Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPD LABORATORIES LIMITED
Company Information for

OPD LABORATORIES LIMITED

FIFTH FLOOR WATSON HOUSE, 54-60 BAKER STREET, LONDON, W1U 7BU,
Company Registration Number
03181478
Private Limited Company
Active

Company Overview

About Opd Laboratories Ltd
OPD LABORATORIES LIMITED was founded on 1996-04-02 and has its registered office in London. The organisation's status is listed as "Active". Opd Laboratories Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPD LABORATORIES LIMITED
 
Legal Registered Office
FIFTH FLOOR WATSON HOUSE
54-60 BAKER STREET
LONDON
W1U 7BU
Other companies in W1B
 
Filing Information
Company Number 03181478
Company ID Number 03181478
Date formed 1996-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB681423439  
Last Datalog update: 2024-04-07 02:17:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPD LABORATORIES LIMITED
The accountancy firm based at this address is KING & KING 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.

Company Officers of OPD LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
MANISH HANSRAJ SHAH
Company Secretary 1996-04-02
BHARAT KUMAR HANSRAJ DEVRAJ SHAH
Director 1996-04-02
KAMAL HANSRAJ SHAH
Director 1998-02-16
MANISH HANSRAJ SHAH
Director 1996-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-04-02 1996-04-02
LONDON LAW SERVICES LIMITED
Nominated Director 1996-04-02 1996-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANISH HANSRAJ SHAH PHARMA - XL LTD Company Secretary 2009-05-30 CURRENT 2005-08-10 Active - Proposal to Strike off
MANISH HANSRAJ SHAH SIGMA PHARMACEUTICALS PLC Company Secretary 2004-03-10 CURRENT 1981-05-15 Active
BHARAT KUMAR HANSRAJ DEVRAJ SHAH PHARMA - XL LTD Director 2009-05-30 CURRENT 2005-08-10 Active - Proposal to Strike off
BHARAT KUMAR HANSRAJ DEVRAJ SHAH SIGCARE LIMITED Director 2009-04-07 CURRENT 2008-03-31 Active
BHARAT KUMAR HANSRAJ DEVRAJ SHAH SPECIAL CONCEPT DEVELOPMENT (UK) LIMITED Director 2008-07-25 CURRENT 2008-07-24 Active
BHARAT KUMAR HANSRAJ DEVRAJ SHAH MEDEASY LIMITED Director 2005-05-26 CURRENT 2004-05-19 Active - Proposal to Strike off
BHARAT KUMAR HANSRAJ DEVRAJ SHAH SIGMA PROPERTIES LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active
BHARAT KUMAR HANSRAJ DEVRAJ SHAH RX FARMA LIMITED Director 2003-07-21 CURRENT 2000-12-15 Active
BHARAT KUMAR HANSRAJ DEVRAJ SHAH DELTA PHARMA (EUROPE) LIMITED Director 2003-04-14 CURRENT 2003-04-14 Active - Proposal to Strike off
BHARAT KUMAR HANSRAJ DEVRAJ SHAH SIGMA PHARMACEUTICALS PLC Director 1992-04-22 CURRENT 1981-05-15 Active
BHARAT KUMAR HANSRAJ DEVRAJ SHAH SIGMA PHARMACEUTICALS (EUROPE) LIMITED Director 1991-07-06 CURRENT 1976-02-23 Active
KAMAL HANSRAJ SHAH PHARMA - XL LTD Director 2009-05-30 CURRENT 2005-08-10 Active - Proposal to Strike off
KAMAL HANSRAJ SHAH SPECIAL CONCEPT DEVELOPMENT (UK) LIMITED Director 2009-05-13 CURRENT 2008-07-24 Active
KAMAL HANSRAJ SHAH SIGMA PROPERTIES LIMITED Director 2004-07-09 CURRENT 2004-05-19 Active
KAMAL HANSRAJ SHAH DELTA PHARMA (EUROPE) LIMITED Director 2003-04-14 CURRENT 2003-04-14 Active - Proposal to Strike off
KAMAL HANSRAJ SHAH SIGMA PHARMACEUTICALS PLC Director 1992-04-22 CURRENT 1981-05-15 Active
KAMAL HANSRAJ SHAH SIGMA PHARMACEUTICALS (EUROPE) LIMITED Director 1991-07-06 CURRENT 1976-02-23 Active
MANISH HANSRAJ SHAH ORION HOLDINGS (UK) LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
MANISH HANSRAJ SHAH PHARMA - XL LTD Director 2009-05-30 CURRENT 2005-08-10 Active - Proposal to Strike off
MANISH HANSRAJ SHAH SPECIAL CONCEPT DEVELOPMENT (UK) LIMITED Director 2009-05-13 CURRENT 2008-07-24 Active
MANISH HANSRAJ SHAH SIGMA PROPERTIES LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active
MANISH HANSRAJ SHAH RX FARMA LIMITED Director 2003-06-21 CURRENT 2000-12-15 Active
MANISH HANSRAJ SHAH ST. MARTINS MANAGEMENT (NORTHWOOD) LIMITED Director 2003-06-09 CURRENT 2003-06-06 Active
MANISH HANSRAJ SHAH DELTA PHARMA (EUROPE) LIMITED Director 2003-04-14 CURRENT 2003-04-14 Active - Proposal to Strike off
MANISH HANSRAJ SHAH SIGMA PHARMACEUTICALS (EUROPE) LIMITED Director 1998-02-17 CURRENT 1976-02-23 Active
MANISH HANSRAJ SHAH SIGMA PHARMACEUTICALS PLC Director 1992-04-22 CURRENT 1981-05-15 Active

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
2024-04-04CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-10-12CESSATION OF ORION HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-12Notification of Sigma Pharmaceuticals Plc as a person with significant control on 2023-10-11
2023-05-29SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-29SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-13CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031814780006
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KALPANA MANISHKUMAR HANSRAJ SHAH
2022-02-11DIRECTOR APPOINTED KALPANA MANISHKUMAR HANSRAJ SHAH
2022-02-11AP01DIRECTOR APPOINTED KALPANA MANISHKUMAR HANSRAJ SHAH
2021-10-04CH01Director's details changed for Mr Rajesh Shantilal Haria on 2021-09-28
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031814780004
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT KUMAR HANSRAJ DEVRAJ SHAH
2020-09-23AP01DIRECTOR APPOINTED MR RAJESH SHANTILAL HARIA
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031814780005
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-08AR0102/04/16 ANNUAL RETURN FULL LIST
2016-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-13AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL HANSRAJ SHAH / 02/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KUMAR SHAH / 02/04/2015
2015-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MANISH HANSRAJ SHAH on 2015-04-02
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH HANSRAJ SHAH / 02/04/2015
2015-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031814780004
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031814780003
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-24AR0102/04/14 ANNUAL RETURN FULL LIST
2014-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-04-15AR0102/04/13 ANNUAL RETURN FULL LIST
2013-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-04-17AR0102/04/12 ANNUAL RETURN FULL LIST
2012-02-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-08AR0102/04/11 FULL LIST
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-05-14AR0102/04/10 FULL LIST
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-04-06363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-05-07363sRETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS
2008-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-20363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-04-19363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-23AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-04-17363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-31AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-22363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-05-09363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/01
2001-05-02363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-11363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-05-12363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-14395PARTICULARS OF MORTGAGE/CHARGE
1998-05-05363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-24288aNEW DIRECTOR APPOINTED
1997-04-29363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1996-12-1888(2)RAD 30/11/96--------- £ SI 99998@1=99998 £ IC 2/100000
1996-11-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/96
1996-11-20123£ NC 100/100000 31/10/96
1996-11-20ORES04NC INC ALREADY ADJUSTED 31/10/96
1996-10-10225ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/08/97
1996-05-26288NEW DIRECTOR APPOINTED
1996-05-26288NEW DIRECTOR APPOINTED
1996-05-26287REGISTERED OFFICE CHANGED ON 26/05/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-05-26288DIRECTOR RESIGNED
1996-05-26288NEW SECRETARY APPOINTED
1996-05-26288SECRETARY RESIGNED
1996-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to OPD LABORATORIES 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 OPD LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-23 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
2014-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-09 Outstanding RBS INVOICE FINANCE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2011-06-29 Satisfied GE COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1998-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OPD LABORATORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPD LABORATORIES LIMITED
Trademarks
We have not found any records of OPD LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPD LABORATORIES 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 (46460 - Wholesale of pharmaceutical goods) as OPD LABORATORIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPD LABORATORIES 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.
Import/Export of Goods
Goods imported/exported by OPD LABORATORIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-09-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPD LABORATORIES 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 OPD LABORATORIES 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.