Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPUS PHARMACEUTICALS LIMITED
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 Overview

About Opus Pharmaceuticals Ltd
OPUS PHARMACEUTICALS LIMITED was founded on 2006-07-26 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Opus Pharmaceuticals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OPUS PHARMACEUTICALS LIMITED
 
Legal Registered Office
WELL
MERCHANTS WAREHOUSE
CASTLE STREET
MANCHESTER
M3 4LZ
Other companies in M60
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS PHARMACEUTICALS LIMITED
Is this data useful to you?
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.
Companies with same name OPUS PHARMACEUTICALS LIMITED
The following companies were found which have the same name as OPUS PHARMACEUTICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of OPUS PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRANSON NUTTALL
Director 2006-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE HILTON
Company Secretary 2014-12-17 2018-08-10
ANTHONY JOHN SMITH
Director 2009-03-20 2017-07-19
CAROLINE JANE SELLERS
Company Secretary 2010-03-26 2014-09-30
PETER DAVID BATTY
Director 2009-07-24 2010-03-31
KATHERINE ELIZABETH ELDRIDGE
Company Secretary 2008-01-31 2010-03-26
GORDON HILLOCKS FARQUHAR
Director 2009-03-20 2009-07-24
DAVID JONATHAN BROCKLEHURST
Director 2006-07-26 2009-03-10
TAYABALI MOHAMEDBHAI
Director 2008-02-29 2009-02-19
KIRIT CHIMANBHAI PATEL
Director 2008-02-29 2009-02-19
GORDON HILLOCKS FARQUHAR
Director 2007-10-25 2008-02-29
PHILIP ROBERT JONES
Company Secretary 2006-07-26 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRANSON NUTTALL EBBW VALE CONSORTIUM LIMITED Director 2014-09-30 CURRENT 1977-11-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
JOHN BRANSON NUTTALL BESTWAY NATIONAL CHEMISTS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HEALTHCARE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY BELFAST CHEMISTS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN BRANSON NUTTALL ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PORTSLADE MEDICAL SUPPLIES LIMITED Director 2013-09-27 CURRENT 1982-09-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2008-03-31 CURRENT 1953-10-24 Dissolved 2014-06-06
JOHN BRANSON NUTTALL PARKINSON (PAISLEY) LIMITED Director 2008-02-29 CURRENT 2000-02-23 Active
JOHN BRANSON NUTTALL A.E. SAFFER CHEMISTS LIMITED Director 2007-12-14 CURRENT 1997-06-11 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PILLS LIMITED Director 2007-12-05 CURRENT 2004-08-10 Active - Proposal to Strike off
JOHN BRANSON NUTTALL GORDON DAVIS(CHEMISTS)LTD Director 2007-10-25 CURRENT 1964-05-20 Dissolved 2015-07-28
JOHN BRANSON NUTTALL J.H. CAPLAN PHARMACY LIMITED Director 2007-10-25 CURRENT 1996-06-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL J. WALL PHARMACY LIMITED Director 2007-10-25 CURRENT 2000-11-29 Dissolved 2015-12-15
JOHN BRANSON NUTTALL INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2007-10-25 CURRENT 1995-02-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HIGH HALL LIMITED Director 2007-10-25 CURRENT 1973-05-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL FULSHAW INVESTMENTS Director 2007-10-25 CURRENT 1994-06-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL CRIMONSEA LIMITED Director 2007-10-25 CURRENT 1960-03-24 Dissolved 2015-12-15
JOHN BRANSON NUTTALL COASTAL PHARMACY LIMITED Director 2007-10-25 CURRENT 1995-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL MAURICE CUTLER LIMITED Director 2007-10-25 CURRENT 1966-11-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL NEW CENTURY CHEMISTS LIMITED Director 2007-10-25 CURRENT 1972-06-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2007-10-25 CURRENT 1990-09-28 Dissolved 2015-12-15
JOHN BRANSON NUTTALL S A SHEARD LIMITED Director 2007-10-25 CURRENT 2003-05-12 Dissolved 2015-12-15
JOHN BRANSON NUTTALL WOODSTOCK PHARMACY LIMITED Director 2007-10-25 CURRENT 2002-08-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ACCRUEDIRECT LIMITED Director 2007-10-25 CURRENT 1998-09-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ANDREW BASS LIMITED Director 2007-10-25 CURRENT 1980-03-13 Dissolved 2015-12-15
JOHN BRANSON NUTTALL SOCIETY SPECIALISTS LIMITED Director 2007-10-25 CURRENT 1960-01-06 Dissolved 2016-04-26
JOHN BRANSON NUTTALL RLJ CONSULTANCY LIMITED Director 2007-10-25 CURRENT 1996-11-25 Active
JOHN BRANSON NUTTALL CCS (WEST STREET) LIMITED Director 2007-03-15 CURRENT 2007-03-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CREWE COMPLETE SOLUTION LIMITED Director 2006-07-14 CURRENT 2006-04-03 Active
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2006-05-31 CURRENT 1994-11-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL UTTOXETER PHARMACY LIMITED Director 2006-05-31 CURRENT 2001-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HULMES CHEMISTS LIMITED Director 2006-05-31 CURRENT 1998-05-21 Dissolved 2016-04-26
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (CHESTER) LIMITED Director 2006-05-31 CURRENT 1996-06-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CROWN IMPERIAL ASSOCIATES LIMITED Director 2006-05-31 CURRENT 1996-10-14 Active - Proposal to Strike off
JOHN BRANSON NUTTALL STEPHEN BASKIND PHARMACY LIMITED Director 2006-04-28 CURRENT 2002-04-03 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ROUNDHAY HEALTH CARE LIMITED Director 2006-03-31 CURRENT 2002-05-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL JOHN DERBYSHIRE LIMITED Director 2006-02-28 CURRENT 1982-08-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL RJ & K GOODYEAR LTD Director 2006-02-01 CURRENT 2003-05-30 Dissolved 2016-04-26
JOHN BRANSON NUTTALL KENNETH R.RUTTER LIMITED Director 2006-01-31 CURRENT 1971-08-25 Dissolved 2016-04-26
JOHN BRANSON NUTTALL MEDICHEM (NORTHERN) LIMITED Director 2006-01-31 CURRENT 1996-11-20 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10SECOND GAZETTE not voluntary dissolution
2023-09-12Voluntary dissolution strike-off suspended
2023-08-18CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-06-28Application to strike the company off the register
2023-03-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-14Audit exemption subsidiary accounts made up to 2022-06-30
2022-09-27Statement by Directors
2022-09-27Solvency Statement dated 26/09/22
2022-09-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-27Statement of capital on GBP 1
2022-03-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-02-09AP01DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-10-02AP01DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSON NUTTALL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-04-26AP03Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-04-26
2019-03-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-08-10TM02Termination of appointment of Caroline Hilton on 2018-08-10
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-03-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH
2017-05-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-05-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-04-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-09-02AD02Register inspection address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ
2016-09-02AD04Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
2016-02-03CH01Director's details changed for John Branson Nuttal on 2015-10-01
2016-02-02CH01Director's details changed for Mr Anthony John Smith on 2015-10-01
2016-01-06AUDAUDITOR'S RESIGNATION
2015-12-21AUDAUDITOR'S RESIGNATION
2015-12-15AAFULL ACCOUNTS MADE UP TO 04/07/15
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-28AR0126/07/15 FULL LIST
2015-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-07-27AD02SAIL ADDRESS CREATED
2014-12-18AP03SECRETARY APPOINTED MISS CAROLINE HILTON
2014-12-10AA01CURREXT FROM 04/01/2015 TO 30/06/2015
2014-10-20RES12VARYING SHARE RIGHTS AND NAMES
2014-10-20RES01ADOPT ARTICLES 30/09/2014
2014-10-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-01AR0126/07/14 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 04/01/14
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 27/02/2014
2013-08-29AAFULL ACCOUNTS MADE UP TO 05/01/13
2013-08-02AR0126/07/13 FULL LIST
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG UNITED KINGDOM
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM SANDBROOK PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1RY
2012-08-13AR0126/07/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-02AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-07-26AR0126/07/11 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANSON NUTTAL / 26/07/2010
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTY
2010-07-27AR0126/07/10 FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-05-18AP03SECRETARY APPOINTED MRS CAROLINE JANE SELLERS
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE
2009-12-14AA01CURRSHO FROM 11/01/2010 TO 04/01/2010
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR
2009-09-04288aDIRECTOR APPOINTED MR PETER DAVID BATTY
2009-07-31363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-06AAFULL ACCOUNTS MADE UP TO 10/01/09
2009-06-06288aDIRECTOR APPOINTED GORDON HILLOCKS FARQUHAR
2009-06-06288aDIRECTOR APPOINTED ANTHONY JOHN SMITH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROCKLEHURST
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR TAYABALI MOHAMEDBHAI
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR KIRIT PATEL
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM WOOD HOUSE ETRURIA ROAD STOKE-ON-TRENT ST1 5NW UNITED KINGDOM
2008-12-03AAFULL ACCOUNTS MADE UP TO 12/01/08
2008-09-19AUDAUDITOR'S RESIGNATION
2008-09-17363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/07
2008-05-1688(2)AD 16/05/08-16/05/08 GBP SI 1000@1=1000 GBP IC 1000/2000
2008-05-1688(2)AD 16/05/08-16/05/08 GBP SI 999@1=999 GBP IC 1/1000
2008-04-18288aDIRECTOR APPOINTED TAYABALI MOHAMEDBHAI
2008-04-18288aDIRECTOR APPOINTED KIRIT CHIMANBHAI PATEL
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR
2008-03-13RES01ADOPT ARTICLES 29/02/2008
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: WOOD HOUSE, ETRURIA ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 5NW
2007-12-12225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 11/01/08
2007-11-06288aNEW DIRECTOR APPOINTED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OPUS PHARMACEUTICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPUS PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPUS PHARMACEUTICALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of OPUS PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPUS PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of OPUS PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPUS PHARMACEUTICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OPUS PHARMACEUTICALS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OPUS PHARMACEUTICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPUS PHARMACEUTICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPUS PHARMACEUTICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.