Background WavePink WaveYellow Wave

OPD LABORATORIES LIMITED (03181478)

OPD LABORATORIES LIMITED (03181478) is an active UK company. incorporated on 2 April 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). OPD LABORATORIES LIMITED has been registered for 29 years. Current directors include HAMPTON, Mark Richard, HARIA, Rajesh Shantilal, MOIR, James Marcus Henry and 3 others.

Company Number
03181478
Status
active
Type
ltd
Incorporated
2 April 1996
Age
29 years
Address
Fifth Floor Watson House, London, W1U 7BU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
HAMPTON, Mark Richard, HARIA, Rajesh Shantilal, MOIR, James Marcus Henry, SHAH, Bhavin Manish, SHAH, Hatul Bharat Kumar, SHAH, Rajiv Bharat Kumar
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPD LABORATORIES LIMITED

OPD LABORATORIES LIMITED is an active company incorporated on 2 April 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). OPD LABORATORIES LIMITED was registered 29 years ago.(SIC: 46460)

Status

active

Active since 29 years ago

Company No

03181478

LTD Company

Age

29 Years

Incorporated 2 April 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Fifth Floor Watson House 54-60 Baker Street London, W1U 7BU,

Previous Addresses

First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 8 April 2011To: 4 October 2021
Roxburghe House 273-287 Regent Street London W1B 2HA
From: 2 April 1996To: 8 April 2011
Timeline

23 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Cleared
Dec 14
Loan Secured
Oct 17
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Feb 22
Director Left
Mar 22
Loan Secured
Oct 22
Owner Exit
Oct 23
Loan Cleared
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HAMPTON, Mark Richard

Active
Watson House, LondonW1U 7BU
Born June 1964
Director
Appointed 31 Jul 2025

HARIA, Rajesh Shantilal

Active
Watson House, LondonW1U 7BU
Born December 1964
Director
Appointed 23 Sept 2020

MOIR, James Marcus Henry

Active
Watson House, LondonW1U 7BU
Born January 1965
Director
Appointed 31 Jul 2025

SHAH, Bhavin Manish

Active
1, North WatfordWD24 4YR
Born June 1983
Director
Appointed 23 Sept 2020

SHAH, Hatul Bharat Kumar

Active
Watson House, LondonW1U 7BU
Born October 1978
Director
Appointed 31 Jul 2025

SHAH, Rajiv Bharat Kumar

Active
Watson House, LondonW1U 7BU
Born January 1985
Director
Appointed 31 Jul 2025

SHAH, Manish Hansraj

Resigned
Watson House, LondonW1U 7BU
Secretary
Appointed 02 Apr 1996
Resigned 31 Jul 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Apr 1996
Resigned 02 Apr 1996

SHAH, Bharat Kumar Hansraj Devraj

Resigned
Roxburghe House, LondonW1B 2HA
Born December 1949
Director
Appointed 02 Apr 1996
Resigned 23 Sept 2020

SHAH, Kalpana Manishkumar Hansraj

Resigned
Watson House, LondonW1U 7BU
Born October 1956
Director
Appointed 10 Feb 2022
Resigned 02 Mar 2022

SHAH, Kamal Hansraj

Resigned
Roxburghe House, LondonW1B 2HA
Born January 1959
Director
Appointed 16 Feb 1998
Resigned 23 Sept 2020

SHAH, Manish Hansraj

Resigned
Watson House, LondonW1U 7BU
Born July 1955
Director
Appointed 02 Apr 1996
Resigned 31 Jul 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Apr 1996
Resigned 02 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
54-60 Baker Street, LondonW1U 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2023
Roxburghe House, LondonW1B 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2023
Fundings
Financials
Latest Activities

Filing History

110

Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 January 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
5 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Legacy
24 February 2012
MG02MG02
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Legacy
29 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 April 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 April 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1998
AAAnnual Accounts
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
88(2)R88(2)R
Resolution
20 November 1996
RESOLUTIONSResolutions
Resolution
20 November 1996
RESOLUTIONSResolutions
Legacy
20 November 1996
123Notice of Increase in Nominal Capital
Legacy
10 October 1996
225Change of Accounting Reference Date
Legacy
26 May 1996
287Change of Registered Office
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Incorporation Company
2 April 1996
NEWINCIncorporation