OXOID LIMITED
Overview
| Company Name | OXOID LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03291857 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OXOID LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is OXOID LIMITED located?
| Registered Office Address | 3rd Floor, 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXOID LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEWTER (NO.2) LIMITED | Dec 17, 1996 | Dec 17, 1996 |
| OXCO (NO 2) LIMITED | Dec 09, 1996 | Dec 09, 1996 |
What are the latest accounts for OXOID LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OXOID LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for OXOID LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Rhona Gregg as a secretary on Mar 31, 2026 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 53 pages | AA | ||
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 53 pages | AA | ||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Appointment of Alison Jane Starr as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 52 pages | AA | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 49 pages | AA | ||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 49 pages | AA | ||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 45 pages | AA | ||
Termination of appointment of Claude Georgette Emilie Dartiguelongue as a director on Apr 28, 2020 | 1 pages | TM01 | ||
Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 46 pages | AA | ||
Appointment of Claude Georgette Emilie Dartiguelongue as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 09, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Anthony Hugh Smith as a director on Nov 12, 2018 | 2 pages | AP01 | ||
Appointment of Euan Daney Ross Cameron as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Who are the officers of OXOID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire |
| 146358090001 | ||||||||||
| AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 268411960001 | |||||||||
| CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 252060100001 | |||||||||
| GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | 322219950001 | |||||||||
| SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 238725090001 | |||||||||
| STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | 317241880001 | |||||||||
| BARKER, David | Secretary | 156 Weir Road SW12 0ND London | British | 51043010001 | ||||||||||
| DAVIES, Jane | Secretary | 10 Norwich Street EC4A 1BD London | British | 50598340001 | ||||||||||
| GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 201056760001 | |||||||||||
| HIXON, Ian Christopher | Secretary | 210 Kempshott Lane Kempshott RG22 5LR Basingstoke Hampshire | British | 51095390002 | ||||||||||
| WARD, Nicola Jane | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | 68596390003 | ||||||||||
| WHEELER, Nigel Brentwood | Secretary | 90a College Road Dulwich SE21 7NA London | British | 13339750002 | ||||||||||
| WHITELEY, Raymond Robert | Secretary | 5 Greenside Close Merrow GU4 7EU Guildford Surrey | British | 35502840001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| AGNEW, Eva Louise | Director | Solaar House 19 Mercers Row CB5 8BY Cambridge Cambridgeshire | British | 120650730001 | ||||||||||
| ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | 38963210007 | |||||||||
| BALL, Alison Claire | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House | British | 108360280003 | ||||||||||
| BEST, Robin James | Director | The Old Orchard Tunworth Road, Mapledurwell RG25 2LU Basingstoke Hampshire | British | 53637430002 | ||||||||||
| BOOTH, Colin | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House | British | 81703070003 | ||||||||||
| BROUGHALL, John Morton, Dr | Director | 2 Mytchett Lake Road Mytchett GU16 6AL Camberley Surrey | British | 23712420001 | ||||||||||
| CARR, Andrew, Dr | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | United Kingdom | British | 171195040001 | |||||||||
| CARR, Andrew, Dr | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House | United Kingdom | British | 171195040001 | |||||||||
| CHOTAI, Yagnish Vrajlal | Director | Whitebeams 1 Hanyards Lane, Cuffley EN6 4AS Potters Bar Hertfordshire | England | British | 17626330003 | |||||||||
| COLEY, James Robert Ewen | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | 68949300008 | |||||||||
| COLLETT, Brian | Director | 10 Norwich Street EC4A 1BD London | British | 32267100001 | ||||||||||
| DARTIGUELONGUE, Claude Georgette Emilie | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | French | 255606000001 | |||||||||
| DELLAPA, John Anthony | Director | 53 Emerson Road Winchester 01890 Massachussetts Usa | Us Citizen | 70052090002 | ||||||||||
| FLOYD, Thomas Henry | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House | British | 88734790002 | ||||||||||
| GILLY, Michel Angel | Director | The Pump House The Green Alresford Road RG25 2EH Preston Candover Hampshire | United Kingdom | British | 164049540002 | |||||||||
| GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 175111280003 | |||||||||
| GUALANO, Mario Pietro, Dr | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 184053390002 | |||||||||
| GUALANO, Mario Pietro, Dr | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House | United Kingdom | British | 184053390001 | |||||||||
| HARDING, Alfred Stewart | Director | 21 Carbonel Close RG23 8HR Basingstoke Hampshire | British | 51042010001 | ||||||||||
| HIXON, Ian Christopher | Director | 210 Kempshott Lane Kempshott RG22 5LR Basingstoke Hampshire | England | British | 51095390002 | |||||||||
| HODGSON, Mark Anthony | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House | British | 95490000002 |
Who are the persons with significant control of OXOID LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oxoid Holdings Limited | Apr 06, 2016 | Ashley Road WA14 2DT Altrincham 3rd Floor 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OXOID LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 06, 2017 | Jul 26, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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