Background WavePink WaveYellow Wave

THE OLTON PHARMACY LIMITED (06551279)

THE OLTON PHARMACY LIMITED (06551279) is an active UK company. incorporated on 1 April 2008. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. THE OLTON PHARMACY LIMITED has been registered for 18 years. Current directors include BASHIR, Assaf.

Company Number
06551279
Status
active
Type
ltd
Incorporated
1 April 2008
Age
18 years
Address
Office 1 Hatherton Court, Walsall, WS4 2LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BASHIR, Assaf
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLTON PHARMACY LIMITED

THE OLTON PHARMACY LIMITED is an active company incorporated on 1 April 2008 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. THE OLTON PHARMACY LIMITED was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

06551279

LTD Company

Age

18 Years

Incorporated 1 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Office 1 Hatherton Court 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

Corner Oak 1 Homer Road Solihull B91 3QG United Kingdom
From: 6 September 2018To: 12 September 2025
84 Raddlebarn Road Selly Oak Birmingham B29 6HH England
From: 4 April 2018To: 6 September 2018
159 Warwick Road Olton Solihull West Midlands B92 7AR
From: 1 April 2008To: 4 April 2018
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Cleared
May 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BASHIR, Assaf

Active
Hatherton Court, WalsallWS4 2LA
Born August 1973
Director
Appointed 01 Dec 2020

BHANDAL, Ravinder Kaur

Resigned
1 Homer Road, SolihullB91 3QG
Secretary
Appointed 31 Oct 2017
Resigned 01 Dec 2020

WILLIAMS, Gabrielle Theresa

Resigned
Warwick Road, SolihullB92 7AR
Secretary
Appointed 01 Apr 2008
Resigned 31 Oct 2017

BHANDAL, Charnjit Singh

Resigned
1 Homer Road, SolihullB91 3QG
Born November 1966
Director
Appointed 31 Oct 2017
Resigned 01 Dec 2020

WILLIAMS, Michael Derek

Resigned
Apartment 32 Westley Heights, SolihullB92 7JX
Born March 1964
Director
Appointed 01 Apr 2008
Resigned 31 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Hatherton Court, WalsallWS4 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Raddlebarn Road, BirminghamB29 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2017
Ceased 01 Dec 2020

Mr Michael Derek Williams

Ceased
115 Warwick Road, SolihullB92 7JX
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
3 August 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Sail Address Company
20 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2010
AA01Change of Accounting Reference Date
Legacy
7 April 2009
363aAnnual Return
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Incorporation Company
1 April 2008
NEWINCIncorporation