OPD LABORATORIES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewMemorandum and Articles of Association

View Document

31/07/2531 July 2025 NewTermination of appointment of Manish Hansraj Shah as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Rajiv Bharat Kumar Shah as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Manish Hansraj Shah as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewSatisfaction of charge 031814780006 in full

View Document

31/07/2531 July 2025 NewRegistration of charge 031814780007, created on 2025-07-30

View Document

31/07/2531 July 2025 NewAppointment of Mr Mark Richard Hampton as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr James Marcus Henry Moir as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Hatul Bharat Kumar Shah as a director on 2025-07-31

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

19/06/2519 June 2025

View Document

30/05/2530 May 2025

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/01/2531 January 2025 Second filing of Confirmation Statement dated 2024-04-02

View Document

28/10/2428 October 2024 Satisfaction of charge 031814780005 in full

View Document

10/05/2410 May 2024 Accounts for a small company made up to 2023-08-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

12/10/2312 October 2023 Notification of Sigma Pharmaceuticals Plc as a person with significant control on 2023-10-11

View Document

12/10/2312 October 2023 Cessation of Orion Holdings (Uk) Limited as a person with significant control on 2023-10-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Accounts for a small company made up to 2022-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

20/10/2220 October 2022 Registration of charge 031814780006, created on 2022-10-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Kalpana Manishkumar Hansraj Shah as a director on 2022-03-02

View Document

11/02/2211 February 2022 Appointment of Kalpana Manishkumar Hansraj Shah as a director on 2022-02-10

View Document

04/10/214 October 2021 Director's details changed for Mr Rajesh Shantilal Haria on 2021-09-28

View Document

04/10/214 October 2021 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-10-04

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031814780005

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/04/168 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH HANSRAJ SHAH / 02/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KUMAR SHAH / 02/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL HANSRAJ SHAH / 02/04/2015

View Document

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MANISH HANSRAJ SHAH / 02/04/2015

View Document

05/03/155 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031814780004

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031814780003

View Document

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

15/04/1315 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

14/05/1014 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 £ NC 100/100000 31/10/96

View Document

20/11/9620 November 1996 NC INC ALREADY ADJUSTED 31/10/96

View Document

20/11/9620 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/96

View Document

10/10/9610 October 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/08/97

View Document

26/05/9626 May 1996 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 SECRETARY RESIGNED

View Document

26/05/9626 May 1996 REGISTERED OFFICE CHANGED ON 26/05/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company