BLUECROSS HEALTH LIMITED
COVENTRY OJELACEUTICALS LIMITED

Hellopages » West Midlands » Coventry » CV7 8JX

Company number 04250412
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address 39 BENNETTS ROAD NORTH, KERESLEY END, COVENTRY, WEST MIDLANDS, CV7 8JX
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Satisfaction of charge 5 in full; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of BLUECROSS HEALTH LIMITED are www.bluecrosshealth.co.uk, and www.bluecross-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Bluecross Health Limited is a Private Limited Company. The company registration number is 04250412. Bluecross Health Limited has been working since 11 July 2001. The present status of the company is Active. The registered address of Bluecross Health Limited is 39 Bennetts Road North Keresley End Coventry West Midlands Cv7 8jx. . PORBANDERWALLA, Aliasghar Shiraz is a Secretary of the company. PORBANDERWALLA, Aliasghar Shiraz is a Director of the company. Secretary OJELA, Krishna Kaur has been resigned. Secretary TAHIR, Usman has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HASSANALI, Huzalfa Zulficar has been resigned. Director OJELA, Jaspar Ram-Singh has been resigned. Director OJELA, Krishna Kaur has been resigned. Director TAHIR, Usman has been resigned. Director VIRDEE, Inderpal Singh has been resigned. Director VIRDEE, Juliet Susan has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
PORBANDERWALLA, Aliasghar Shiraz
Appointed Date: 26 February 2015

Director
PORBANDERWALLA, Aliasghar Shiraz
Appointed Date: 01 March 2011
47 years old

Resigned Directors

Secretary
OJELA, Krishna Kaur
Resigned: 01 March 2011
Appointed Date: 18 July 2001

Secretary
TAHIR, Usman
Resigned: 26 February 2015
Appointed Date: 01 March 2011

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Director
HASSANALI, Huzalfa Zulficar
Resigned: 26 February 2015
Appointed Date: 01 March 2011
40 years old

Director
OJELA, Jaspar Ram-Singh
Resigned: 01 March 2011
Appointed Date: 18 July 2001
62 years old

Director
OJELA, Krishna Kaur
Resigned: 01 March 2011
Appointed Date: 18 July 2001
54 years old

Director
TAHIR, Usman
Resigned: 26 February 2015
Appointed Date: 01 March 2011
40 years old

Director
VIRDEE, Inderpal Singh
Resigned: 08 September 2009
Appointed Date: 27 September 2007
63 years old

Director
VIRDEE, Juliet Susan
Resigned: 08 September 2009
Appointed Date: 27 September 2007
61 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Persons With Significant Control

Mr Aliasghar Shiraz Porbanderwalla
Notified on: 21 July 2016
47 years old
Nature of control: Ownership of shares – 75% or more

BLUECROSS HEALTH LIMITED Events

29 Nov 2016
Satisfaction of charge 5 in full
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 28 February 2015
04 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 102

...
... and 65 more events
23 Aug 2001
Ad 18/07/01--------- £ si 98@1=98 £ ic 2/100
19 Jul 2001
Secretary resigned
19 Jul 2001
Director resigned
17 Jul 2001
Registered office changed on 17/07/01 from: regent house 316 beulah hill london SE19 3HF
11 Jul 2001
Incorporation

BLUECROSS HEALTH LIMITED Charges

3 June 2008
Debenture
Delivered: 5 June 2008
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 & 21 high street langley sandwell west midlands. By way…
28 June 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold known as 11 coleshill s,fazeley,tamworth,staffs B78…
24 June 2002
Debenture
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2001
Debenture
Delivered: 6 September 2001
Status: Satisfied on 1 October 2002
Persons entitled: Dera Limited
Description: Fixed and floating charges over the undertaking and all…