Dissolved 2015-12-15 | |
PEAR CHEMIST (SOUTH NORMANTON) LIMITED | Director | 2007-10-25 | CURRENT | 1990-09-28 | Dissolved 2015-12-15 | |
S A SHEARD LIMITED | Director | 2007-10-25 | CURRENT | 2003-05-12 | Dissolved 2015-12-15 | |
WOODSTOCK PHARMACY LIMITED | Director | 2007-10-25 | CURRENT | 2002-08-30 | Dissolved 2015-12-15 | |
ACCRUEDIRECT LIMITED | Director | 2007-10-25 | CURRENT | 1998-09-17 | Dissolved 2015-12-15 | |
ANDREW BASS LIMITED | Director | 2007-10-25 | CURRENT | 1980-03-13 | Dissolved 2015-12-15 | |
SOCIETY SPECIALISTS LIMITED | Director | 2007-10-25 | CURRENT | 1960-01-06 | Dissolved 2016-04-26 | |
RLJ CONSULTANCY LIMITED | Director | 2007-10-25 | CURRENT | 1996-11-25 | Active | |
CCS (WEST STREET) LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-09 | Active - Proposal to Strike off | |
CREWE COMPLETE SOLUTION LIMITED | Director | 2006-07-14 | CURRENT | 2006-04-03 | Active | |
P WILLIAMS CHEMISTS (WIRRAL) LIMITED | Director | 2006-05-31 | CURRENT | 1994-11-07 | Dissolved 2015-12-15 | |
UTTOXETER PHARMACY LIMITED | Director | 2006-05-31 | CURRENT | 2001-07-26 | Dissolved 2015-12-15 | |
HULMES CHEMISTS LIMITED | Director | 2006-05-31 | CURRENT | 1998-05-21 | Dissolved 2016-04-26 | |
P WILLIAMS CHEMISTS (CHESTER) LIMITED | Director | 2006-05-31 | CURRENT | 1996-06-11 | Active - Proposal to Strike off | |
CROWN IMPERIAL ASSOCIATES LIMITED | Director | 2006-05-31 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
STEPHEN BASKIND PHARMACY LIMITED | Director | 2006-04-28 | CURRENT | 2002-04-03 | Dissolved 2015-12-15 | |
ROUNDHAY HEALTH CARE LIMITED | Director | 2006-03-31 | CURRENT | 2002-05-07 | Dissolved 2015-12-15 | |
JOHN DERBYSHIRE LIMITED | Director | 2006-02-28 | CURRENT | 1982-08-05 | Dissolved 2015-12-15 | |
RJ & K GOODYEAR LTD | Director | 2006-02-01 | CURRENT | 2003-05-30 | Dissolved 2016-04-26 | |
KENNETH R.RUTTER LIMITED | Director | 2006-01-31 | CURRENT | 1971-08-25 | Dissolved 2016-04-26 | |
MEDICHEM (NORTHERN) LIMITED | Director | 2006-01-31 | CURRENT | 1996-11-20 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Statement by Directors | ||
Solvency Statement dated 26/09/22 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AP01 | DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSON NUTTALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-04-26 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
TM02 | Termination of appointment of Caroline Hilton on 2018-08-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ | |
AD04 | Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ | |
CH01 | Director's details changed for John Branson Nuttal on 2015-10-01 | |
CH01 | Director's details changed for Mr Anthony John Smith on 2015-10-01 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 04/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/07/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MISS CAROLINE HILTON | |
AA01 | CURREXT FROM 04/01/2015 TO 30/06/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/09/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 04/01/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 27/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 05/01/13 | |
AR01 | 26/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM SANDBROOK PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1RY | |
AR01 | 26/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 01/01/11 | |
AR01 | 26/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANSON NUTTAL / 26/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BATTY | |
AR01 | 26/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/01/10 | |
AP03 | SECRETARY APPOINTED MRS CAROLINE JANE SELLERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE | |
AA01 | CURRSHO FROM 11/01/2010 TO 04/01/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR | |
288a | DIRECTOR APPOINTED MR PETER DAVID BATTY | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 10/01/09 | |
288a | DIRECTOR APPOINTED GORDON HILLOCKS FARQUHAR | |
288a | DIRECTOR APPOINTED ANTHONY JOHN SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BROCKLEHURST | |
288b | APPOINTMENT TERMINATED DIRECTOR TAYABALI MOHAMEDBHAI | |
288b | APPOINTMENT TERMINATED DIRECTOR KIRIT PATEL | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM WOOD HOUSE ETRURIA ROAD STOKE-ON-TRENT ST1 5NW UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 12/01/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/07 | |
88(2) | AD 16/05/08-16/05/08 GBP SI 1000@1=1000 GBP IC 1000/2000 | |
88(2) | AD 16/05/08-16/05/08 GBP SI 999@1=999 GBP IC 1/1000 | |
288a | DIRECTOR APPOINTED TAYABALI MOHAMEDBHAI | |
288a | DIRECTOR APPOINTED KIRIT CHIMANBHAI PATEL | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR | |
RES01 | ADOPT ARTICLES 29/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: WOOD HOUSE, ETRURIA ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 5NW | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 11/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OPUS PHARMACEUTICALS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |