Ossett Pharmacy Limited BIRMINGHAM


Ossett Pharmacy started in year 2014 as Private Limited Company with registration number 09299722. The Ossett Pharmacy company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Birmingham at 103 Wood End Road. Postal code: B24 8NT. Since Saturday 6th June 2015 Ossett Pharmacy Limited is no longer carrying the name Mpx (ossett).

The company has 2 directors, namely Joga D., Mandeep D.. Of them, Joga D., Mandeep D. have been with the company the longest, being appointed on 1 May 2015. As of 1 May 2024, there were 2 ex directors - Christopher B., Andrew B. and others listed below. There were no ex secretaries.

Ossett Pharmacy Limited Address / Contact

Office Address 103 Wood End Road
Town Birmingham
Post code B24 8NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09299722
Date of Incorporation Thu, 6th Nov 2014
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Joga D.

Position: Director

Appointed: 01 May 2015

Mandeep D.

Position: Director

Appointed: 01 May 2015

Christopher B.

Position: Director

Appointed: 06 November 2014

Resigned: 01 May 2015

Andrew B.

Position: Director

Appointed: 06 November 2014

Resigned: 01 May 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Mandeep D. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Joga D. This PSC has significiant influence or control over the company,.

Mandeep D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joga D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Mpx (ossett) June 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-148 356       
Balance Sheet
Cash Bank On Hand41 004 94 70514 33940 787  
Current Assets320 350378 805283 506316 400395 723398 211363 622382 994
Debtors172 047295 804191 765217 431270 420250 235242 190264 199
Net Assets Liabilities-148 356-308 864-519 200-615 339-735 047-816 227-775 879-823 680
Other Debtors40 89459 85973 80875 90284 65378 32984 91591 610
Property Plant Equipment7 63511 11215 29612 2389 7927 83514 92111 938
Total Inventories107 29983 00191 73294 264110 964107 189121 432118 795
Cash Bank In Hand41 004       
Intangible Fixed Assets1 392 009       
Net Assets Liabilities Including Pension Asset Liability-148 356       
Stocks Inventory107 299       
Tangible Fixed Assets7 635       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-148 357       
Shareholder Funds-148 356       
Other
Version Production Software     2 022 2 023
Accumulated Amortisation Impairment Intangible Assets278 402556 804835 2061 113 6081 392 0101 670 4111 670 4111 670 411
Accumulated Depreciation Impairment Property Plant Equipment1 9084 6868 50911 56714 01315 97019 69922 682
Additions Other Than Through Business Combinations Property Plant Equipment 6 2558 007   10 815 
Average Number Employees During Period1515151414141416
Bank Borrowings Overdrafts 69 525167 298  50 00053 29454 814
Creditors1 868 3501 812 3881 653 2071 500 7801 418 9631 222 2731 154 4221 218 612
Finished Goods Goods For Resale107 29983 00191 73294 264110 964   
Fixed Assets1 399 6441 124 719850 501569 041288 1937 835  
Increase From Amortisation Charge For Year Intangible Assets 278 402278 402278 402278 402278 401  
Increase From Depreciation Charge For Year Property Plant Equipment 2 7783 8233 0582 4461 9573 7292 983
Intangible Assets1 392 0091 113 607835 205556 803278 401   
Intangible Assets Gross Cost1 670 4111 670 4111 670 4111 670 4111 670 4111 670 4111 670 4111 670 411
Loans From Directors       30 000
Net Current Assets Liabilities-1 548 000-1 433 583-1 369 701-1 184 380-1 023 240-824 062-790 800-835 618
Nominal Value Allotted Share Capital11111111
Number Shares Allotted11111111
Other Creditors1 781 7781 685 2311 317 4841 284 4261 190 426995 511917 244922 255
Par Value Share11111111
Property Plant Equipment Gross Cost9 54315 79823 80523 80523 80523 80534 62034 620
Taxation Social Security Payable 880      
Trade Creditors Trade Payables86 57256 752168 425216 354228 537176 762183 884211 543
Trade Debtors Trade Receivables131 153235 945117 957141 529185 767171 906157 275172 589
Advances Credits Directors       30 000
Advances Credits Made In Period Directors       30 000
Amount Specific Advance Or Credit Directors       25 000
Amount Specific Advance Or Credit Made In Period Directors       25 000
Creditors Due Within One Year1 868 350       
Intangible Fixed Assets Additions1 670 411       
Intangible Fixed Assets Aggregate Amortisation Impairment278 402       
Intangible Fixed Assets Amortisation Charged In Period278 402       
Intangible Fixed Assets Cost Or Valuation1 670 411       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions9 543       
Tangible Fixed Assets Cost Or Valuation9 543       
Tangible Fixed Assets Depreciation1 908       
Tangible Fixed Assets Depreciation Charged In Period1 908       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, November 2023
Free Download (7 pages)

Company search

Advertisements