About

Registered Number: 07514939
Date of Incorporation: 02/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Queen Mary Bioenterprises Innovation Centre, 42, New Road, London, E1 2AX,

 

Open Orphan Plc was founded on 02 February 2011 with its registered office in London, it has a status of "Active". We don't currently know the number of employees at Open Orphan Plc. Beach Secretaries Limited, Buckley, Brendan, Professor, Friel, Cathal, Meade, Michael Gerald, Toole, Leo Patrick, Warne, Mark Robert, Foulger, Paul Andrew Peter, Richardson, Anthony Francis, Bpe Secretaries Limited, Beijerbacht-schutjens, Gracielle Anna Maria, Evans, David Eric, Foulger, Paul Andrew Peter, Garnett, Margaret Anne, Groen, Cornelis, Dr, Hartshorn, Jonathan David, Kelly, David George, Kennedy, Paul, Milla, Christian Bernard, Dr, Phillips, Trevor Michael, Dr, Reynolds, Adam, Richardson, Anthony Francis, Ryan, Michael, Sheahan, Mary Blake, Treacy, Maurice Noel, Wood, Allan Leigh are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Brendan, Professor 11 December 2018 - 1
FRIEL, Cathal 11 December 2018 - 1
MEADE, Michael Gerald 17 January 2020 - 1
TOOLE, Leo Patrick 27 February 2020 - 1
WARNE, Mark Robert 17 January 2020 - 1
BEIJERBACHT-SCHUTJENS, Gracielle Anna Maria 06 January 2015 16 August 2017 1
EVANS, David Eric 14 December 2012 08 January 2016 1
FOULGER, Paul Andrew Peter 10 February 2011 14 April 2014 1
GARNETT, Margaret Anne 02 February 2011 10 February 2011 1
GROEN, Cornelis, Dr 19 October 2015 22 March 2017 1
HARTSHORN, Jonathan David 15 June 2015 21 March 2018 1
KELLY, David George 01 August 2019 17 January 2020 1
KENNEDY, Paul 14 March 2013 05 April 2017 1
MILLA, Christian Bernard, Dr 16 August 2017 17 January 2020 1
PHILLIPS, Trevor Michael, Dr 17 January 2020 04 May 2020 1
REYNOLDS, Adam 10 February 2011 18 March 2011 1
RICHARDSON, Anthony Francis 14 December 2012 31 July 2019 1
RYAN, Michael 14 December 2012 17 January 2020 1
SHEAHAN, Mary Blake 22 September 2016 11 December 2018 1
TREACY, Maurice Noel 28 June 2019 17 January 2020 1
WOOD, Allan Leigh 20 September 2016 11 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BEACH SECRETARIES LIMITED 17 June 2020 - 1
FOULGER, Paul Andrew Peter 18 March 2011 14 April 2014 1
RICHARDSON, Anthony Francis 13 February 2015 31 July 2019 1
BPE SECRETARIES LIMITED 16 May 2014 17 June 2020 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 30 September 2020
RESOLUTIONS - N/A 11 August 2020
MA - Memorandum and Articles 11 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2020
SH01 - Return of Allotment of shares 15 July 2020
AA - Annual Accounts 06 July 2020
AP04 - Appointment of corporate secretary 26 June 2020
TM02 - Termination of appointment of secretary 26 June 2020
RESOLUTIONS - N/A 17 June 2020
SH01 - Return of Allotment of shares 16 June 2020
SH01 - Return of Allotment of shares 16 June 2020
TM01 - Termination of appointment of director 18 May 2020
SH01 - Return of Allotment of shares 16 March 2020
SH01 - Return of Allotment of shares 16 March 2020
SH01 - Return of Allotment of shares 16 March 2020
SH01 - Return of Allotment of shares 16 March 2020
AP01 - Appointment of director 09 March 2020
AD01 - Change of registered office address 02 March 2020
CS01 - N/A 05 February 2020
SH01 - Return of Allotment of shares 30 January 2020
RESOLUTIONS - N/A 29 January 2020
AP01 - Appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
RESOLUTIONS - N/A 23 October 2019
RP04AP01 - N/A 21 October 2019
SH01 - Return of Allotment of shares 02 October 2019
TM02 - Termination of appointment of secretary 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2019
AD01 - Change of registered office address 21 August 2019
AP01 - Appointment of director 05 August 2019
SH01 - Return of Allotment of shares 31 July 2019
AA - Annual Accounts 16 July 2019
SH01 - Return of Allotment of shares 10 July 2019
AP01 - Appointment of director 10 July 2019
RESOLUTIONS - N/A 09 July 2019
RESOLUTIONS - N/A 27 June 2019
CONNOT - N/A 27 June 2019
AD01 - Change of registered office address 26 February 2019
AP01 - Appointment of director 06 February 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 06 February 2019
SH01 - Return of Allotment of shares 04 February 2019
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
RESOLUTIONS - N/A 31 July 2018
RESOLUTIONS - N/A 17 July 2018
AA - Annual Accounts 03 July 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 07 March 2018
SH01 - Return of Allotment of shares 07 March 2018
TM01 - Termination of appointment of director 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
PSC08 - N/A 27 July 2017
AA - Annual Accounts 24 May 2017
RESOLUTIONS - N/A 10 May 2017
CS01 - N/A 15 February 2017
SH01 - Return of Allotment of shares 14 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
RESOLUTIONS - N/A 24 November 2016
MR01 - N/A 26 August 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 30 March 2016
RP04 - N/A 30 March 2016
SH01 - Return of Allotment of shares 17 March 2016
TM01 - Termination of appointment of director 25 February 2016
RESOLUTIONS - N/A 06 November 2015
SH01 - Return of Allotment of shares 21 October 2015
CH01 - Change of particulars for director 20 October 2015
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
RESOLUTIONS - N/A 09 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 07 May 2015
SH01 - Return of Allotment of shares 07 May 2015
RESOLUTIONS - N/A 24 April 2015
SH01 - Return of Allotment of shares 03 March 2015
AP01 - Appointment of director 02 March 2015
AP03 - Appointment of secretary 13 February 2015
AD01 - Change of registered office address 13 February 2015
RESOLUTIONS - N/A 01 August 2014
AP04 - Appointment of corporate secretary 19 June 2014
AA - Annual Accounts 18 June 2014
RESOLUTIONS - N/A 15 April 2014
SH01 - Return of Allotment of shares 15 April 2014
SH01 - Return of Allotment of shares 15 April 2014
TM01 - Termination of appointment of director 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AR01 - Annual Return 14 March 2014
SH01 - Return of Allotment of shares 13 February 2014
CH03 - Change of particulars for secretary 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 20 June 2013
AP01 - Appointment of director 06 June 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
RESOLUTIONS - N/A 21 December 2012
MEM/ARTS - N/A 21 December 2012
CERTNM - Change of name certificate 06 December 2012
CONNOT - N/A 06 December 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 07 February 2012
RESOLUTIONS - N/A 04 July 2011
RESOLUTIONS - N/A 01 July 2011
BS - Balance sheet 01 July 2011
AUDR - Auditor's report 01 July 2011
AUDS - Auditor's statement 01 July 2011
MAR - Memorandum and Articles - used in re-registration 01 July 2011
CERT5 - Re-registration of a company from private to public 01 July 2011
RR01 - Application by a private company for re-registration as a public company 01 July 2011
SH01 - Return of Allotment of shares 30 June 2011
AA01 - Change of accounting reference date 25 May 2011
SH01 - Return of Allotment of shares 06 April 2011
RESOLUTIONS - N/A 23 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 March 2011
AP01 - Appointment of director 21 March 2011
AP03 - Appointment of secretary 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
CERTNM - Change of name certificate 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AD01 - Change of registered office address 10 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
NEWINC - New incorporation documents 02 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.