Ossett Pharmacy Limited
- Active
- Incorporated on 6 Nov 2014
Reg Address: 103 Wood End Road, Birmingham B24 8NT
Previous Names:
Mpx (Ossett) Limited - 6 Jun 2015
Mpx (Ossett) Limited - 6 Nov 2014
- Summary The company with name "Ossett Pharmacy Limited" is a private limited company and located in 103 Wood End Road, Birmingham B24 8NT. Ossett Pharmacy Limited is currently in active status and it was incorporated on 6 Nov 2014 (9 years 10 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Ossett Pharmacy Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Joga Dhillon | Director | 1 May 2015 | British | Active |
2 | Mandeep Singh Dobb | Director | 1 May 2015 | British | Active |
3 | Christopher Ball | Director | 6 Nov 2014 | British | Resigned 1 May 2015 |
4 | Andrew Craig Butterworth | Director | 6 Nov 2014 | British | Resigned 1 May 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Mandeep Singh Dobb Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
2 | Mr Joga Dhillon Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ossett Pharmacy Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 21 Nov 2022 | Download PDF 7 Pages |
2 | Confirmation Statement - No Updates | 7 Nov 2022 | Download PDF 3 Pages |
3 | Accounts - Total Exemption Full | 22 Jun 2021 | Download PDF |
4 | Accounts - Total Exemption Full | 10 Dec 2020 | Download PDF 7 Pages |
5 | Confirmation Statement - No Updates | 6 Nov 2020 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 7 Nov 2019 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 24 Jun 2019 | Download PDF 7 Pages |
8 | Confirmation Statement - No Updates | 11 Nov 2018 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 26 Oct 2018 | Download PDF 8 Pages |
10 | Accounts - Total Exemption Full | 22 Dec 2017 | Download PDF 8 Pages |
11 | Confirmation Statement - No Updates | 18 Nov 2017 | Download PDF 3 Pages |
12 | Confirmation Statement - Updates | 14 Nov 2016 | Download PDF 6 Pages |
13 | Accounts - Total Exemption Small | 3 Oct 2016 | Download PDF 5 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Nov 2015 | Download PDF 3 Pages |
15 | Accounts - Change Account Reference Date Company Current Extended | 30 Nov 2015 | Download PDF 1 Pages |
16 | Change Of Name - Certificate Company | 6 Jun 2015 | Download PDF 3 Pages |
17 | Change Of Name - Request Comments | 6 Jun 2015 | Download PDF 2 Pages |
18 | Change Of Name - Notice | 6 Jun 2015 | Download PDF 2 Pages |
19 | Resolution | 15 May 2015 | Download PDF 2 Pages |
20 | Mortgage - Satisfy Charge Full | 11 May 2015 | Download PDF 1 Pages |
21 | Mortgage - Satisfy Charge Full | 11 May 2015 | Download PDF 1 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 May 2015 | Download PDF 35 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 1 May 2015 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 1 May 2015 | Download PDF 1 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 May 2015 | Download PDF 30 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 May 2015 | Download PDF 32 Pages |
27 | Address - Change Registered Office Company With Date Old New | 1 May 2015 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 1 May 2015 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 1 May 2015 | Download PDF 2 Pages |
30 | Resolution | 20 Feb 2015 | Download PDF 17 Pages |
31 | Resolution | 20 Feb 2015 | Download PDF 2 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Feb 2015 | Download PDF 9 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Feb 2015 | Download PDF 25 Pages |
34 | Incorporation - Company | 6 Nov 2014 | Download PDF 23 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Woodend Healthcare Limited Mutual People: Mandeep Singh Dobb , Joga Dhillon | Active |
2 | Regency Leisure Limited Mutual People: Joga Dhillon | Active |
3 | Regal Medical Supplies Limited Mutual People: Joga Dhillon | dissolved |