OXOID (ELY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOXOID (ELY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02183692
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OXOID (ELY) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OXOID (ELY) LIMITED located?

    Registered Office Address
    3rd Floor, 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OXOID (ELY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAKOCYTOMATION LIMITEDJul 01, 2002Jul 01, 2002
    DAKO LIMITEDAug 01, 1997Aug 01, 1997
    DAKO DIAGNOSTICS LIMITEDNov 01, 1991Nov 01, 1991
    NOVO NORDISK DIAGNOSTICS LIMITEDJan 01, 1990Jan 01, 1990
    NOVO BIOLABS LIMITEDDec 16, 1987Dec 16, 1987
    NICEVITAL LIMITEDOct 26, 1987Oct 26, 1987

    What are the latest accounts for OXOID (ELY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OXOID (ELY) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for OXOID (ELY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01
    XDTD5A4P

    Full accounts made up to Dec 31, 2023

    26 pagesAA
    ADCQK0W9

    Appointment of Georgina Adams Green as a director on Apr 18, 2024

    2 pagesAP01
    XD1M01XF

    Appointment of Alison Jane Starr as a director on Apr 18, 2024

    2 pagesAP01
    XD1E3GF5

    Termination of appointment of David John Norman as a director on Apr 18, 2024

    1 pagesTM01
    XD1DZVTS

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01
    XCTVKBZS

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA
    AC4U9J4X

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01
    XBUHPMVK

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA
    AB1G8NLS

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01
    XAV6728A

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA
    AA1HRZDF

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01
    X9VHG6RN

    Accounts for a small company made up to Dec 31, 2019

    22 pagesAA
    A951XVYY

    Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020

    2 pagesAP01
    X91IY5KG

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01
    X8LIA76R

    Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019

    1 pagesTM01
    X8K12UPV

    Full accounts made up to Dec 31, 2018

    24 pagesAA
    A839FZX7

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01
    X7WBOP4H

    Appointment of Anthony Hugh Smith as a director on Nov 12, 2018

    2 pagesAP01
    X7J6LHC3

    Appointment of Euan Daney Ross Cameron as a director on Oct 31, 2018

    2 pagesAP01
    X7HVWQ6G

    Termination of appointment of Nicholas Ince as a director on Oct 31, 2018

    1 pagesTM01
    X7HVQXEY

    Full accounts made up to Dec 31, 2017

    23 pagesAA
    A766RTR6

    Auditor's resignation

    1 pagesAUD
    A707BCT7

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01
    X6WUDWQI

    Full accounts made up to Dec 31, 2016

    22 pagesAA
    A6A64RJ7

    Who are the officers of OXOID (ELY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    201056740001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Secretary
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishNone268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishDirector252060100001
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritishTax Director322219950001
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmericanVice President, Tax And Treasury238725090001
    STARR, Alison Jane
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    United KingdomBritishChartered Accountant/ Chartered Tax Adviser317241880001
    TATTAM, Charles Soren Robert
    123 Deansgate
    M3 2BU Manchester
    Lancashire
    Secretary
    123 Deansgate
    M3 2BU Manchester
    Lancashire
    British4676190001
    WARD, Nicola Jane
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    Secretary
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    British68596390003
    WHITELEY, Raymond Robert
    5 Greenside Close
    Merrow
    GU4 7EU Guildford
    Surrey
    Secretary
    5 Greenside Close
    Merrow
    GU4 7EU Guildford
    Surrey
    BritishBusinessman35502840001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    COLEY, James Robert Ewen
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritishSolicitor68949300008
    DINESEN, Vagn Aage
    25 Alcot Close
    RG45 7NE Crowthorne
    Berkshire
    Director
    25 Alcot Close
    RG45 7NE Crowthorne
    Berkshire
    DanishManaging Director35704540003
    GODTFREDSEN, Sven Erik
    Smedegade 15b
    Kirke Vaerloese
    FOREIGN 3500 Vaerloese
    Denmark
    Director
    Smedegade 15b
    Kirke Vaerloese
    FOREIGN 3500 Vaerloese
    Denmark
    DanishUp Head Of R&D40747060001
    GORST, Jeanette
    8 Candlemas Lane
    HP9 1AH Beaconsfield
    Buckinghamshire
    Director
    8 Candlemas Lane
    HP9 1AH Beaconsfield
    Buckinghamshire
    BritishDirector54196560001
    GOWER, Geoffrey James
    High Street
    Croxton
    PE19 6SK St Neots
    27
    Cambridgeshire
    United Kingdom
    Director
    High Street
    Croxton
    PE19 6SK St Neots
    27
    Cambridgeshire
    United Kingdom
    EnglandBritishGeneral Manager131767080001
    GRANT, Lucie Mary Katja
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishSolicitor175111280003
    HUEG, Kim Arthur
    Fannys Alle 11
    FOREIGN Hellerup Dk-2900
    Denmark
    Director
    Fannys Alle 11
    FOREIGN Hellerup Dk-2900
    Denmark
    DanishCivil Engineer18251340001
    INCE, Nicholas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishAccountant201068090001
    JOHANNSSON, Axel, Dr
    13 Bullrush Lane
    CB3 6BG Cambourne
    Cambridgeshire
    Director
    13 Bullrush Lane
    CB3 6BG Cambourne
    Cambridgeshire
    IcelandicManaging Director30113050004
    JOHANNSSON, Bengt Gosta
    Mortonsvej 23
    2 Tv
    Dk-2800 Lyngby
    Denmark
    Director
    Mortonsvej 23
    2 Tv
    Dk-2800 Lyngby
    Denmark
    SwedishCompany Vice-President16334700001
    JORGENSEN, Torben Vedel Stahl
    Stenhojgardsvej 60
    Dk-3460
    Birkerod
    Denmark
    Director
    Stenhojgardsvej 60
    Dk-3460
    Birkerod
    Denmark
    DanishCompany President30490140001
    KRISTENSEN, Peder Joern
    Blomstermarken 12
    Espergaerde
    3060
    Denmark
    Director
    Blomstermarken 12
    Espergaerde
    3060
    Denmark
    DanishProd,Manager93819610001
    MADDEN, Christopher John Frank
    Tall Trees
    Chipstead Lane Chipstead
    TN13 2RF Sevenoaks
    Kent
    Director
    Tall Trees
    Chipstead Lane Chipstead
    TN13 2RF Sevenoaks
    Kent
    BritishHealthcare Consultant33509140001
    MCCONNELL, Sarah Hlavinka
    Bishop Meadow Road
    LE11 5RG Loughborough
    Fisher Scientific
    Leicestershire
    U
    Director
    Bishop Meadow Road
    LE11 5RG Loughborough
    Fisher Scientific
    Leicestershire
    U
    AmericanLawyer110507100001
    MEHTA, Chetan Praful
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    Director
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    AmericanBusinessman116261820001
    MOODIE, Iain Alasdair Keith
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    EnglandBritishSolicitor226426120003
    NORGAARD, Leif
    Buddingevej 46 B
    Lyngby
    Dk-2800
    Denmark
    Director
    Buddingevej 46 B
    Lyngby
    Dk-2800
    Denmark
    DenmarkDanishChief Finance Officer112027570001
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant202822400001
    OSTERGAARD, Jes Christian Wibroe
    Lykkevej 18 Charlottenlund
    Gentofte
    Dk 2920
    Denmark
    Director
    Lykkevej 18 Charlottenlund
    Gentofte
    Dk 2920
    Denmark
    DanishCeo66029850001
    SCHOFIELD, Kenneth Frank
    2 Hogarth Close
    PE17 6HJ Saint Ives
    Cambridgeshire
    Director
    2 Hogarth Close
    PE17 6HJ Saint Ives
    Cambridgeshire
    BritishDirector46715860002
    SCRIVEN, John Richard
    Oak Tree
    Puers Lane Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    Director
    Oak Tree
    Puers Lane Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    BritishManaging Director22803140001
    VABO, Bent Bors
    4263 Venice Lane
    Carpinteria
    Calif 93013
    Usa
    Director
    4263 Venice Lane
    Carpinteria
    Calif 93013
    Usa
    DanishManaging Director16352190001
    WHEELER, Kevin Neil
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishTax Director80845970007
    WHITE, Sylvia
    Thermo Fisher Scientific
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    Director
    Thermo Fisher Scientific
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    United KingdomBritishSolicitor117376730001

    Who are the persons with significant control of OXOID (ELY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1533608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0