Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OAKLEY PHARMACY LIMITED
Company Information for

OAKLEY PHARMACY LIMITED

5 CORTMALAW AVENUE, GLASGOW, G33 1TE,
Company Registration Number
SC265179
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oakley Pharmacy Ltd
OAKLEY PHARMACY LIMITED was founded on 2004-03-19 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Oakley Pharmacy Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAKLEY PHARMACY LIMITED
 
Legal Registered Office
5 CORTMALAW AVENUE
GLASGOW
G33 1TE
Other companies in G2
 
Previous Names
SEAFIELD LIMITED03/11/2004
Filing Information
Company Number SC265179
Company ID Number SC265179
Date formed 2004-03-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847443407  
Last Datalog update: 2022-05-07 15:26:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OAKLEY PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN LAWSON
Company Secretary 2006-12-08
STEPHEN JOHN LAWSON
Director 2004-11-05
MARTIN GERRARD MCBETH
Director 2006-12-08
FRASER SCOTT MCCLEAN
Director 2006-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN STUART DUFF
Director 2004-04-30 2007-04-01
EILEEN MCBETH
Company Secretary 2004-10-26 2006-12-08
EILEEN MCBETH
Director 2004-11-05 2006-12-08
ROBERT BURNSIDE MCKERRAL
Director 2004-04-30 2006-12-08
BRIAN REID LTD.
Nominated Secretary 2004-03-19 2004-04-30
STEPHEN MABBOTT LTD.
Nominated Director 2004-03-19 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN LAWSON INVESTAX PENSION TRANSFERS LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
STEPHEN JOHN LAWSON INVESTAX HOLDINGS LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
STEPHEN JOHN LAWSON HARVESTER HEALTHCARE LIMITED Director 2006-09-28 CURRENT 2006-09-28 Active
STEPHEN JOHN LAWSON INVESTAX LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active
MARTIN GERRARD MCBETH BANNERMAN JOHNSTONE MACLAY HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-03-29 Active
MARTIN GERRARD MCBETH EMERGENCY ONE LIMITED Director 2017-06-20 CURRENT 1989-09-20 Active
MARTIN GERRARD MCBETH CYCLERATE LIMITED Director 2012-06-08 CURRENT 2007-11-23 Active
MARTIN GERRARD MCBETH CLAN TOOLS & PLANT LIMITED Director 2012-06-08 CURRENT 1994-10-24 Active
MARTIN GERRARD MCBETH TUNNEL CONSULTING LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
MARTIN GERRARD MCBETH EMERGENCY ONE (U.K.) LIMITED Director 2011-04-01 CURRENT 2007-03-23 Active
MARTIN GERRARD MCBETH HARVESTER HEALTHCARE LIMITED Director 2006-09-28 CURRENT 2006-09-28 Active
MARTIN GERRARD MCBETH BANNERMAN JOHNSTONE MACLAY LIMITED Director 2006-04-21 CURRENT 2006-02-10 Active
FRASER SCOTT MCCLEAN KIRKTON PROPERTY COMPANY LIMITED Director 2010-10-26 CURRENT 1983-06-22 Active - Proposal to Strike off
FRASER SCOTT MCCLEAN HARVESTER HEALTHCARE LIMITED Director 2006-12-08 CURRENT 2006-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-07DS01Application to strike the company off the register
2022-03-10AC93Order of court - restore and wind up
2021-09-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-06DS01Application to strike the company off the register
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-06-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-11-20PSC02Notification of Barrie Dear Limited as a person with significant control on 2019-11-01
2019-11-20PSC07CESSATION OF HARVESTER HEALTHCARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20AP01DIRECTOR APPOINTED MR MAHYAR NICKKHO-AMIRY
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERRARD MCBETH
2019-11-20TM02Termination of appointment of Stephen John Lawson on 2019-11-01
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM 213 st. Vincent Street Glasgow G2 5QY
2019-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2651790008
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-07-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0119/03/16 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0119/03/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-19AR0119/03/14 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-19AR0119/03/13 FULL LIST
2012-08-01AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-21AR0119/03/12 FULL LIST
2011-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-22AR0119/03/11 FULL LIST
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-04-21AR0119/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCBETH / 19/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER SCOTT MCCLEAN / 19/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES LAWSON / 19/03/2010
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-05-13363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LAWSON / 21/01/2009
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 109 DOUGLAS STREET GLASGOW G2 4HB
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LAWSON / 01/04/2007
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-04-03288bDIRECTOR RESIGNED
2007-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-05419a(Scot)DEC MORT/CHARGE *****
2006-12-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-13419a(Scot)DEC MORT/CHARGE *****
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-20419a(Scot)DEC MORT/CHARGE *****
2006-04-20419a(Scot)DEC MORT/CHARGE *****
2006-04-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-05419a(Scot)DEC MORT/CHARGE *****
2006-03-30363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-11-11225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-11-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-18363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-1588(2)RAD 01/11/04--------- £ SI 848@1=848 £ IC 2/850
2004-11-1588(2)RAD 01/11/04--------- £ SI 150@1=150 £ IC 850/1000
2004-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-12123£ NC 100/50000 30/04/04
2004-11-12RES04NC INC ALREADY ADJUSTED 30/04/04
2004-11-08MEM/ARTSARTICLES OF ASSOCIATION
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-03CERTNMCOMPANY NAME CHANGED SEAFIELD LIMITED CERTIFICATE ISSUED ON 03/11/04
2004-11-01288aNEW SECRETARY APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OAKLEY PHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKLEY PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-01-10 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
FLOATING CHARGE 2006-12-21 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 135,694
Creditors Due Within One Year 2011-10-31 £ 161,681

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKLEY PHARMACY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2012-10-31 £ 91,758
Cash Bank In Hand 2011-10-31 £ 69,628
Current Assets 2012-10-31 £ 677,264
Current Assets 2011-10-31 £ 452,165
Debtors 2012-10-31 £ 534,817
Debtors 2011-10-31 £ 327,682
Fixed Assets 2012-10-31 £ 139,907
Fixed Assets 2011-10-31 £ 256,177
Shareholder Funds 2012-10-31 £ 681,477
Shareholder Funds 2011-10-31 £ 546,661
Stocks Inventory 2012-10-31 £ 50,689
Stocks Inventory 2011-10-31 £ 54,855
Tangible Fixed Assets 2012-10-31 £ 64,595
Tangible Fixed Assets 2011-10-31 £ 65,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKLEY PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLEY PHARMACY LIMITED
Trademarks
We have not found any records of OAKLEY PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OAKLEY PHARMACY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2013-12-12 GBP £637 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OAKLEY PHARMACY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKLEY PHARMACY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKLEY PHARMACY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.