OCTAPHARM LIMITED - RUNCORN
Company Profile | Company Filings |
Overview
OCTAPHARM LIMITED is a Private Limited Company from RUNCORN and has the status: Active.
OCTAPHARM LIMITED was incorporated 40 years ago on 21/11/1983 and has the registered number: 01771643. The accounts status is SMALL and accounts are next due on 31/03/2024.
OCTAPHARM LIMITED was incorporated 40 years ago on 21/11/1983 and has the registered number: 01771643. The accounts status is SMALL and accounts are next due on 31/03/2024.
OCTAPHARM LIMITED - RUNCORN
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
L ROWLAND & CO LIMITED
RIVINGTON ROAD WHITEHOUSE IND ESTATE
RUNCORN
CHESHIRE
WA7 3DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2023 | 24/09/2024 |
Map
L ROWLAND & CO LIMITED
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVIES CHEMISTS (HAVANT) LTD | Corporate Director | CURRENT | |||
L ROWLAND & CO (RETAIL) LIMITED | Corporate Director | 2020-06-30 | CURRENT | ||
MRS VICTORIA ANN GILES | Aug 1979 | British | Director | 2023-03-15 | CURRENT |
MR ROBERT DOUGLAS PROCTOR | May 1962 | British | Director | 2016-08-01 UNTIL 2017-02-28 | RESIGNED |
MR MICHAEL BLAKEMAN | Secretary | 2011-03-01 UNTIL 2019-03-10 | RESIGNED | ||
GREGORY JOHN CARTER | Nov 1967 | Secretary | 2004-08-01 UNTIL 2005-08-23 | RESIGNED | |
MR JOHN ANTHONY LEACH | Oct 1933 | British | Secretary | RESIGNED | |
RANALD SIDNEY JOHN MACDONALD | Sep 1949 | British | Secretary | 2005-08-23 UNTIL 2006-12-05 | RESIGNED |
JOSEPH JONATHAN PENN | Mar 1943 | British | Secretary | 2006-12-05 UNTIL 2011-03-01 | RESIGNED |
JOSEPH JONATHAN PENN | Mar 1943 | British | Director | 2008-06-18 UNTIL 2011-03-01 | RESIGNED |
MRS CAREN ANNE STEELE | Apr 1967 | British | Director | 2019-05-01 UNTIL 2020-06-30 | RESIGNED |
MR PETER JAMES CHRISTOPHER SUTCLIFFE | Nov 1967 | British | Director | 2017-02-28 UNTIL 2023-03-15 | RESIGNED |
MR GARY TAYLOR | Feb 1971 | British | Director | 2011-03-01 UNTIL 2019-04-30 | RESIGNED |
MRS VERA CARMEN SMITH | British | Director | RESIGNED | ||
BESTWAY NATIONAL CHEMISTS LIMITED | Corporate Director | RESIGNED | |||
MR JOHN ANTHONY LEACH | Oct 1933 | British | Director | RESIGNED | |
L ROWLAND & CO (RETAIL) LTD | Corporate Director | 2007-11-05 UNTIL 2016-11-01 | RESIGNED | ||
CHAUDHRY PHARMACY LIMITED | Corporate Director | 2003-04-01 UNTIL 2013-07-01 | RESIGNED | ||
BOOTS UK LIMITED | Corporate Director | RESIGNED | |||
MR KENNETH JOHN BLACK | May 1965 | British | Director | 2016-11-01 UNTIL 2019-05-31 | RESIGNED |
MR MAHMOOD DULLAH CHAUDHRY | May 1951 | British | Director | 2013-07-01 UNTIL 2019-07-28 | RESIGNED |
MAHMOUHD DULLAH CHAUDHRY | May 1951 | British | Director | RESIGNED | |
MARGARET HEMINGWAY | Jan 1940 | British | Director | RESIGNED | |
NIJKAR & TOZER LTD | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen William Anderson | 2018-08-01 | 9/1966 | Runcorn Cheshire | Significant influence or control |
Mr Kevin Robert Hudson | 2016-04-06 - 2021-07-31 | 7/1963 | Runcorn Cheshire | Significant influence or control |
Mr Paul Jonathan Smith | 2016-04-06 - 2018-01-31 | 9/1962 | Runcorn Cheshire | Significant influence or control |
Mr Kenneth John Black | 2016-04-06 - 2016-04-06 | 5/1965 | Runcorn Cheshire | Significant influence or control |
Mr Mahmood Dullah Chaudhry | 2016-04-06 - 2016-04-06 | 5/1951 | Runcorn Cheshire | Significant influence or control |
Mr Robert Douglas Proctor | 2016-04-06 - 2016-04-06 | 5/1962 | Runcorn Cheshire | Significant influence or control |
Mr Gary Taylor | 2016-04-06 - 2016-04-06 | 2/1971 | Runcorn Cheshire | Significant influence or control |
Mr Michael Peter Blakeman | 2016-04-06 - 2016-04-06 | 1/1958 | Runcorn Cheshire | Significant influence or control |
L Rowland & Co Limited | 2016-04-06 - 2016-04-06 | Runcorn Cheshire | Significant influence or control | |
Davies Chemists (Havant) Limited | 2016-04-06 | Havant Hampshire | Significant influence or control | |
L.Rowland & Company (Retail) Limited | 2016-04-06 | Runcorn Cheshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OCTAPHARM_LIMITED - Accounts | 2024-03-29 | 31-03-2023 | £208,750 Cash £32,415 equity |
OCTAPHARM_LIMITED - Accounts | 2023-03-24 | 31-03-2022 | £280,598 Cash £99,986 equity |
Octapharm Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-05 | 31-03-2021 | £248,484 Cash £102,032 equity |
Octapharm Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-26 | 31-03-2020 | £186,376 Cash £115,277 equity |
Octapharm Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-16 | 31-03-2019 | £137,956 Cash £152,778 equity |
Octapharm Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-19 | 31-03-2018 | £150,273 Cash £150,629 equity |
Octapharm Limited - Accounts to registrar - small 17.1.1 | 2017-06-28 | 31-03-2017 | £122,706 Cash £150,115 equity |