UKBizDB.co.uk

THE OLTON PHARMACY LIMITED

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

This company is commonly known as The Olton Pharmacy Limited. The company was founded 16 years ago and was given the registration number 06551279. The firm's registered office is in SOLIHULL. You can find them at Corner Oak, 1 Homer Road, Solihull, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:THE OLTON PHARMACY LIMITED
Company Number:06551279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG

Director01 December 2020Active
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG

Secretary31 October 2017Active
159, Warwick Road, Olton, Solihull, Uk, B92 7AR

Secretary01 April 2008Active
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG

Director31 October 2017Active
Apartment 32 Westley Heights, 115 Warwick Road Olton, Solihull, B92 7JX

Director01 April 2008Active

People with Significant Control

Lozannex Consultancy Limited
Notified on:01 December 2020
Status:Active
Country of residence:England
Address:Corner Oak, 1 Homer Road, Solihull, England, B91 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adam Myers Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:84, Raddlebarn Road, Birmingham, England, B29 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Derek Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Apartment 32 Westley Heights, 115 Warwick Road, Solihull, United Kingdom, B92 7JX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-03Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Address

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

Download
2018-08-31Accounts

Accounts with accounts type small.

Download
2018-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.