Background WavePink WaveYellow Wave

OAKLEIGH (UK) LIMITED (06460772)

OAKLEIGH (UK) LIMITED (06460772) is an active UK company. incorporated on 28 December 2007. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. OAKLEIGH (UK) LIMITED has been registered for 18 years. Current directors include SHALI, Gelan.

Company Number
06460772
Status
active
Type
ltd
Incorporated
28 December 2007
Age
18 years
Address
Oakleigh Pharmacy Dellata House, Uxbridge, UB10 0LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SHALI, Gelan
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEIGH (UK) LIMITED

OAKLEIGH (UK) LIMITED is an active company incorporated on 28 December 2007 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. OAKLEIGH (UK) LIMITED was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

06460772

LTD Company

Age

18 Years

Incorporated 28 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Oakleigh Pharmacy Dellata House Uxbridge Road Uxbridge, UB10 0LU,

Previous Addresses

C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY
From: 6 January 2012To: 8 August 2023
First Floor, Redmead House Uxbridge Road Hillingdon Heath Middlesex UB10 0LT
From: 28 December 2007To: 6 January 2012
Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Loan Secured
Jun 13
Loan Cleared
Jan 23
Loan Cleared
Jul 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Sept 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHALI, Gelan

Active
Dellata House, UxbridgeUB10 0LU
Born October 1993
Director
Appointed 01 Aug 2023

CHHAYA, Chhotalal Meghji

Resigned
45 Bishops Avenue, NorthwoodHA6 3DD
Secretary
Appointed 28 Dec 2007
Resigned 01 Nov 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Dec 2007
Resigned 28 Dec 2007

CHHAYA, Illa Chhotalal

Resigned
45 Bishops Avenue, NorthwoodHA6 3DD
Born October 1960
Director
Appointed 28 Dec 2007
Resigned 31 Jul 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Dec 2007
Resigned 28 Dec 2007

Persons with significant control

2

1 Active
1 Ceased
Blagrove Crescent, RuislipHA4 8FS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2023

Mrs Illa Chhotalal Chhaya

Ceased
Uxbridge Road, HillingdonUB10 0LY
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2016
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Accounts Amended With Made Up Date
15 April 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
26 February 2009
363aAnnual Return
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
88(2)R88(2)R
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Incorporation Company
28 December 2007
NEWINCIncorporation