OTSUKA PHARMACEUTICALS (U.K.) LTD.
SLOUGH OTSUKA PHARMA LTD. INTERCEDE 1348 LIMITED

Hellopages » Buckinghamshire » South Bucks » SL3 6PJ

Company number 03615891
Status Active
Incorporation Date 14 August 1998
Company Type Private Limited Company
Address GALLIONS, WEXHAM SPRINGS,, FRAMEWOOD ROAD WEXHAM, SLOUGH, BERKSHIRE, SL3 6PJ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Appointment of Cheryl Charanjit Dhillon as a director on 18 April 2016. The most likely internet sites of OTSUKA PHARMACEUTICALS (U.K.) LTD. are www.otsukapharmaceuticalsuk.co.uk, and www.otsuka-pharmaceuticals-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Otsuka Pharmaceuticals U K Ltd is a Private Limited Company. The company registration number is 03615891. Otsuka Pharmaceuticals U K Ltd has been working since 14 August 1998. The present status of the company is Active. The registered address of Otsuka Pharmaceuticals U K Ltd is Gallions Wexham Springs Framewood Road Wexham Slough Berkshire Sl3 6pj. . MITRE SECRETARIES LIMITED is a Nominee Secretary of the company. DHILLON, Cheryl Charanjit is a Director of the company. PAGE, Andrew Edward is a Director of the company. Director BEVAN, David Gower has been resigned. Director DHILLON, Charanjit Cheryl has been resigned. Director GEDDES, Grant has been resigned. Director HORI, Tetsusaburo has been resigned. Director JUELICHER, Klaus has been resigned. Nominee Director REEVES, Barbara has been resigned. Nominee Director RICH, Michael William has been resigned. Director TOBA, Tadasu has been resigned. Director YOSHIKAWA, Hiromi has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Nominee Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 14 August 1998

Director
DHILLON, Cheryl Charanjit
Appointed Date: 18 April 2016
67 years old

Director
PAGE, Andrew Edward
Appointed Date: 01 August 2014
52 years old

Resigned Directors

Director
BEVAN, David Gower
Resigned: 18 April 2016
Appointed Date: 01 August 2014
58 years old

Director
DHILLON, Charanjit Cheryl
Resigned: 01 August 2014
Appointed Date: 22 January 2009
67 years old

Director
GEDDES, Grant
Resigned: 01 August 2014
Appointed Date: 23 October 1998
63 years old

Director
HORI, Tetsusaburo
Resigned: 22 January 2009
Appointed Date: 01 July 2005
73 years old

Director
JUELICHER, Klaus
Resigned: 28 June 2002
Appointed Date: 23 October 1998
86 years old

Nominee Director
REEVES, Barbara
Resigned: 23 October 1998
Appointed Date: 14 August 1998
62 years old

Nominee Director
RICH, Michael William
Resigned: 23 October 1998
Appointed Date: 14 August 1998
78 years old

Director
TOBA, Tadasu
Resigned: 30 June 2005
Appointed Date: 28 June 2002
95 years old

Director
YOSHIKAWA, Hiromi
Resigned: 28 June 2002
Appointed Date: 23 October 1998
72 years old

Persons With Significant Control

Otsuka Pharmaceutical Europe Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OTSUKA PHARMACEUTICALS (U.K.) LTD. Events

15 Sep 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
28 Apr 2016
Appointment of Cheryl Charanjit Dhillon as a director on 18 April 2016
27 Apr 2016
Termination of appointment of David Gower Bevan as a director on 18 April 2016
11 Nov 2015
Full accounts made up to 31 December 2014
...
... and 97 more events
06 Nov 1998
Director resigned
06 Nov 1998
New director appointed
06 Nov 1998
New director appointed
03 Nov 1998
Company name changed intercede 1348 LIMITED\certificate issued on 03/11/98
14 Aug 1998
Incorporation

OTSUKA PHARMACEUTICALS (U.K.) LTD. Charges

3 July 2009
Agreement
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: The Equitable Life Assurance Society
Description: The indebtedness, see image for full details.
13 January 2003
Charge of deposit
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Initial deposit of £66,000 credited to account no 37503650…