Company NameOne Pharmacy Limited
DirectorsSunil Hasmukhbhai Patel and Suresh Premji Hirani
Company StatusActive
Company Number07662558
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Sunil Hasmukhbhai Patel
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Suresh Premji Hirani
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Bryan Charles Oldman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Curtis Road
Norwich
Norfolk
NR6 6RB
Secretary NameMr Bryan Charles Oldman
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address28 Curtis Road
Norwich
Norfolk
NR6 6RB
Director NameMr Donald Pearson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Curtis Road
Norwich
Norfolk
NR6 6RB

Contact

Websitewww.onepharmacy.co.uk
Telephone01291 707692
Telephone regionChepstow

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth-£253,259
Cash£10,396
Current Liabilities£472,545

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
22 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
13 September 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
23 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
8 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
5 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
12 June 2020Registered office address changed from 28 Curtis Road Norwich NR6 6RB England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 12 June 2020 (1 page)
12 June 2020Director's details changed for Mr Sunil Hasmukhbhai Patel on 12 June 2020 (2 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
10 June 2019Change of details for Norwhcih Practices Limited as a person with significant control on 7 June 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2017Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 28 Curtis Road Norwich NR6 6RB on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 28 Curtis Road Norwich NR6 6RB on 13 June 2017 (1 page)
31 May 2017Registered office address changed from 28 Curtis Road Norwich Norfolk NR6 6RB to Sterling House Fulbourne Road Walthamstow London E17 4EE on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 28 Curtis Road Norwich Norfolk NR6 6RB to Sterling House Fulbourne Road Walthamstow London E17 4EE on 31 May 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2016Termination of appointment of Donald Pearson as a director on 25 May 2016 (1 page)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Termination of appointment of Donald Pearson as a director on 25 May 2016 (1 page)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 July 2014Termination of appointment of Bryan Oldman as a secretary (1 page)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
9 July 2014Termination of appointment of Bryan Oldman as a director (1 page)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
9 July 2014Termination of appointment of Bryan Oldman as a secretary (1 page)
9 July 2014Termination of appointment of Bryan Oldman as a director (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Director's details changed for Mr Sunil Hasmukhbhai Patel on 1 July 2013 (2 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
10 July 2013Director's details changed for Mr Sunil Hasmukhbhai Patel on 1 July 2013 (2 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
10 July 2013Director's details changed for Mr Sunil Hasmukhbhai Patel on 1 July 2013 (2 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 July 2012Secretary's details changed for Mr Bryan Charles Oldman on 4 July 2012 (1 page)
4 July 2012Director's details changed for Mr Bryan Charles Oldman on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Bryan Charles Oldman on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 July 2012Secretary's details changed for Mr Bryan Charles Oldman on 4 July 2012 (1 page)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Sunil Hasmukhbhai Patel on 4 July 2012 (2 pages)
4 July 2012Appointment of Mr Donald Pearson as a director (2 pages)
4 July 2012Secretary's details changed for Mr Bryan Charles Oldman on 4 July 2012 (1 page)
4 July 2012Director's details changed for Sunil Hasmukhbhai Patel on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Bryan Charles Oldman on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Sunil Hasmukhbhai Patel on 4 July 2012 (2 pages)
4 July 2012Appointment of Mr Donald Pearson as a director (2 pages)
19 January 2012Registered office address changed from 7 the Shrubberies George Lane London E18 1BD United Kingdom on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 7 the Shrubberies George Lane London E18 1BD United Kingdom on 19 January 2012 (2 pages)
18 January 2012Appointment of Suresh Premji Hirani as a director (3 pages)
18 January 2012Appointment of Suresh Premji Hirani as a director (3 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)