Background WavePink WaveYellow Wave

OBG PHARMACEUTICALS LIMITED (03266045)

OBG PHARMACEUTICALS LIMITED (03266045) is an active UK company. incorporated on 21 October 1996. with registered office in Commerce Way. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OBG PHARMACEUTICALS LIMITED has been registered for 29 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
03266045
Status
active
Type
ltd
Incorporated
21 October 1996
Age
29 years
Address
Ayrton Saunders House, Commerce Way, L8 7BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBG PHARMACEUTICALS LIMITED

OBG PHARMACEUTICALS LIMITED is an active company incorporated on 21 October 1996 with the registered office located in Commerce Way. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OBG PHARMACEUTICALS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03266045

LTD Company

Age

29 Years

Incorporated 21 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Ayrton Saunders House Parliament Business Park Commerce Way, L8 7BA,

Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Jun 12
Director Joined
Jul 12
Loan Cleared
Dec 13
Loan Secured
Jul 16
Share Issue
Oct 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Director Joined
May 21
Loan Cleared
Jun 21
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Mar 25
Director Left
Mar 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DIDLICK, Philip James

Active
Ayrton Saunders House, Commerce WayL8 7BA
Born June 1976
Director
Appointed 30 Apr 2012

O'BRIEN, Gerald Francis

Active
Ayrton Saunders House, Commerce WayL8 7BA
Born January 1949
Director
Appointed 21 Oct 1996

O'BRIEN, Padraic Marc

Active
Ayrton Saunders House, Commerce WayL8 7BA
Born June 1979
Director
Appointed 01 May 2012

BACON, Kelvin

Resigned
16 The Evergreens, FreshfieldL37 3RW
Secretary
Appointed 01 Jul 2003
Resigned 30 Apr 2012

BROMILEY, Mark

Resigned
Ayrton Saunders House, Commerce WayL8 7BA
Secretary
Appointed 01 May 2021
Resigned 07 Mar 2025

DIDLICK, Philip

Resigned
Ayrton Saunders House, Commerce WayL8 7BA
Secretary
Appointed 30 Apr 2012
Resigned 01 May 2021

OBRIEN, Bridget Christine

Resigned
C 05 Fontaines De Woluwe, Rue Konkel 186
Secretary
Appointed 21 Oct 1996
Resigned 30 Apr 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Oct 1996
Resigned 21 Oct 1996

BROMILEY, Mark

Resigned
Ayrton Saunders House, Commerce WayL8 7BA
Born September 1979
Director
Appointed 01 May 2021
Resigned 07 Mar 2025

OBRIEN, Bridget Christine

Resigned
C 05 Fontaines De Woluwe, Rue Konkel 186
Born December 1947
Director
Appointed 21 Oct 1996
Resigned 30 Apr 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Oct 1996
Resigned 21 Oct 1996

Persons with significant control

3

1 Active
2 Ceased

Obg Holding Limited

Active
Commerce Way, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2024

Mrs Christina Brigid Obrien

Ceased
Ayrton Saunders House, Commerce WayL8 7BA
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jan 2024

Mr Gerald Francis O'Brien

Ceased
Ayrton Saunders House, Commerce WayL8 7BA
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jan 2024
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Memorandum Articles
6 March 2017
MAMA
Resolution
6 March 2017
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
14 February 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 October 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Resolution
5 September 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2016
CC04CC04
Capital Name Of Class Of Shares
15 August 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Legacy
26 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Group
13 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
1 December 2005
123Notice of Increase in Nominal Capital
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288cChange of Particulars
Legacy
6 July 2003
288cChange of Particulars
Accounts With Accounts Type Medium
29 May 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 June 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
363aAnnual Return
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Legacy
15 April 1998
287Change of Registered Office
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
2 September 1997
88(2)R88(2)R
Legacy
2 September 1997
88(2)R88(2)R
Resolution
2 September 1997
RESOLUTIONSResolutions
Resolution
2 September 1997
RESOLUTIONSResolutions
Legacy
28 August 1997
287Change of Registered Office
Memorandum Articles
11 July 1997
MEM/ARTSMEM/ARTS
Legacy
11 July 1997
123Notice of Increase in Nominal Capital
Resolution
11 July 1997
RESOLUTIONSResolutions
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1996
225Change of Accounting Reference Date
Legacy
4 December 1996
88(2)R88(2)R
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Incorporation Company
21 October 1996
NEWINCIncorporation