OCTAPHARMA (IP) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type dormant. 2023-09-28 View Report
Address. New address: Glassworks House 32 Shudehill Manchester M4 1EZ. Change date: 2023-06-13. Old address: The Zenith Building 26 Spring Gardens Manchester M2 1AB. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Accounts. Accounts type dormant. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Persons with significant control. Cessation date: 2021-06-01. Psc name: Frederic Marguerre. 2021-08-11 View Report
Accounts. Accounts type dormant. 2021-04-06 View Report
Accounts. Accounts type dormant. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Accounts. Accounts type dormant. 2019-08-22 View Report
Officers. Officer name: Susan Griffin. Termination date: 2019-03-27. 2019-03-27 View Report
Officers. Officer name: Mrs Jane Alison Yarwood. Appointment date: 2019-03-27. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Accounts. Accounts type dormant. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Persons with significant control. Psc name: Tobias Marguerre. Notification date: 2016-04-06. 2017-10-31 View Report
Persons with significant control. Psc name: Frederic Marguerre. Notification date: 2016-04-06. 2017-10-31 View Report
Persons with significant control. Psc name: Mr Wolfgang Marguerre. Change date: 2017-10-31. 2017-10-31 View Report
Accounts. Accounts type dormant. 2017-09-27 View Report
Officers. Officer name: Mrs Barbara Rangetiner. Change date: 2017-03-29. 2017-03-29 View Report
Officers. Change date: 2017-03-29. Officer name: Mrs Susan Griffin. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type dormant. 2016-10-26 View Report
Annual return. With made up date full list shareholders. 2015-11-24 View Report
Accounts. Accounts type dormant. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Accounts. Accounts type dormant. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Accounts. Accounts type dormant. 2013-09-12 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Accounts. Accounts type dormant. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2011-10-28 View Report
Accounts. Accounts type dormant. 2011-10-20 View Report
Officers. Officer name: Mr Daniel Wyder. 2010-12-06 View Report
Annual return. With made up date full list shareholders. 2010-11-24 View Report
Officers. Officer name: Kim Bjornstrup. 2010-11-24 View Report
Officers. Officer name: Kim Bjornstrup. 2010-11-03 View Report
Accounts. Accounts type dormant. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2009-11-25 View Report
Officers. Officer name: Mr Kim Bjornstrup. Change date: 2009-11-25. 2009-11-25 View Report
Officers. Officer name: Mrs Barbara Rangetiner. Change date: 2009-11-25. 2009-11-25 View Report
Address. Change sail address company. 2009-11-25 View Report
Accounts. Accounts type dormant. 2009-10-31 View Report
Officers. Description: Appointment terminated director wolfgang marguerre. 2009-09-09 View Report
Officers. Description: Secretary appointed mrs susan griffin. 2009-09-08 View Report
Officers. Description: Director appointed mrs barbara rangetiner. 2009-09-08 View Report
Officers. Description: Director appointed mr kim bjornstrup. 2009-09-08 View Report
Officers. Description: Appointment terminated secretary kim bjornstrup. 2009-09-08 View Report