Advanced company searchLink opens in new window

OTSUKA EUROPE DEVELOPMENT AND COMMERCIALISATION LIMITED

Company number 08591865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2016 AP01 Appointment of Mr Philippe Auby as a director on 16 June 2016
11 Nov 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 July 2015
10 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 July 2014
07 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • EUR 1,167,815

Statement of capital on 2015-09-10
  • EUR 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2015.
07 Jul 2015 AD02 Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF
06 Jul 2015 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD England to Cannon Place, 78 Cannon Street London EC4N 6AF
06 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jun 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jean-David Rafizadeh-Kabe.
02 Dec 2014 AP01 Appointment of Dr Jean-David Rafizadeh-Kabe as a director
02 Dec 2014 AP01 Appointment of Dr Jean-David Rafizadeh-Kabe as a director on 2 December 2014
  • ANNOTATION Clarification a second filing AR01 was registered on 01/06/15.
19 Nov 2014 TM01 Termination of appointment of Dirk Henner Kalden as a director on 19 November 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • EUR 1,167,815
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2015.
01 Jul 2014 AD03 Register(s) moved to registered inspection location
01 Jul 2014 AD02 Register inspection address has been changed
01 Jul 2014 CH01 Director's details changed for Dean Robert Haubrich on 1 July 2013
27 Jun 2014 AP04 Appointment of Mitre Secretaries Limited as a secretary
27 Sep 2013 CH01 Director's details changed for Dr Dirk Henner Kalden on 27 September 2013
27 Sep 2013 AD01 Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge, Middlesex, UB8 1LX United Kingdom on 27 September 2013
09 Sep 2013 SH14 Redenomination of shares. Statement of capital 22 August 2013
06 Sep 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
28 Aug 2013 AP01 Appointment of Dr Dirk Henner Kalden as a director
28 Aug 2013 TM01 Termination of appointment of Dirk Kalden as a director
07 Aug 2013 CH01 Director's details changed for Dean Robert Haubrich on 1 July 2013