About

Registered Number: 03791755
Date of Incorporation: 18/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 45 New Road, Shillingford, Wallingford, Oxon, OX10 7ED

 

Pharma Business Solutions Ltd was registered on 18 June 1999 with its registered office in Wallingford in Oxon. This business has 5 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTER, Jane Elizabeth 18 June 1999 - 1
OXFORD FORMATIONS LIMITED 18 June 1999 18 June 1999 1
WINTER, Michael David 18 June 1999 03 June 2011 1
Secretary Name Appointed Resigned Total Appointments
WINTER, Jane Elizabeth 21 June 2011 - 1
WINTER, Thomas Peirson 18 June 1999 21 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 13 June 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 23 June 2011
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AA - Annual Accounts 20 June 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 23 August 2003
CERTNM - Change of name certificate 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 02 July 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 19 July 2000
225 - Change of Accounting Reference Date 15 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
NEWINC - New incorporation documents 18 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.