Company NameOakleigh Group Of Pharmacies Limited
DirectorsAnup Patel and Avni Patel
Company StatusActive
Company Number02758923
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)
Previous NameTrebleframe Limited

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 Anup Patel
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Director NameMiss Avni Patel
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Secretary NameMrs Raginiben Bhasker Patel
StatusCurrent
Appointed03 September 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Secretary NameRohan St Fabian Indrajit Gunasekara
NationalityBritish
StatusResigned
Appointed01 December 1992(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 1999)
RoleCompany Director
Correspondence Address5 Station Close
Holden Road
London
N12 7EG
Director NameMr Terence Edward Francis Boyce
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 05 January 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address114 Hillcrest Road
Hornchurch
Essex
RM11 1EA
Director NameMr Ajit Popatlal Shah
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(5 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 03 September 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHertsedge Pine Grove
Totteridge
London
N20 8LB
Secretary NameMrs Smita Rajesh Shah
NationalityBritish
StatusResigned
Appointed30 January 1999(6 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Director NameMr Bhasker Chandubhai Patel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(25 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressElthorne Gate
64 High Street
Pinner
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ajit Popatlal Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£1,298,218
Cash£1,289,978
Current Liabilities£1,073,865

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 June 2020Delivered on: 2 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 February 2020Delivered on: 27 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 September 2018Delivered on: 4 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 September 2018Delivered on: 4 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 253 oakleigh road north held under a lease dated 3 september 2018 between ajit popatlal shah and oakleigh group of pharmacies limited. And leasehold property at 79 russell lane held under a lease dated 3 september 2018 between ajit popatlal shah and oakleigh group of pharmacies limited.
Outstanding
3 September 2018Delivered on: 4 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The intellectual property rights as defined in the debenture.
Outstanding

Filing History

26 January 2024Change of details for Wellcare Group Ltd as a person with significant control on 26 January 2024 (2 pages)
26 January 2024Registered office address changed from Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Elthorne Gate 64 High Street Pinner HA5 5QA on 26 January 2024 (1 page)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
12 August 2021Termination of appointment of Bhasker Chandubhai Patel as a director on 17 January 2021 (1 page)
28 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 August 2020Director's details changed for Mr Bhasker Chandubhai Patel on 12 August 2020 (2 pages)
2 July 2020Registration of charge 027589230005, created on 30 June 2020 (10 pages)
26 March 2020Registered office address changed from Suite 213 ,Signal House 16 Lyon Road Suite 213, Signal House Harrow Middlesex HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
27 February 2020Registration of charge 027589230004, created on 27 February 2020 (10 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
4 September 2018Registration of charge 027589230001, created on 3 September 2018 (43 pages)
4 September 2018Registration of charge 027589230003, created on 3 September 2018 (10 pages)
4 September 2018Registration of charge 027589230002, created on 3 September 2018 (40 pages)
3 September 2018Appointment of Mr Anup Patel as a director on 3 September 2018 (2 pages)
3 September 2018Termination of appointment of Ajit Popatlal Shah as a director on 3 September 2018 (1 page)
3 September 2018Appointment of Mrs Raginiben Bhasker Patel as a secretary on 3 September 2018 (2 pages)
3 September 2018Notification of Wellcare Group Ltd as a person with significant control on 3 September 2018 (2 pages)
3 September 2018Appointment of Mr Bhasker Chandubhai Patel as a director on 3 September 2018 (2 pages)
3 September 2018Cessation of Ajit Popatlal Shah as a person with significant control on 3 September 2018 (1 page)
3 September 2018Registered office address changed from 5 Luke Street London EC2A 4PX to Suite 213 ,Signal House 16 Lyon Road Suite 213, Signal House Harrow Middlesex HA1 2AQ on 3 September 2018 (1 page)
3 September 2018Appointment of Ms Avni Patel as a director on 3 September 2018 (2 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
4 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Mr Ajit Popatlal Shah on 22 March 2012 (2 pages)
26 April 2012Director's details changed for Mr Ajit Popatlal Shah on 22 March 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
22 April 2010Director's details changed for Ajit Popatal Shah on 30 March 2010 (3 pages)
22 April 2010Director's details changed for Ajit Popatal Shah on 30 March 2010 (3 pages)
14 April 2010Termination of appointment of Smita Shah as a secretary (1 page)
14 April 2010Termination of appointment of Smita Shah as a secretary (1 page)
31 March 2010Company name changed \certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed \certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
31 March 2010Change of name notice (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Return made up to 26/10/08; full list of members (3 pages)
27 October 2008Return made up to 26/10/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Return made up to 26/10/07; full list of members (2 pages)
6 November 2007Return made up to 26/10/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 26/10/06; full list of members (2 pages)
7 November 2006Return made up to 26/10/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Return made up to 26/10/05; full list of members (6 pages)
9 November 2005Return made up to 26/10/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Return made up to 26/10/04; full list of members (6 pages)
8 November 2004Return made up to 26/10/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (14 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (14 pages)
20 October 2003Return made up to 26/10/03; full list of members (6 pages)
20 October 2003Return made up to 26/10/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Return made up to 26/10/02; full list of members (6 pages)
17 January 2003Return made up to 26/10/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 26/10/01; full list of members (6 pages)
23 January 2002Return made up to 26/10/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 2000Ad 01/01/00--------- £ si 98@1 (2 pages)
23 November 2000Ad 01/01/00--------- £ si 98@1 (2 pages)
23 November 2000Return made up to 26/10/00; full list of members (6 pages)
23 November 2000Return made up to 26/10/00; full list of members (6 pages)
20 January 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
20 January 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
15 December 1999Return made up to 26/10/99; full list of members (6 pages)
15 December 1999Return made up to 26/10/99; full list of members (6 pages)
22 June 1999Registered office changed on 22/06/99 from: 1 east passage london EC1A 7LP (1 page)
22 June 1999Registered office changed on 22/06/99 from: 1 east passage london EC1A 7LP (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
12 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
12 November 1998Return made up to 26/10/98; no change of members (4 pages)
12 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
12 November 1998Return made up to 26/10/98; no change of members (4 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
11 January 1998Return made up to 26/10/97; no change of members (4 pages)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
11 January 1998Return made up to 26/10/97; no change of members (4 pages)
2 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
2 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
8 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
9 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
10 January 1996Return made up to 26/10/95; no change of members (4 pages)
10 January 1996Return made up to 26/10/95; no change of members (4 pages)
7 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
7 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 October 1992Incorporation (13 pages)
26 October 1992Incorporation (13 pages)