UKBizDB.co.uk

O'CONNOR PHARMACIES LIMITED

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

This company is commonly known as O'connor Pharmacies Limited. The company was founded 33 years ago and was given the registration number 02604134. The firm's registered office is in WALSALL. You can find them at 61-63 Alexandra Road, , Walsall, West Midlands. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:O'CONNOR PHARMACIES LIMITED
Company Number:02604134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:61-63 Alexandra Road, Walsall, West Midlands, England, WS1 4DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, 21, Hatherton Street, Walsall, England, WS4 2LA

Director02 July 2020Active
Office 1, 21, Hatherton Street, Walsall, England, WS4 2LA

Director02 July 2020Active
Elba House, Harp Hill, Cheltenham, GL52 6PR

Secretary23 April 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 1991Active
Dynevor Bathampton Lane, Bathampton, Bath, BA2 6SJ

Director05 January 1998Active
Dynevor Bathampton Lane, Bathampton, Bath, BA2 6SJ

Director23 April 1991Active
Elba House, Harp Hill, Cheltenham, GL52 6PR

Director23 April 1991Active
Elba House, Harp Hill, Cheltenham, GL52 6PR

Director23 April 1991Active

People with Significant Control

Pillpharm Limited
Notified on:02 July 2020
Status:Active
Country of residence:England
Address:Office 1, 21, Hatherton Street, Walsall, England, WS4 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Jane O'Connor
Notified on:09 June 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Hucclecote Pharmacy, Hucclecote, GL3 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Antony O'Connor
Notified on:02 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Hucclecote Pharmacy, Hucclecote, GL3 3ES
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Accounts

Change account reference date company previous shortened.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Address

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

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-20Accounts

Change account reference date company current shortened.

Download
2021-08-06Accounts

Change account reference date company previous extended.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination secretary company with name termination date.

Download
2020-07-03Address

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

Download

Copyright © 2024. All rights reserved.