OPPILAN PHARMA LIMITED

5 New Street Square, London, EC4A 3TW, United Kingdom
StatusACTIVE
Company No.09610773
CategoryPrivate Limited Company
Incorporated27 May 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

OPPILAN PHARMA LIMITED is an active private limited company with number 09610773. It was incorporated 8 years, 11 months, 29 days ago, on 27 May 2015. The company address is 5 New Street Square, London, EC4A 3TW, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 08 May 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Nuss

Appointment date: 2024-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher W. Krueger

Termination date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-19

Officer name: Jason Hong

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 02 Apr 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH06

Capital : 26,276.158 USD

Date: 2021-02-26

Documents

View document PDF

Resolution

Date: 30 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Jigar Choksey

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jigar Choksey

Appointment date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Somasundaram Subramaniam

Termination date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Selby

Termination date: 2021-02-26

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-09-01

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

New address: 5 New Street Square London EC4A 3TW

Old address: St. Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS

Change date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2020

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-19

Capital : 26,318.033 USD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2020

Action Date: 17 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-17

Capital : 26,305.627 USD

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 05 Dec 2018

Category: Capital

Type: SH01

Capital : 17,305.627 USD

Date: 2018-12-05

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-07

Capital : 21,305.627 USD

Documents

View document PDF

Legacy

Date: 05 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/05/2018

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Legacy

Date: 26 Feb 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/05/2017

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-16

Psc name: Raju Mohan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-16

Psc name: Somasundaram Subramaniam

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raju Mohan

Notification date: 2016-04-06

Documents

View document PDF

Legacy

Date: 09 Jun 2017

Action Date: 27 May 2017

Category: Return

Type: CS01

Description: 27/05/17 Statement of Capital usd 17287.016

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-17

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Jason Hong

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 26 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-26

Capital : 17,287.020 USD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Change date: 2017-04-11

New address: St. Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Christopher W. Krueger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 13,537.02 USD

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2017

Action Date: 05 Dec 2016

Category: Capital

Type: SH01

Capital : 4,537.02 USD

Date: 2016-12-05

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Norman Selby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11017987 VITAMIN DRINK CO., LIMITED

160 THE EDGE CLOWES STREET,MANCHESTER,M3 5NE

Number:11017987
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AJ BAKER CONSTRUCTION LIMITED

UNIT 6, THE PAVILLIONS,BLACKPOOL,FY4 2DP

Number:06692305
Status:ACTIVE
Category:Private Limited Company

ALISON JEE ASSOCIATES LIMITED

8 HEATHFIELD SOUTH,TWICKENHAM,TW2 7SS

Number:05483353
Status:ACTIVE
Category:Private Limited Company

AUTHENTIC WORLD FOODS LIMITED

UNIT 46-47 HIRWAUN INDUSTRIAL ESTATE,ABERDARE,CF44 9UP

Number:09500068
Status:ACTIVE
Category:Private Limited Company

ESPIER HOLDINGS LTD

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:09626546
Status:ACTIVE
Category:Private Limited Company

REGENT WHARF LTD

SECOND FLOOR,LONDON,EC4A 3DE

Number:08921188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source