Company NameOPD Laboratories Limited
Company StatusActive
Company Number03181478
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Manish Hansraj Shah
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMr Manish Hansraj Shah
NationalityBritish
StatusCurrent
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Rajesh Shantilal Haria
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Bhavin Manish Shah
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameMr Bharat Kumar Hansraj Devraj Shah
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Kamal Hansraj Shah
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameKalpana Manishkumar Hansraj Shah
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(25 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.sigmaplc.co.uk
Email address[email protected]
Telephone0800 3584427
Telephone regionFreephone

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Orion Holdings (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,098,203
Cash£283,799
Current Liabilities£3,606,397

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return2 April 2024 (3 weeks ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

11 October 2022Delivered on: 20 October 2022
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch as Security Agent as Defined in the Charging Instrument

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging instrument directly.
Outstanding
23 October 2017Delivered on: 26 October 2017
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: 4. the company, with full title guarantee, and as a continuing security for the payment and discharge of the debt charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it this includes (without limitation) the land described or referred to in part I of the first schedule below.. (C) by way of first fixed charge (except as already charged above):. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ix) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule below collectively called the “intellectual property”).
Outstanding
14 August 2014Delivered on: 3 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 9 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
24 June 2011Delivered on: 29 June 2011
Satisfied on: 11 December 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the charging company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 August 1998Delivered on: 14 August 1998
Satisfied on: 18 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 October 2023Notification of Sigma Pharmaceuticals Plc as a person with significant control on 11 October 2023 (2 pages)
12 October 2023Cessation of Orion Holdings (Uk) Limited as a person with significant control on 11 October 2023 (1 page)
29 May 2023Accounts for a small company made up to 31 August 2022 (16 pages)
13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
20 October 2022Registration of charge 031814780006, created on 11 October 2022 (65 pages)
10 June 2022Accounts for a small company made up to 31 August 2021 (15 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
2 March 2022Termination of appointment of Kalpana Manishkumar Hansraj Shah as a director on 2 March 2022 (1 page)
11 February 2022Appointment of Kalpana Manishkumar Hansraj Shah as a director on 10 February 2022 (2 pages)
4 October 2021Director's details changed for Mr Rajesh Shantilal Haria on 28 September 2021 (2 pages)
4 October 2021Registered 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 4 October 2021 (1 page)
20 August 2021Accounts for a small company made up to 31 August 2020 (15 pages)
22 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
17 February 2021Satisfaction of charge 031814780004 in full (1 page)
17 February 2021Satisfaction of charge 031814780003 in full (1 page)
23 September 2020Termination of appointment of Kamal Hansraj Shah as a director on 23 September 2020 (1 page)
23 September 2020Termination of appointment of Bharat Kumar Hansraj Devraj Shah as a director on 23 September 2020 (1 page)
23 September 2020Appointment of Mr Bhavin Manish Shah as a director on 23 September 2020 (2 pages)
23 September 2020Appointment of Mr Rajesh Shantilal Haria as a director on 23 September 2020 (2 pages)
3 September 2020Accounts for a small company made up to 31 August 2019 (12 pages)
27 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
5 June 2019Accounts for a small company made up to 31 August 2018 (11 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (12 pages)
3 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
26 October 2017Registration of charge 031814780005, created on 23 October 2017 (25 pages)
26 October 2017Registration of charge 031814780005, created on 23 October 2017 (25 pages)
12 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000
(4 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000
(4 pages)
18 February 2016Accounts for a small company made up to 31 August 2015 (7 pages)
18 February 2016Accounts for a small company made up to 31 August 2015 (7 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,000
(4 pages)
13 April 2015Director's details changed for Mr Kamal Hansraj Shah on 2 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mr Manish Hansraj Shah on 2 April 2015 (1 page)
13 April 2015Director's details changed for Mr Bharat Kumar Shah on 2 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mr Manish Hansraj Shah on 2 April 2015 (1 page)
13 April 2015Director's details changed for Mr Kamal Hansraj Shah on 2 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Manish Hansraj Shah on 2 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Kamal Hansraj Shah on 2 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mr Manish Hansraj Shah on 2 April 2015 (1 page)
13 April 2015Director's details changed for Mr Manish Hansraj Shah on 2 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Bharat Kumar Shah on 2 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Manish Hansraj Shah on 2 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Bharat Kumar Shah on 2 April 2015 (2 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,000
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,000
(4 pages)
5 March 2015Accounts for a small company made up to 31 August 2014 (8 pages)
5 March 2015Accounts for a small company made up to 31 August 2014 (8 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
3 September 2014Registration of charge 031814780004, created on 14 August 2014 (5 pages)
3 September 2014Registration of charge 031814780004, created on 14 August 2014 (5 pages)
9 July 2014Registration of charge 031814780003 (8 pages)
9 July 2014Registration of charge 031814780003 (8 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(6 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(6 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(6 pages)
19 February 2014Accounts for a small company made up to 31 August 2013 (8 pages)
19 February 2014Accounts for a small company made up to 31 August 2013 (8 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
11 March 2013Accounts for a small company made up to 31 August 2012 (7 pages)
11 March 2013Accounts for a small company made up to 31 August 2012 (7 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2012Accounts for a small company made up to 31 August 2011 (8 pages)
16 February 2012Accounts for a small company made up to 31 August 2011 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
8 April 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 8 April 2011 (1 page)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
23 February 2011Accounts for a small company made up to 31 August 2010 (8 pages)
23 February 2011Accounts for a small company made up to 31 August 2010 (8 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a small company made up to 31 August 2009 (8 pages)
15 February 2010Accounts for a small company made up to 31 August 2009 (8 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
4 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
4 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
7 May 2008Return made up to 02/04/08; no change of members (7 pages)
7 May 2008Return made up to 02/04/08; no change of members (7 pages)
23 April 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
23 April 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
20 April 2007Return made up to 02/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2007Return made up to 02/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2007Accounts for a medium company made up to 31 August 2006 (20 pages)
5 April 2007Accounts for a medium company made up to 31 August 2006 (20 pages)
20 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Full accounts made up to 31 August 2005 (21 pages)
5 April 2006Full accounts made up to 31 August 2005 (21 pages)
19 April 2005Return made up to 02/04/05; full list of members (7 pages)
19 April 2005Return made up to 02/04/05; full list of members (7 pages)
23 March 2005Full accounts made up to 31 August 2004 (20 pages)
23 March 2005Full accounts made up to 31 August 2004 (20 pages)
17 April 2004Return made up to 02/04/04; full list of members (7 pages)
17 April 2004Return made up to 02/04/04; full list of members (7 pages)
31 March 2004Full accounts made up to 31 August 2003 (20 pages)
31 March 2004Full accounts made up to 31 August 2003 (20 pages)
22 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Full accounts made up to 31 August 2002 (19 pages)
9 April 2003Full accounts made up to 31 August 2002 (19 pages)
9 May 2002Return made up to 02/04/02; full list of members (7 pages)
9 May 2002Return made up to 02/04/02; full list of members (7 pages)
28 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 May 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
2 May 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
9 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 May 1999Return made up to 02/04/99; no change of members (4 pages)
12 May 1999Return made up to 02/04/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
29 April 1997Return made up to 02/04/97; full list of members (6 pages)
29 April 1997Return made up to 02/04/97; full list of members (6 pages)
18 December 1996Ad 30/11/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 December 1996Ad 30/11/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 November 1996£ nc 100/100000 31/10/96 (1 page)
20 November 1996£ nc 100/100000 31/10/96 (1 page)
10 October 1996Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
10 October 1996Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 May 1996Secretary resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 May 1996New secretary appointed (2 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996New secretary appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
2 April 1996Incorporation (13 pages)
2 April 1996Incorporation (13 pages)