OPUS PHARMACEUTICALS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LZ
Company number 05888155
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address WELL, MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, ENGLAND, M3 4LZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ; Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ. The most likely internet sites of OPUS PHARMACEUTICALS LIMITED are www.opuspharmaceuticals.co.uk, and www.opus-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opus Pharmaceuticals Limited is a Private Limited Company. The company registration number is 05888155. Opus Pharmaceuticals Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Opus Pharmaceuticals Limited is Well Merchants Warehouse Castle Street Manchester England M3 4lz. . HILTON, Caroline is a Secretary of the company. NUTTALL, John Branson is a Director of the company. SMITH, Anthony John is a Director of the company. Secretary ELDRIDGE, Katherine Elizabeth has been resigned. Secretary JONES, Philip Robert has been resigned. Secretary SELLERS, Caroline Jane has been resigned. Director BATTY, Peter David has been resigned. Director BROCKLEHURST, David Jonathan has been resigned. Director FARQUHAR, Gordon Hillocks has been resigned. Director FARQUHAR, Gordon Hillocks has been resigned. Director MOHAMEDBHAI, Tayabali has been resigned. Director PATEL, Kirit Chimanbhai has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HILTON, Caroline
Appointed Date: 17 December 2014

Director
NUTTALL, John Branson
Appointed Date: 26 July 2006
62 years old

Director
SMITH, Anthony John
Appointed Date: 20 March 2009
58 years old

Resigned Directors

Secretary
ELDRIDGE, Katherine Elizabeth
Resigned: 26 March 2010
Appointed Date: 31 January 2008

Secretary
JONES, Philip Robert
Resigned: 31 January 2008
Appointed Date: 26 July 2006

Secretary
SELLERS, Caroline Jane
Resigned: 30 September 2014
Appointed Date: 26 March 2010

Director
BATTY, Peter David
Resigned: 31 March 2010
Appointed Date: 24 July 2009
59 years old

Director
BROCKLEHURST, David Jonathan
Resigned: 10 March 2009
Appointed Date: 26 July 2006
58 years old

Director
FARQUHAR, Gordon Hillocks
Resigned: 24 July 2009
Appointed Date: 20 March 2009
62 years old

Director
FARQUHAR, Gordon Hillocks
Resigned: 29 February 2008
Appointed Date: 25 October 2007
62 years old

Director
MOHAMEDBHAI, Tayabali
Resigned: 19 February 2009
Appointed Date: 29 February 2008
70 years old

Director
PATEL, Kirit Chimanbhai
Resigned: 19 February 2009
Appointed Date: 29 February 2008
76 years old

Persons With Significant Control

Bestway Pharmacy Ndc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPUS PHARMACEUTICALS LIMITED Events

02 Sep 2016
Confirmation statement made on 26 July 2016 with updates
02 Sep 2016
Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ
02 Sep 2016
Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
03 Feb 2016
Director's details changed for John Branson Nuttal on 1 October 2015
02 Feb 2016
Director's details changed for Mr Anthony John Smith on 1 October 2015
...
... and 56 more events
12 Dec 2007
Accounting reference date shortened from 31/07/08 to 11/01/08
06 Nov 2007
New director appointed
20 Aug 2007
Director's particulars changed
02 Aug 2007
Return made up to 26/07/07; full list of members
26 Jul 2006
Incorporation