Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OTSUKA PHARMACEUTICALS (U.K.) LTD.
Company Information for

OTSUKA PHARMACEUTICALS (U.K.) LTD.

2 WINDSOR DIALS, ARTHUR ROAD, WINDSOR, SL4 1RS,
Company Registration Number
03615891
Private Limited Company
Active

Company Overview

About Otsuka Pharmaceuticals (u.k.) Ltd.
OTSUKA PHARMACEUTICALS (U.K.) LTD. was founded on 1998-08-14 and has its registered office in Windsor. The organisation's status is listed as "Active". Otsuka Pharmaceuticals (u.k.) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OTSUKA PHARMACEUTICALS (U.K.) LTD.
 
Legal Registered Office
2 WINDSOR DIALS
ARTHUR ROAD
WINDSOR
SL4 1RS
Other companies in SL3
 
Filing Information
Company Number 03615891
Company ID Number 03615891
Date formed 1998-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 22:09:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTSUKA PHARMACEUTICALS (U.K.) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OTSUKA PHARMACEUTICALS (U.K.) LTD.

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Nominated Secretary 1998-08-14
CHERYL CHARANJIT DHILLON
Director 2016-04-18
STEWART BENJAMIN PEARCE
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EDWARD PAGE
Director 2014-08-01 2017-07-17
DAVID GOWER BEVAN
Director 2014-08-01 2016-04-18
CHARANJIT CHERYL DHILLON
Director 2009-01-22 2014-08-01
GRANT GEDDES
Director 1998-10-23 2014-08-01
TETSUSABURO HORI
Director 2005-07-01 2009-01-22
TADASU TOBA
Director 2002-06-28 2005-06-30
KLAUS JUELICHER
Director 1998-10-23 2002-06-28
HIROMI YOSHIKAWA
Director 1998-10-23 2002-06-28
BARBARA REEVES
Nominated Director 1998-08-14 1998-10-23
MICHAEL WILLIAM RICH
Nominated Director 1998-08-14 1998-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED BLOCKBUSTER GB LIMITED Nominated Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-04-20
MITRE SECRETARIES LIMITED F-PRIME UK LIMITED Nominated Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA HOLDINGS LIMITED Nominated Secretary 2007-03-29 CURRENT 2007-03-29 Active
MITRE SECRETARIES LIMITED OERLIKON OPTICS UK LIMITED Nominated Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-09-19
MITRE SECRETARIES LIMITED ALSTYLE APPAREL LIMITED Nominated Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-08-23
MITRE SECRETARIES LIMITED APHID LIMITED Nominated Secretary 2005-11-15 CURRENT 2005-11-15 Active
MITRE SECRETARIES LIMITED SRT MARINE SYSTEMS PLC Nominated Secretary 2005-05-23 CURRENT 2005-05-23 Active
MITRE SECRETARIES LIMITED THE UK STEM CELL FOUNDATION Nominated Secretary 2004-12-23 CURRENT 2004-12-23 Active
MITRE SECRETARIES LIMITED TRADESTATION INTERNATIONAL LTD Nominated Secretary 2004-06-30 CURRENT 2004-06-30 Active
MITRE SECRETARIES LIMITED GIIT REALISATIONS 3 LIMITED Nominated Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2017-08-31
MITRE SECRETARIES LIMITED MITRE DIRECTORS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED NET MOBILE (UK) LIMITED Nominated Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2016-01-26
MITRE SECRETARIES LIMITED CMS LIMITED Nominated Secretary 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED Nominated Secretary 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED INTERCEDE 1568 LIMITED Nominated Secretary 2000-02-24 CURRENT 2000-02-24 Active
MITRE SECRETARIES LIMITED EDWARDS LIFESCIENCES LIMITED Nominated Secretary 1999-11-18 CURRENT 1999-11-18 Active
MITRE SECRETARIES LIMITED DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED Nominated Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VAN DE VELDE UK LIMITED Nominated Secretary 1999-01-18 CURRENT 1999-01-18 Liquidation
MITRE SECRETARIES LIMITED CHALMIT LIGHTING LIMITED Nominated Secretary 1998-11-11 CURRENT 1998-11-11 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICAL EUROPE LTD. Nominated Secretary 1997-10-28 CURRENT 1997-10-28 Active
MITRE SECRETARIES LIMITED CAMERON MCKENNA LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (EUROPE) LIMITED Nominated Secretary 1994-03-11 CURRENT 1994-03-11 Active
MITRE SECRETARIES LIMITED MCKENNA ADMINISTRATIVE SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED MCKENNA SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS LIMITED Nominated Secretary 1993-01-27 CURRENT 1988-07-13 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CENTURY ENTERTAINMENT LIMITED Nominated Secretary 1992-10-27 CURRENT 1989-04-27 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CMS (NOMINEES) LIMITED Nominated Secretary 1992-08-22 CURRENT 1991-08-22 Active
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED Nominated Secretary 1992-06-12 CURRENT 1978-04-18 Dissolved 2014-09-20
MITRE SECRETARIES LIMITED BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1990-04-19 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED RITZ VIDEO FILM HIRE LTD Nominated Secretary 1992-06-12 CURRENT 1992-01-15 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED BLOCKBUSTER ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1987-03-17 Liquidation
MITRE SECRETARIES LIMITED CITYVISION LIMITED Nominated Secretary 1992-06-12 CURRENT 1972-03-24 Liquidation
MITRE SECRETARIES LIMITED NATIONAL HERITAGE LIMITED Nominated Secretary 1992-02-13 CURRENT 1974-07-18 Active
MITRE SECRETARIES LIMITED HARVEY HUBBELL LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active
MITRE SECRETARIES LIMITED TAC CORPORATION LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRUTOYS (UK) LIMITED Nominated Secretary 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED HUBBELL LIMITED Nominated Secretary 1991-11-14 CURRENT 1960-09-02 Active
MITRE SECRETARIES LIMITED SAMSONITE LIMITED Nominated Secretary 1991-11-02 CURRENT 1986-05-16 Active
MITRE SECRETARIES LIMITED KATUN U.K. LTD. Nominated Secretary 1991-07-30 CURRENT 1981-03-23 Active
MITRE SECRETARIES LIMITED INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED Nominated Secretary 1991-07-14 CURRENT 1979-12-14 Dissolved 2013-10-01
MITRE SECRETARIES LIMITED MOLSON BREWERIES U.K. LIMITED Nominated Secretary 1991-03-31 CURRENT 1982-12-23 Dissolved 2014-04-15
CHERYL CHARANJIT DHILLON TECHION (UK) LTD Director 2016-07-19 CURRENT 2014-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Gallions, Wexham Springs, Framewood Road Wexham Slough Berkshire SL3 6PJ
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-02-04AP01DIRECTOR APPOINTED ANNABEL BARBARA O'CONNOR
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BENJAMIN PEARCE
2020-11-09RES01ADOPT ARTICLES 09/11/20
2020-11-09MEM/ARTSARTICLES OF ASSOCIATION
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-05-15AP01DIRECTOR APPOINTED MR RYAN GYNNE
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-07-19AP01DIRECTOR APPOINTED MR STEWART BENJAMIN PEARCE
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD PAGE
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01SH20Statement by Directors
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01SH19Statement of capital on 2017-06-01 GBP 100
2017-06-01CAP-SSSolvency Statement dated 22/05/17
2017-06-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 20110000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-04-28AP01DIRECTOR APPOINTED CHERYL CHARANJIT DHILLON
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOWER BEVAN
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 20110000
2015-08-17AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-17AD02Register inspection address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
2015-08-14CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2014-10-27AAMDAmended full accounts made up to 2013-12-31
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 20110000
2014-08-18AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED DAVID GOWER BEVAN
2014-08-01AP01DIRECTOR APPOINTED ANDREW EDWARD PAGE
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GEDDES
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARANJIT DHILLON
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 3 FURZEGROUND WAY STOCKLEY PARK UXBRIDGE UB11 1EZ
2013-08-15AR0114/08/13 FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AR0114/08/12 FULL LIST
2011-08-22AR0114/08/11 FULL LIST
2011-08-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 14/08/2011
2011-08-22AD02SAIL ADDRESS CHANGED FROM: MITRE HOUSE, 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20SH0112/04/11 STATEMENT OF CAPITAL GBP 17260000
2010-09-08AD02SAIL ADDRESS CHANGED FROM: MITRE HOUSE, 160 ALDERSGATE STREET LONDON ME8 9QY UNITED KINGDOM
2010-09-07AR0114/08/10 FULL LIST
2010-09-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-09-07AD02SAIL ADDRESS CREATED
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARANJIT CHERYL DHILLON / 14/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT GEDDES / 14/08/2010
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 14/08/2010
2010-09-06SH0103/09/10 STATEMENT OF CAPITAL GBP 17260000
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-28363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / CHARAMJIT DHILLON / 25/06/2009
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM B S I TOWER 389 CHISWICK HIGH ROAD LONDON W4 4AJ
2009-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-1488(2)AD 01/04/09 GBP SI 1500000@1=1500000 GBP IC 14760000/16260000
2009-02-17288aDIRECTOR APPOINTED CHARAMJIT CHERYL DHILLON
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR TETSUSABURO HORI
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08363sRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-04-1888(2)AD 01/04/08 GBP SI 1500000@1=1500000 GBP IC 13260000/14760000
2008-01-30123NC INC ALREADY ADJUSTED 01/01/08
2008-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-30RES04£ NC 10000000/30000000 01/
2008-01-3088(2)RAD 01/01/08--------- £ SI 6225000@1=6225000 £ IC 7035000/13260000
2007-10-05363sRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13RES04NC INC ALREADY ADJUSTED 13/10/05
2007-03-13123NC INC ALREADY ADJUSTED 13/10/05
2007-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-1088(2)RAD 23/02/07--------- £ SI 6735000@1=6735000 £ IC 300000/7035000
2006-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-26363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24288aNEW DIRECTOR APPOINTED
2005-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-02RES04£ NC 1000000/10000000 13/
2005-10-21363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 9TH FLOOR COMMONWEALTH HOUSE 2 CHALKHILL ROAD LONDON W6 8DW
2005-10-13288bDIRECTOR RESIGNED
2005-10-13353LOCATION OF REGISTER OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30ELRESS386 DISP APP AUDS 17/12/04
2004-12-30ELRESS366A DISP HOLDING AGM 17/12/04
2004-12-02363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-24363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-05-06288cDIRECTOR'S PARTICULARS CHANGED
2003-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to OTSUKA PHARMACEUTICALS (U.K.) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OTSUKA PHARMACEUTICALS (U.K.) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 2009-07-14 Outstanding THE EQUITABLE LIFE ASSURANCE SOCIETY
CHARGE OF DEPOSIT 2003-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OTSUKA PHARMACEUTICALS (U.K.) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for OTSUKA PHARMACEUTICALS (U.K.) LTD.
Trademarks
We have not found any records of OTSUKA PHARMACEUTICALS (U.K.) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTSUKA PHARMACEUTICALS (U.K.) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as OTSUKA PHARMACEUTICALS (U.K.) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where OTSUKA PHARMACEUTICALS (U.K.) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTSUKA PHARMACEUTICALS (U.K.) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OTSUKA PHARMACEUTICALS (U.K.) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.