Date | Description |
2024-03-11 |
insert index_pages_linkeddomain ethicspoint.eu |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-20 |
insert contact_pages_linkeddomain ethicspoint.eu |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES |
2023-07-14 |
delete address Framewood Road Wexham, Slough, Berkshire, SL3 6PJ |
2023-07-14 |
delete address Framewood Road, Wexham, SL3 6PJ or by |
2023-07-14 |
delete address Framewood Road, Wexham, Slough, SL3 6PJ |
2023-07-14 |
delete alias Otsuka Pharmaceutical Europe Ltd. |
2023-07-14 |
insert address 2 Windsor Dials,
Arthur Road,
Windsor,
Berkshire,
SL4 1RS
United Kingdom |
2023-07-14 |
insert address 2 Windsor Dials, Arthur Road, Windsor, Berkshire, SL4 1RS |
2023-07-14 |
update primary_contact Framewood Road Wexham, Slough, Berkshire, SL3 6PJ => 2 Windsor Dials, Arthur Road, Windsor, Berkshire, SL4 1RS |
2023-07-07 |
delete address GALLIONS, WEXHAM SPRINGS, FRAMEWOOD ROAD WEXHAM SLOUGH BERKSHIRE SL3 6PJ |
2023-07-07 |
insert address 2 WINDSOR DIALS ARTHUR ROAD WINDSOR ENGLAND SL4 1RS |
2023-07-07 |
update registered_address |
2023-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2023 FROM
GALLIONS, WEXHAM SPRINGS,
FRAMEWOOD ROAD WEXHAM
SLOUGH
BERKSHIRE
SL3 6PJ |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-16 |
insert alias Otsuka Pharmaceutical Europe Ltd. |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2022-08-14 |
delete alias Otsuka Europe Development and Commercialisation Ltd. |
2022-08-14 |
delete alias Otsuka Pharmaceutical Europe Ltd. |
2022-08-14 |
delete fax +44 (0) 189 520 7115 |
2022-08-14 |
delete phone +44 (0) 203 747 5000 |
2022-08-14 |
delete phone +44 (0) 203 747 5300 |
2022-04-07 |
delete company_previous_name OTSUKA PHARMA LTD. |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-04-07 |
update robots_txt_status www.otsuka.co.uk: 0 => 200 |
2021-04-07 |
update website_status FlippedRobots => OK |
2021-02-17 |
update website_status OK => FlippedRobots |
2021-02-04 |
update statutory_documents DIRECTOR APPOINTED ANNABEL BARBARA O'CONNOR |
2021-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL DHILLON |
2021-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART PEARCE |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-09 |
update statutory_documents ADOPT ARTICLES 21/10/2020 |
2020-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-15 |
update statutory_documents DIRECTOR APPOINTED MR RYAN GYNNE |
2020-03-27 |
insert address Framewood Road, Wexham, SL3 6PJ or by |
2020-03-27 |
insert alias Otsuka Pharmaceutical (U.K.) Ltd. |
2020-03-27 |
insert alias Otsuka Pharmaceutical Europe |
2020-03-27 |
insert alias Otsuka Pharmaceutical Europe Ltd. |
2020-03-27 |
update description |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
2019-06-27 |
delete general_emails in..@otsuka.de |
2019-06-27 |
delete general_emails in..@otsuka.it |
2019-06-27 |
delete general_emails in..@otsuka.se |
2019-06-27 |
delete address 6ème étage 1-15 avenue Edouard Belin CS 40066 92566 Rueil Malmaison Cedex France |
2019-06-27 |
delete address Avenida Diagonal, 615 9º planta Barcelona 08028 Spain |
2019-06-27 |
delete address Birger Jarlsgatan 27 SE-111 45 Stockholm Sweden |
2019-06-27 |
delete address Europa-Allee 52 60327 Frankfurt am Main Deutschland |
2019-06-27 |
delete address Gallions Wexham Springs Framewood Road Wexham United Kingdom, SL3 6PJ |
2019-06-27 |
delete address Herikerbergweg 292 1101 CT Amsterdam Nederland |
2019-06-27 |
delete address Zweigniederlassung Frankfurt am Main Europa-Allee 52 60327 Frankfurt am Main Deutschland |
2019-06-27 |
delete alias Otsuka Europe Development and Commercialisation Ltd. |
2019-06-27 |
delete alias Otsuka Pharma |
2019-06-27 |
delete alias Otsuka Pharma GmbH |
2019-06-27 |
delete alias Otsuka Pharmaceutical (Switzerland) GmbH |
2019-06-27 |
delete alias Otsuka Pharmaceutical Europe Ltd. |
2019-06-27 |
delete alias Otsuka Pharmaceutical UK |
2019-06-27 |
delete alias Otsuka UK |
2019-06-27 |
delete email ga..@pec.it |
2019-06-27 |
delete email in..@otsuka.de |
2019-06-27 |
delete email in..@otsuka.it |
2019-06-27 |
delete email in..@otsuka.se |
2019-06-27 |
delete email oe..@otsuka-europe.com |
2019-06-27 |
delete email ot..@bertelsmann.de |
2019-06-27 |
delete email se..@otsuka.it |
2019-06-27 |
delete fax (+39) 02 00 63 27 99 |
2019-06-27 |
delete fax +33 (0)1 47 51 88 09 |
2019-06-27 |
delete fax +41 43 211 6110 |
2019-06-27 |
delete fax +44 (0) 208 848 0529 |
2019-06-27 |
delete fax +44 (0)1895 207 115 |
2019-06-27 |
delete fax +46-8-545 286 69 |
2019-06-27 |
delete fax +49 69 170086-50 |
2019-06-27 |
delete fax +49 69 955044-50 |
2019-06-27 |
delete fax 800799721 |
2019-06-27 |
delete index_pages_linkeddomain otsuka.co.jp |
2019-06-27 |
delete index_pages_linkeddomain otsuka.de |
2019-06-27 |
delete index_pages_linkeddomain otsuka.es |
2019-06-27 |
delete index_pages_linkeddomain otsuka.fr |
2019-06-27 |
delete index_pages_linkeddomain otsuka.it |
2019-06-27 |
delete phone (+39) 02 00 63 27 10 |
2019-06-27 |
delete phone (+39) 02 00 63 27 71 |
2019-06-27 |
delete phone +31 (0) 20 85 46 555 |
2019-06-27 |
delete phone +33 (0)1 47 08 00 00 |
2019-06-27 |
delete phone +41 43 211 6111 |
2019-06-27 |
delete phone +44 (0) 203 747 5000 |
2019-06-27 |
delete phone +44 (0)203 747 5300 |
2019-06-27 |
delete phone +46-8-545 286 60 |
2019-06-27 |
delete phone +49 69 170086-0 |
2019-06-27 |
delete phone +49 69 955044-0 |
2019-06-27 |
delete phone 34-93-208-1020 |
2019-06-27 |
delete phone 800799785 |
2019-06-27 |
delete terms_pages_linkeddomain otsuka.co.jp |
2019-06-27 |
delete terms_pages_linkeddomain otsuka.de |
2019-06-27 |
delete terms_pages_linkeddomain otsuka.es |
2019-06-27 |
delete terms_pages_linkeddomain otsuka.fr |
2019-06-27 |
delete terms_pages_linkeddomain otsuka.it |
2019-06-27 |
insert index_pages_linkeddomain clinicaltrials.gov |
2019-06-27 |
insert index_pages_linkeddomain clinicaltrialsregister.eu |
2019-06-27 |
insert index_pages_linkeddomain encepp.eu |
2019-06-27 |
insert index_pages_linkeddomain niph.go.jp |
2019-06-27 |
insert index_pages_linkeddomain trialstracker.net |
2019-06-27 |
insert index_pages_linkeddomain who.int |
2019-06-27 |
update robots_txt_status www.otsuka-europe.com: 404 => 0 |
2019-06-27 |
update robots_txt_status www.otsuka.co.uk: 404 => 0 |
2019-04-18 |
update person_title Pontus Billstam: Managing Director of Otsuka in the Nordics => Managing Director of Otsuka in the Nordics & Benelux |
2019-03-19 |
delete source_ip 34.251.198.29 |
2019-03-19 |
delete source_ip 52.213.192.28 |
2019-03-19 |
delete source_ip 54.76.3.193 |
2019-03-19 |
insert product_pages_linkeddomain ema.europa.eu |
2019-03-19 |
insert source_ip 52.212.226.238 |
2019-03-19 |
insert source_ip 52.213.236.165 |
2019-03-19 |
insert source_ip 54.247.166.81 |
2019-02-14 |
delete source_ip 34.246.43.154 |
2019-02-14 |
delete source_ip 52.51.139.132 |
2019-02-14 |
delete source_ip 52.215.107.196 |
2019-02-14 |
insert source_ip 34.251.198.29 |
2019-02-14 |
insert source_ip 52.213.192.28 |
2019-02-14 |
insert source_ip 54.76.3.193 |
2019-01-08 |
delete source_ip 34.243.106.97 |
2019-01-08 |
delete source_ip 52.211.97.243 |
2019-01-08 |
delete source_ip 54.171.219.30 |
2019-01-08 |
insert source_ip 34.246.43.154 |
2019-01-08 |
insert source_ip 52.51.139.132 |
2019-01-08 |
insert source_ip 52.215.107.196 |
2018-12-07 |
delete company_previous_name INTERCEDE 1348 LIMITED |
2018-11-30 |
delete source_ip 34.241.178.221 |
2018-11-30 |
delete source_ip 52.18.170.141 |
2018-11-30 |
delete source_ip 52.214.111.228 |
2018-11-30 |
insert source_ip 34.243.106.97 |
2018-11-30 |
insert source_ip 52.211.97.243 |
2018-11-30 |
insert source_ip 54.171.219.30 |
2018-10-20 |
delete source_ip 34.250.221.39 |
2018-10-20 |
delete source_ip 34.250.237.57 |
2018-10-20 |
delete source_ip 52.212.179.24 |
2018-10-20 |
insert source_ip 34.241.178.221 |
2018-10-20 |
insert source_ip 52.18.170.141 |
2018-10-20 |
insert source_ip 52.214.111.228 |
2018-09-18 |
delete source_ip 34.241.33.88 |
2018-09-18 |
delete source_ip 52.210.244.10 |
2018-09-18 |
delete source_ip 54.171.89.40 |
2018-09-18 |
insert address Herikerbergweg 292 1101 CT Amsterdam Nederland |
2018-09-18 |
insert phone +31 (0) 20 85 46 555 |
2018-09-18 |
insert source_ip 34.250.221.39 |
2018-09-18 |
insert source_ip 34.250.237.57 |
2018-09-18 |
insert source_ip 52.212.179.24 |
2018-08-16 |
delete about_pages_linkeddomain otsuka.dk |
2018-08-16 |
delete about_pages_linkeddomain otsuka.fi |
2018-08-16 |
delete about_pages_linkeddomain otsuka.no |
2018-08-16 |
delete about_pages_linkeddomain otsukaswitzerland.ch |
2018-08-16 |
delete career_pages_linkeddomain otsuka.dk |
2018-08-16 |
delete career_pages_linkeddomain otsuka.fi |
2018-08-16 |
delete career_pages_linkeddomain otsuka.no |
2018-08-16 |
delete career_pages_linkeddomain otsukaswitzerland.ch |
2018-08-16 |
delete contact_pages_linkeddomain otsuka.dk |
2018-08-16 |
delete contact_pages_linkeddomain otsuka.fi |
2018-08-16 |
delete contact_pages_linkeddomain otsuka.no |
2018-08-16 |
delete contact_pages_linkeddomain otsukaswitzerland.ch |
2018-08-16 |
delete index_pages_linkeddomain otsuka.dk |
2018-08-16 |
delete index_pages_linkeddomain otsuka.fi |
2018-08-16 |
delete index_pages_linkeddomain otsuka.no |
2018-08-16 |
delete index_pages_linkeddomain otsukaswitzerland.ch |
2018-08-16 |
delete product_pages_linkeddomain otsuka.dk |
2018-08-16 |
delete product_pages_linkeddomain otsuka.fi |
2018-08-16 |
delete product_pages_linkeddomain otsuka.no |
2018-08-16 |
delete product_pages_linkeddomain otsukaswitzerland.ch |
2018-08-16 |
delete source_ip 34.251.70.138 |
2018-08-16 |
delete source_ip 52.30.127.137 |
2018-08-16 |
delete source_ip 52.210.245.119 |
2018-08-16 |
delete terms_pages_linkeddomain otsuka.dk |
2018-08-16 |
delete terms_pages_linkeddomain otsuka.fi |
2018-08-16 |
delete terms_pages_linkeddomain otsukaswitzerland.ch |
2018-08-16 |
insert source_ip 34.241.33.88 |
2018-08-16 |
insert source_ip 52.210.244.10 |
2018-08-16 |
insert source_ip 54.171.89.40 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-01 |
insert general_emails in..@otsuka.it |
2018-07-01 |
delete about_pages_linkeddomain otsuka.ch |
2018-07-01 |
delete product_pages_linkeddomain otsuka.ch |
2018-07-01 |
delete source_ip 34.251.15.253 |
2018-07-01 |
delete source_ip 54.229.209.20 |
2018-07-01 |
delete terms_pages_linkeddomain otsuka.ch |
2018-07-01 |
insert address Framewood Road, Wexham, Slough, SL3 6PJ |
2018-07-01 |
insert email ga..@pec.it |
2018-07-01 |
insert email in..@otsuka.it |
2018-07-01 |
insert email ot..@bertelsmann.de |
2018-07-01 |
insert email se..@otsuka.it |
2018-07-01 |
insert fax 800799721 |
2018-07-01 |
insert phone (+39) 02 00 63 27 71 |
2018-07-01 |
insert phone 800799785 |
2018-07-01 |
insert source_ip 34.251.70.138 |
2018-07-01 |
insert source_ip 52.30.127.137 |
2018-07-01 |
insert terms_pages_linkeddomain onetrust.com |
2018-05-20 |
delete address 1-15 avenue Edouard Belin 92508 Rueil Malmaison cedex France |
2018-05-20 |
delete source_ip 52.16.210.166 |
2018-05-20 |
delete source_ip 54.72.51.16 |
2018-05-20 |
delete source_ip 54.77.62.117 |
2018-05-20 |
insert about_pages_linkeddomain otsuka.fr |
2018-05-20 |
insert address 6ème étage 1-15 avenue Edouard Belin CS 40066 92566 Rueil Malmaison Cedex France |
2018-05-20 |
insert career_pages_linkeddomain otsuka.fr |
2018-05-20 |
insert contact_pages_linkeddomain otsuka.fr |
2018-05-20 |
insert index_pages_linkeddomain otsuka.fr |
2018-05-20 |
insert product_pages_linkeddomain otsuka.fr |
2018-05-20 |
insert source_ip 34.251.15.253 |
2018-05-20 |
insert source_ip 52.210.245.119 |
2018-05-20 |
insert source_ip 54.229.209.20 |
2018-05-20 |
insert terms_pages_linkeddomain otsuka.fr |
2018-03-30 |
delete product_pages_linkeddomain abilify.se |
2018-03-30 |
delete product_pages_linkeddomain abilifymaintena.se |
2018-03-30 |
delete source_ip 34.251.57.160 |
2018-03-30 |
delete source_ip 52.48.179.198 |
2018-03-30 |
delete source_ip 52.213.197.78 |
2018-03-30 |
insert product_pages_linkeddomain medicines.org.uk |
2018-03-30 |
insert source_ip 52.16.210.166 |
2018-03-30 |
insert source_ip 54.72.51.16 |
2018-03-30 |
insert source_ip 54.77.62.117 |
2018-02-10 |
delete about_pages_linkeddomain otsuka.fr |
2018-02-10 |
delete career_pages_linkeddomain otsuka.fr |
2018-02-10 |
delete index_pages_linkeddomain otsuka.fr |
2018-02-10 |
delete product_pages_linkeddomain otsuka.fr |
2018-02-10 |
delete terms_pages_linkeddomain otsuka.fr |
2017-12-28 |
update website_status FailedRobots => OK |
2017-12-28 |
delete source_ip 89.202.185.10 |
2017-12-28 |
insert source_ip 34.251.57.160 |
2017-12-28 |
insert source_ip 52.48.179.198 |
2017-12-28 |
insert source_ip 52.213.197.78 |
2017-12-28 |
update robots_txt_status www.otsuka.co.uk: 0 => 404 |
2017-09-09 |
update website_status OK => FailedRobots |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-19 |
update statutory_documents DIRECTOR APPOINTED MR STEWART BENJAMIN PEARCE |
2017-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE |
2017-06-01 |
update statutory_documents SOLVENCY STATEMENT DATED 22/05/17 |
2017-06-01 |
update statutory_documents REDUCE ISSUED CAPITAL 22/05/2017 |
2017-06-01 |
update statutory_documents 01/06/17 STATEMENT OF CAPITAL GBP 100 |
2017-06-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2016-04-28 |
update statutory_documents DIRECTOR APPOINTED CHERYL CHARANJIT DHILLON |
2016-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN |
2015-12-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-08 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-09-08 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-08-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MITRE HOUSE 160
ALDERSGATE STREET
LONDON
EC1A 4DD
UNITED KINGDOM |
2015-08-17 |
update statutory_documents 14/08/15 FULL LIST |
2015-08-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015 |
2014-10-27 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
delete address GALLIONS, WEXHAM SPRINGS, FRAMEWOOD ROAD WEXHAM SLOUGH BERKSHIRE ENGLAND SL3 6PJ |
2014-09-07 |
insert address GALLIONS, WEXHAM SPRINGS, FRAMEWOOD ROAD WEXHAM SLOUGH BERKSHIRE SL3 6PJ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-09-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-08-18 |
update statutory_documents 14/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED DAVID GOWER BEVAN |
2014-08-01 |
update statutory_documents DIRECTOR APPOINTED ANDREW EDWARD PAGE |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARANJIT DHILLON |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT GEDDES |
2014-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-10-07 |
delete address 3 FURZEGROUND WAY STOCKLEY PARK UXBRIDGE UB11 1EZ |
2013-10-07 |
insert address GALLIONS, WEXHAM SPRINGS, FRAMEWOOD ROAD WEXHAM SLOUGH BERKSHIRE ENGLAND SL3 6PJ |
2013-10-07 |
update registered_address |
2013-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
3 FURZEGROUND WAY STOCKLEY PARK
UXBRIDGE
UB11 1EZ |
2013-09-06 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-09-06 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-08-15 |
update statutory_documents 14/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 5146 - Wholesale of pharmaceutical goods |
2013-06-22 |
insert sic_code 46460 - Wholesale of pharmaceutical goods |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-14 |
update statutory_documents 14/08/12 FULL LIST |
2011-08-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MITRE HOUSE, 160 ALDERSGATE STREET
LONDON
EC1A 4DD
UNITED KINGDOM |
2011-08-22 |
update statutory_documents 14/08/11 FULL LIST |
2011-08-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 14/08/2011 |
2011-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-20 |
update statutory_documents 12/04/11 STATEMENT OF CAPITAL GBP 17260000 |
2010-09-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MITRE HOUSE, 160 ALDERSGATE STREET
LONDON
ME8 9QY
UNITED KINGDOM |
2010-09-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-09-07 |
update statutory_documents 14/08/10 FULL LIST |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARANJIT CHERYL DHILLON / 14/08/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT GEDDES / 14/08/2010 |
2010-09-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 14/08/2010 |
2010-09-06 |
update statutory_documents 03/09/10 STATEMENT OF CAPITAL GBP 17260000 |
2010-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-08-28 |
update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
2009-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARAMJIT DHILLON / 25/06/2009 |
2009-07-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2009 FROM
B S I TOWER
389 CHISWICK HIGH ROAD
LONDON
W4 4AJ |
2009-04-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-17 |
update statutory_documents DIRECTOR APPOINTED CHARAMJIT CHERYL DHILLON |
2009-02-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TETSUSABURO HORI |
2008-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents NC INC ALREADY ADJUSTED
01/01/08 |
2008-01-30 |
update statutory_documents £ NC 10000000/30000000
01/ |
2007-10-05 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2007-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-13 |
update statutory_documents NC INC ALREADY ADJUSTED
13/10/05 |
2007-03-13 |
update statutory_documents NC INC ALREADY ADJUSTED 13/10/05 |
2007-03-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
2006-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-02 |
update statutory_documents £ NC 1000000/10000000
13/ |
2005-10-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/05 FROM:
9TH FLOOR
COMMONWEALTH HOUSE
2 CHALKHILL ROAD
LONDON W6 8DW |
2005-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-30 |
update statutory_documents S366A DISP HOLDING AGM 17/12/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2003-11-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-06 |
update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
2002-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-27 |
update statutory_documents COMPANY NAME CHANGED
OTSUKA PHARMA LTD.
CERTIFICATE ISSUED ON 27/03/02 |
2001-09-07 |
update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
2001-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/01 FROM:
CHISWICK GATE
598-608 CHISWICK HIGH ROAD
LONDON
W4 5RT |
2001-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-09-14 |
update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS |
2000-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-08 |
update statutory_documents RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS |
1999-07-02 |
update statutory_documents NC INC ALREADY ADJUSTED
02/06/99 |
1999-07-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-07-02 |
update statutory_documents £ NC 100/1000000
02/0 |
1999-07-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/99 |
1998-11-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99 |
1998-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/98 FROM:
MITRE HOUSE
160 ALDERSGATE STREET
LONDON
EC1A 4DD |
1998-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-06 |
update statutory_documents ADOPT MEM AND ARTS 23/10/98 |
1998-11-03 |
update statutory_documents COMPANY NAME CHANGED
INTERCEDE 1348 LIMITED
CERTIFICATE ISSUED ON 03/11/98 |
1998-08-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |