OXOID INTERNATIONAL LIMITED

OXOID INTERNATIONAL LIMITED

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

    Company NameOXOID INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03292597
    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 INTERNATIONAL LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OXOID INTERNATIONAL 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 INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEWTER (NO.3) LIMITEDDec 17, 1996Dec 17, 1996
    OXCO (NO 3) LIMITEDDec 10, 1996Dec 10, 1996

    What are the latest accounts for OXOID INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OXOID INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for OXOID INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rhona Gregg as a secretary on Mar 31, 2026

    1 pagesTM02

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

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

    2 pagesAP01

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Iain Alasdair Keith Moodie as a director on Oct 08, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Who are the officers of OXOID INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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 KingdomBritish252060100001
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritish322219950001
    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 StatesAmerican238725090001
    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 KingdomBritish317241880001
    BARKER, David
    156 Weir Road
    SW12 0ND London
    Secretary
    156 Weir Road
    SW12 0ND London
    British51043010001
    DAVIES, Jane
    10 Norwich Street
    EC4A 1BD London
    Secretary
    10 Norwich Street
    EC4A 1BD London
    British50598340001
    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
    201058090001
    HIXON, Ian Christopher
    210 Kempshott Lane
    Kempshott
    RG22 5LR Basingstoke
    Hampshire
    Secretary
    210 Kempshott Lane
    Kempshott
    RG22 5LR Basingstoke
    Hampshire
    British51095390002
    PAPILLON, Jean Pierre
    12 Quai General Sarrail
    Lyon F69006
    FOREIGN France
    Secretary
    12 Quai General Sarrail
    Lyon F69006
    FOREIGN France
    French51044220001
    WARD, Nicola Jane
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    Secretary
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    British68596390003
    WHEELER, Nigel Brentwood
    90a College Road
    Dulwich
    SE21 7NA London
    Secretary
    90a College Road
    Dulwich
    SE21 7NA London
    British13339750002
    WHITELEY, Raymond Robert
    5 Greenside Close
    Merrow
    GU4 7EU Guildford
    Surrey
    Secretary
    5 Greenside Close
    Merrow
    GU4 7EU Guildford
    Surrey
    British35502840001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    BARKER, David Robert
    60 Woodwarde Road
    Dulwich
    SE22 8UL London
    Director
    60 Woodwarde Road
    Dulwich
    SE22 8UL London
    United KingdomBritish67233910001
    BEST, Robin James
    The Old Orchard
    Tunworth Road, Mapledurwell
    RG25 2LU Basingstoke
    Hampshire
    Director
    The Old Orchard
    Tunworth Road, Mapledurwell
    RG25 2LU Basingstoke
    Hampshire
    British53637430002
    CARR, Andrew, Dr
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    United KingdomBritish171195040001
    CARR, Andrew, Dr
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United KingdomBritish171195040001
    CHOTAI, Yagnish Vrajlal
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    Director
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    EnglandBritish17626330003
    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 KingdomBritish68949300008
    COLLETT, Brian
    10 Norwich Street
    EC4A 1BD London
    Director
    10 Norwich Street
    EC4A 1BD London
    British32267100001
    DELLAPA, John Anthony
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Director
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Us Citizen70052090002
    FLOYD, Thomas Henry
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    British88734790002
    FULLBRUN, Hermann Georg
    Blumenstrasse 13
    FOREIGN 46485 Wesel
    Germany
    Director
    Blumenstrasse 13
    FOREIGN 46485 Wesel
    Germany
    German51297870002
    GILLY, Michael Angel
    8 Canterbury Close
    RG22 4PW Basingstoke
    Hampshire
    Director
    8 Canterbury Close
    RG22 4PW Basingstoke
    Hampshire
    British51059100001
    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 KingdomBritish175111280003
    HARDING, Alfred Stewart
    21 Carbonel Close
    RG23 8HR Basingstoke
    Hampshire
    Director
    21 Carbonel Close
    RG23 8HR Basingstoke
    Hampshire
    British51042010001
    HODGSON, Mark Anthony
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    British95490000002
    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 KingdomBritish201068090001
    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
    American116261820001
    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
    EnglandBritish226426120003
    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
    EnglandBritish226426120003
    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 KingdomBritish202822400001
    PAPILLON, Jean Pierre
    12 Quai General Sarrail
    Lyon F69006
    FOREIGN France
    Director
    12 Quai General Sarrail
    Lyon F69006
    FOREIGN France
    French51044220001

    Who are the persons with significant control of OXOID INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    WA14 2DT Altrincham
    3rd Floor 1
    United Kingdom
    Apr 06, 2016
    Ashley Road
    WA14 2DT Altrincham
    3rd Floor 1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3291574
    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.

    What are the latest statements on persons with significant control for OXOID INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 06, 2017Jul 26, 2016The 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