Opus Pharmacy Services Limited

General information

Name:

Opus Pharmacy Services Ltd

Office Address:

9 Upper Church Lane GU9 7PW Farnham

Number: 05128360

Incorporation date: 2004-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Opus Pharmacy Services Limited is established as Private Limited Company, that is based in 9 Upper Church Lane in Farnham. The head office's zip code GU9 7PW. The company was set up on Friday 14th May 2004. The company's registration number is 05128360. The firm's SIC and NACE codes are 46460 and has the NACE code: Wholesale of pharmaceutical goods. The company's latest annual accounts cover the period up to Wednesday 31st May 2023 and the latest annual confirmation statement was submitted on Sunday 14th May 2023.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 152 transactions from worth at least 500 pounds each, amounting to £117,708 in total. The company also worked with the Hampshire County Council (2 transactions worth £9,800 in total) and the London Borough of Hounslow (9 transactions worth £5,010 in total). Opus Pharmacy Services was the service provided to the Brighton & Hove City Council covering the following areas: Training, Equip't Furniture N Materials and Indirect Employees was also the service provided to the Rutland County Council Council covering the following areas: Services - Training Charges, Uniforms and Training Expenses.

There seems to be a team of two directors controlling the following company at the moment, specifically Rachel C. and Judith M. who have been doing the directors responsibilities since November 2018. In order to help the directors in their tasks, this company has been utilizing the skills of Judith M. as a secretary since the appointment on Friday 14th May 2004.

Financial data based on annual reports

Company staff

Rachel C.

Role: Director

Appointed: 02 November 2018

Latest update: 6 March 2024

Judith M.

Role: Director

Appointed: 14 May 2004

Latest update: 6 March 2024

Judith M.

Role: Secretary

Appointed: 14 May 2004

Latest update: 6 March 2024

People with significant control

Judith M. is the individual who has control over this firm, owns over 3/4 of company shares.

Judith M.
Notified on 20 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 June 2013
Date Approval Accounts 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 October 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2014
Annual Accounts 27 July 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 July 2015
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

14 Dorset Road

Post code:

GU12 5EW

City / Town:

Ash Vale

HQ address,
2014

Address:

14 Dorset Road

Post code:

GU12 5EW

City / Town:

Ash Vale

HQ address,
2015

Address:

14 Dorset Road

Post code:

GU12 5EW

City / Town:

Ash Vale

HQ address,
2016

Address:

14 Dorset Road

Post code:

GU12 5EW

City / Town:

Ash Vale

Accountant/Auditor,
2016 - 2015

Name:

Danbro Business Limited

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St Annes

Accountant/Auditor,
2014

Name:

Danbro Business Limited

Address:

Unit 15, Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 18 £ 17 987.50
2015-03-27 PAY00750274 £ 6 572.50 Training
2015 Rutland County Council 3 £ 1 280.00
2015-08-05 2252706 £ 480.00 Services - Training Charges
2014 Brighton & Hove City 36 £ 27 202.58
2014-01-29 PAY00634618 £ 9 697.00 Training
2014 Hampshire County Council 1 £ 1 500.00
2014-02-12 2210041106 £ 1 500.00 Miscellaneous Licences
2014 Oxfordshire County Council 1 £ 480.00
2014-07-09 4100859634 £ 480.00 Training Expenses
2014 Rutland County Council 1 £ 450.00
2014-06-26 2226203 £ 450.00 Services - Training Charges
2013 Brighton & Hove City 40 £ 22 262.50
2013-03-20 PAY00553793 £ 7 614.50 Training
2013 Oxfordshire County Council 2 £ 960.00
2013-01-29 4100692923 £ 480.00 Training Expenses
2013 Rutland County Council 4 £ 483.35
2013-01-23 2164540 £ 330.00 Services - Training Charges
2012 Brighton & Hove City 23 £ 19 745.00
2012-02-01 PAY00448392 £ 5 500.00 Training
2012 Hampshire County Council 1 £ 8 300.00
2012-03-20 2208262570 £ 8 300.00 Health, Safety & Wellbeing Courses
2012 Oxfordshire County Council 1 £ 480.00
2012-11-13 4100668316 £ 480.00 Training Expenses
2011 Brighton & Hove City 26 £ 24 363.00
2011-08-10 PAY00404864 £ 4 400.00 Training
2010 Brighton & Hove City 9 £ 6 147.60
2010-12-01 PAY00343277 £ 1 566.40 Training
2010 Rutland County Council 1 £ 550.00
2010-08-02 2057278 £ 550.00 Services - Training Charges
0201 London Borough of Hounslow 9 £ 5 010.00
0201-12-03 3985889 £ 960.00 Indirect Employee Expenses

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
19
Company Age

Closest Companies - by postcode