London
NW11 8EL
Director Name | Jagjeet Singh Bhogal |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Golders Green Road London NW11 8EL |
Director Name | Mr Liam John Stapleton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SA |
Director Name | James Owen |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Farah Ali |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 45 Golders Green Road London NW11 8EL |
Director Name | Ms Holly Frances Turner |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 07 November 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mr Robert William Baker |
---|---|
Status | Resigned |
Appointed | 07 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Patrick O'Sullivan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2018) |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Phil Thompson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrafton Wrafton Braunton EX33 2DL |
Secretary Name | Mr Niall Kavanagh |
---|---|
Status | Resigned |
Appointed | 07 November 2016(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 May 2017) |
Role | Company Director |
Correspondence Address | Perrigo Company Plc Treasury Building Lower Grand Canal Street Dublin 2 Ireland |
Secretary Name | Ms Annette Corcoran |
---|---|
Status | Resigned |
Appointed | 25 May 2017(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | 45 Golders Green Road London NW11 8EL |
Director Name | Mr Neil Thomas Lister |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Christopher Allan Rudd |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Ms Sheenagh Dose |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Dominic James Rivers |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Golders Green Road London NW11 8EL |
Director Name | Stacy Berkshire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Ms Anja Van Winsberghe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 April 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2023) |
Role | Lawyer |
Country of Residence | Belgium |
Correspondence Address | 45 Golders Green Road London NW11 8EL |
Director Name | Ms Grainne Quinn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2023) |
Role | Doctor |
Country of Residence | Ireland |
Correspondence Address | 45 Golders Green Road London NW11 8EL |
Website | omega-pharma.be |
---|---|
Telephone | 01834 722899 |
Telephone region | Narberth |
Registered Address | 45 Golders Green Road London NW11 8EL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Omega Pharma LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,126,553 |
Cash | £287,857 |
Current Liabilities | £3,883,150 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
20 April 2022 | Delivered on: 24 April 2022 Persons entitled: Jpmorgan Chase Bank, N.A. as Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
---|
5 January 2024 | Previous accounting period shortened from 31 December 2023 to 31 October 2023 (1 page) |
---|---|
3 November 2023 | Satisfaction of charge 090401420001 in full (4 pages) |
2 November 2023 | Appointment of Mona Bhogal as a director on 31 October 2023 (2 pages) |
2 November 2023 | Termination of appointment of Dominic James Rivers as a director on 31 October 2023 (1 page) |
2 November 2023 | Appointment of Jagjeet Singh Bhogal as a director on 31 October 2023 (2 pages) |
2 November 2023 | Cessation of Perrigo Company Plc as a person with significant control on 31 October 2023 (1 page) |
2 November 2023 | Termination of appointment of Anja Van Winsberghe as a director on 31 October 2023 (1 page) |
2 November 2023 | Termination of appointment of Annette Corcoran as a secretary on 31 October 2023 (1 page) |
2 November 2023 | Notification of Pyramid Pharma Pharmaceuticals Limited as a person with significant control on 31 October 2023 (2 pages) |
2 November 2023 | Termination of appointment of Grainne Quinn as a director on 31 October 2023 (1 page) |
18 August 2023 | Resolutions
|
10 August 2023 | Statement of capital following an allotment of shares on 21 July 2023
|
24 May 2023 | Full accounts made up to 31 December 2022 (17 pages) |
18 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
5 September 2022 | Registered office address changed from 32 Vauxhall Bridge Road London SW1V 2SA to 45 Golders Green Road London NW11 8EL on 5 September 2022 (1 page) |
23 June 2022 | Full accounts made up to 31 December 2021 (16 pages) |
19 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
25 April 2022 | Memorandum and Articles of Association (20 pages) |
25 April 2022 | Resolutions
|
24 April 2022 | Registration of charge 090401420001, created on 20 April 2022 (58 pages) |
8 July 2021 | Full accounts made up to 31 December 2020 (17 pages) |
21 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
20 April 2021 | Appointment of Ms Grainne Quinn as a director on 20 April 2021 (2 pages) |
20 April 2021 | Termination of appointment of Stacy Berkshire as a director on 20 April 2021 (1 page) |
14 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Ms Anja Van Winsberghe as a director on 9 April 2019 (2 pages) |
1 February 2019 | Appointment of Stacy Berkshire as a director on 21 January 2019 (2 pages) |
1 February 2019 | Change of details for Perrigo Company Plc as a person with significant control on 21 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Neil Thomas Lister as a director on 21 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Christopher Allan Rudd as a director on 21 January 2019 (1 page) |
15 January 2019 | Cessation of Omega Pharma Limited as a person with significant control on 31 December 2018 (1 page) |
15 January 2019 | Notification of Perrigo Company Plc as a person with significant control on 31 December 2018 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
11 July 2018 | Termination of appointment of Sheenagh Dose as a director on 11 July 2018 (1 page) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
5 April 2018 | Appointment of Ms Sheenagh Dose as a director on 3 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Patrick O'sullivan as a director on 3 April 2018 (1 page) |
5 April 2018 | Appointment of Mr Dominic James Rivers as a director on 3 April 2018 (2 pages) |
5 April 2018 | Appointment of Mr Christopher Allan Rudd as a director on 3 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Phil Thompson as a director on 3 April 2018 (1 page) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
22 December 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
22 December 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Appointment of Neil Thomas Lister as a director on 1 September 2017 (3 pages) |
8 September 2017 | Appointment of Neil Thomas Lister as a director on 1 September 2017 (3 pages) |
10 July 2017 | Notification of Omega Pharma Limited as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Omega Pharma Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Omega Pharma Limited as a person with significant control on 6 April 2016 (1 page) |
29 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
29 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
25 May 2017 | Appointment of Ms Annette Corcoran as a secretary on 25 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Niall Kavanagh as a secretary on 25 May 2017 (1 page) |
25 May 2017 | Appointment of Ms Annette Corcoran as a secretary on 25 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Niall Kavanagh as a secretary on 25 May 2017 (1 page) |
20 March 2017 | Amended full accounts made up to 31 December 2014 (14 pages) |
20 March 2017 | Amended full accounts made up to 31 December 2014 (14 pages) |
6 March 2017 | Full accounts made up to 31 December 2015 (13 pages) |
6 March 2017 | Full accounts made up to 31 December 2015 (13 pages) |
8 November 2016 | Termination of appointment of Robert William Baker as a secretary on 7 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Niall Kavanagh as a secretary on 7 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Niall Kavanagh as a secretary on 7 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Robert William Baker as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Holly Frances Turner as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Farah Ali as a director on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Mr Patrick O'sullivan as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Phil Thompson as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Patrick O'sullivan as a director on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Holly Frances Turner as a director on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Mr Phil Thompson as a director on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Farah Ali as a director on 7 November 2016 (1 page) |
8 August 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
16 May 2016 | Termination of appointment of Liam John Stapleton as a director on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Liam John Stapleton as a director on 16 May 2016 (1 page) |
3 May 2016 | Appointment of Ms Holly Frances Turner as a director on 7 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of James Owen as a director on 11 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Robert William Baker as a secretary on 7 April 2016 (2 pages) |
3 May 2016 | Appointment of Ms Holly Frances Turner as a director on 7 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Robert William Baker as a secretary on 7 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of James Owen as a director on 11 April 2016 (1 page) |
7 September 2015 | Appointment of Farah Ali as a director on 24 August 2015 (3 pages) |
7 September 2015 | Appointment of Farah Ali as a director on 24 August 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 14 May 2014
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Statement of capital following an allotment of shares on 14 May 2014
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
30 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|