Company NameOakley Healthcare Limited
Company StatusDissolved
Company Number07803406
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 7 months ago)
Dissolution Date27 March 2018 (6 years, 1 month 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 Jitendra Kumar Desai
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 27 March 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address92 Watermarque 100 Browning Street
Birmingham
B16 8GZ
Director NameMr Jitendra Kumar Desai
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hartsbourne Drive
Halesowen
West Midlands
B62 8ST
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Steven Masih Braich
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SG
Wales

Contact

Websiteoakleyhealthcare.com
Email address[email protected]
Telephone01604 602000
Telephone regionNorthampton

Location

Registered Address270 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

100 at £1Jitendra Kumar Desai
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,995
Cash£55,979
Current Liabilities£296,968

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

29 February 2016Delivered on: 15 March 2016
Persons entitled:
Barclay Pharmaceuticals Limited
Aah Pharmaceuticals Limited

Classification: A registered charge
Outstanding
17 September 2015Delivered on: 24 September 2015
Persons entitled: Equahome Limited

Classification: A registered charge
Outstanding
28 June 2012Delivered on: 4 July 2012
Persons entitled: Holwood (Corby) Limited

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the bank account to be opened to hold an initial sum of £8,925.00 together with the sum equal to vat on that amount and the amount outstanding from time to time to the credit of such account see image for full details.
Outstanding

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
26 January 2017Application to strike the company off the register (3 pages)
18 January 2017Micro company accounts made up to 30 June 2016 (6 pages)
18 January 2017Micro company accounts made up to 30 June 2016 (6 pages)
11 December 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
11 December 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 April 2016Satisfaction of charge 078034060002 in full (1 page)
13 April 2016Satisfaction of charge 078034060002 in full (1 page)
15 March 2016Registration of charge 078034060003, created on 29 February 2016 (14 pages)
15 March 2016Registration of charge 078034060003, created on 29 February 2016 (14 pages)
29 February 2016Appointment of Mr Jitendrakumar Desai as a director on 1 February 2016 (2 pages)
29 February 2016Appointment of Mr Jitendrakumar Desai as a director on 1 February 2016 (2 pages)
29 February 2016Termination of appointment of Steven Masih Braich as a director on 1 February 2016 (1 page)
29 February 2016Termination of appointment of Steven Masih Braich as a director on 1 February 2016 (1 page)
16 January 2016Registered office address changed from 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR to 270 Telegraph Road Heswall Wirral Merseyside CH60 7SG on 16 January 2016 (1 page)
16 January 2016Registered office address changed from 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR to 270 Telegraph Road Heswall Wirral Merseyside CH60 7SG on 16 January 2016 (1 page)
24 September 2015Registration of charge 078034060002, created on 17 September 2015 (43 pages)
24 September 2015Registration of charge 078034060002, created on 17 September 2015 (43 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(3 pages)
11 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(3 pages)
3 April 2015Registered office address changed from 34 Hartsbourne Drive Halesowen West Midlands B62 8ST to 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 34 Hartsbourne Drive Halesowen West Midlands B62 8ST to 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 34 Hartsbourne Drive Halesowen West Midlands B62 8ST to 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR on 3 April 2015 (1 page)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(3 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
30 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
8 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2012Statement of capital following an allotment of shares on 10 October 2011
  • GBP 100
(3 pages)
3 January 2012Statement of capital following an allotment of shares on 10 October 2011
  • GBP 100
(3 pages)
2 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
2 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
26 October 2011Appointment of Mr Steven Masih Braich as a director (2 pages)
26 October 2011Termination of appointment of Jitendrakumar Desai as a director (1 page)
26 October 2011Appointment of Mr Steven Masih Braich as a director (2 pages)
26 October 2011Termination of appointment of Jitendrakumar Desai as a director (1 page)
24 October 2011Appointment of Mr Jitendrakumar Desai as a director (2 pages)
24 October 2011Appointment of Mr Jitendrakumar Desai as a director (2 pages)
10 October 2011Incorporation (20 pages)
10 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
10 October 2011Incorporation (20 pages)
10 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)