UKBizDB.co.uk

OAKLEY PHARMACY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oakley Pharmacy Limited. The company was founded 20 years ago and was given the registration number SC265179. The firm's registered office is in GLASGOW. You can find them at 5 Cortmalaw Avenue, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OAKLEY PHARMACY LIMITED
Company Number:SC265179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2004
End of financial year:31 October 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Cortmalaw Avenue, Glasgow, Scotland, G33 1TE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Cortmalaw Avenue, Glasgow, Scotland, G33 1TE

Director01 November 2019Active
5, Cortmalaw Avenue, Glasgow, Scotland, G33 1TE

Director01 November 2019Active
5, Cortmalaw Avenue, Glasgow, Scotland, G33 1TE

Director01 November 2019Active
4, Kinnaird Avenue, Newton Mearns, Glasgow, G77 5EL

Secretary08 December 2006Active
135 Old Rutherglen Road, Glasgow,

Secretary26 October 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 March 2004Active
6 Maclean Crescent, Alva, FK12 5ND

Director30 April 2004Active
4, Kinnaird Avenue, Newton Mearns, Glasgow, G77 5EL

Director05 November 2004Active
135 Old Rutherglen Road, Glasgow,

Director05 November 2004Active
9, Redburn Avenue, Giffnock, Glasgow, G46 6RH

Director08 December 2006Active
23 Whitemoss Road, East Kilbride, Glasgow, G74 4JB

Director08 December 2006Active
4 Prospect Road, Dullatur, Glasgow, G68 0AN

Director30 April 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 March 2004Active

People with Significant Control

Barrie Dear Limited
Notified on:01 November 2019
Status:Active
Country of residence:Scotland
Address:5, Cortmalaw Avenue, Glasgow, Scotland, G33 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
Harvester Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:213, St. Vincent Street, Glasgow, Scotland, G2 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-07Dissolution

Dissolution application strike off company.

Download
2022-03-10Restoration

Legacy.

Download
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-06Dissolution

Dissolution application strike off company.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-11-15Address

Change registered office address company with date old address new address.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.