Obg Pharmaceuticals Ltd was registered on 21 October 1996 with its registered office in Liverpool, it's status is listed as "Active". There are 2 directors listed as Didlick, Philip, Obrien, Padraic Marc for Obg Pharmaceuticals Ltd. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OBRIEN, Padraic Marc | 01 May 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIDLICK, Philip | 30 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CH01 - Change of particulars for director | 22 November 2019 | |
CH01 - Change of particulars for director | 17 October 2019 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 05 October 2017 | |
RESOLUTIONS - N/A | 06 March 2017 | |
MA - Memorandum and Articles | 06 March 2017 | |
MR05 - N/A | 14 February 2017 | |
MR04 - N/A | 09 February 2017 | |
MR01 - N/A | 08 February 2017 | |
CS01 - N/A | 24 October 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 October 2016 | |
AA - Annual Accounts | 08 October 2016 | |
RESOLUTIONS - N/A | 05 September 2016 | |
CC04 - Statement of companies objects | 15 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 15 August 2016 | |
MR01 - N/A | 28 July 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 07 October 2014 | |
MR04 - N/A | 27 December 2013 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AP01 - Appointment of director | 10 July 2012 | |
CH01 - Change of particulars for director | 10 July 2012 | |
CH01 - Change of particulars for director | 25 June 2012 | |
CH03 - Change of particulars for secretary | 25 June 2012 | |
AP03 - Appointment of secretary | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
TM02 - Termination of appointment of secretary | 19 June 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 12 October 2011 | |
AR01 - Annual Return | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
MG01 - Particulars of a mortgage or charge | 26 April 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 04 November 2009 | |
AA - Annual Accounts | 13 November 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363s - Annual Return | 17 October 2007 | |
363s - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 02 November 2006 | |
RESOLUTIONS - N/A | 01 December 2005 | |
RESOLUTIONS - N/A | 01 December 2005 | |
RESOLUTIONS - N/A | 01 December 2005 | |
123 - Notice of increase in nominal capital | 01 December 2005 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 20 October 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 23 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2003 | |
AA - Annual Accounts | 29 May 2003 | |
363s - Annual Return | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2002 | |
395 - Particulars of a mortgage or charge | 12 July 2002 | |
AA - Annual Accounts | 11 June 2002 | |
363s - Annual Return | 25 October 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 13 October 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 20 October 1999 | |
363a - Annual Return | 02 July 1999 | |
AA - Annual Accounts | 14 October 1998 | |
RESOLUTIONS - N/A | 13 August 1998 | |
RESOLUTIONS - N/A | 13 August 1998 | |
287 - Change in situation or address of Registered Office | 15 April 1998 | |
395 - Particulars of a mortgage or charge | 09 April 1998 | |
363s - Annual Return | 11 November 1997 | |
RESOLUTIONS - N/A | 02 September 1997 | |
RESOLUTIONS - N/A | 02 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1997 | |
287 - Change in situation or address of Registered Office | 28 August 1997 | |
RESOLUTIONS - N/A | 11 July 1997 | |
RESOLUTIONS - N/A | 11 July 1997 | |
MEM/ARTS - N/A | 11 July 1997 | |
123 - Notice of increase in nominal capital | 11 July 1997 | |
395 - Particulars of a mortgage or charge | 20 December 1996 | |
225 - Change of Accounting Reference Date | 04 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 1996 | |
288a - Notice of appointment of directors or secretaries | 23 October 1996 | |
288a - Notice of appointment of directors or secretaries | 23 October 1996 | |
288b - Notice of resignation of directors or secretaries | 23 October 1996 | |
288b - Notice of resignation of directors or secretaries | 23 October 1996 | |
NEWINC - New incorporation documents | 21 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2017 | Outstanding |
N/A |
A registered charge | 22 July 2016 | Outstanding |
N/A |
Debenture | 21 April 2010 | Fully Satisfied |
N/A |
Debenture | 01 July 2002 | Fully Satisfied |
N/A |
Debenture | 31 March 1998 | Fully Satisfied |
N/A |
Debenture | 19 December 1996 | Fully Satisfied |
N/A |