OXOID 2000 LIMITED
Overview
| Company Name | OXOID 2000 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03977331 |
| 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 2000 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OXOID 2000 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 2000 LIMITED?
| Company Name | From | Until |
|---|---|---|
| 2115TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Apr 20, 2000 | Apr 20, 2000 |
What are the latest accounts for OXOID 2000 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 2000 LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for OXOID 2000 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Apr 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Change of details for Thermo Fisher Scientific Inc. as a person with significant control on Aug 30, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020 | 2 pages | AP01 | ||
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 | 27 pages | AA | ||
Confirmation statement made on Apr 19, 2019 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 | ||
Termination of appointment of Nicholas Ince as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||
Who are the officers of OXOID 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 201056750001 | |||||||||||
| 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 | |||||||||
| 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 | ||||||||||
| 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 | |||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| BEST, Robin James | Director | The Old Orchard Tunworth Road, Mapledurwell RG25 2LU Basingstoke Hampshire | British | 53637430002 | ||||||||||
| 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 | |||||||||
| COLEY, James Robert Ewen | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | 68949300008 | |||||||||
| DELLAPA, John Anthony | Director | 53 Emerson Road Winchester 01890 Massachussetts Usa | Us Citizen | 70052090002 | ||||||||||
| FLANAGAN, Sally Deborah | Director | 25 Aldenham Avenue WD7 8HZ Radlett Hertfordshire | British | 4505120002 | ||||||||||
| FLOYD, Thomas Henry | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House | British | 88734790002 | ||||||||||
| GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 175111280003 | |||||||||
| HODGSON, Mark Anthony | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House | British | 95490000002 | ||||||||||
| INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 201068090001 | |||||||||
| MACDOUGALL, Neil Patrick | Director | The White Cottage 20 Grange Road WD23 2LE Bushey Watford Hertfordshire | British | 51809630002 | ||||||||||
| MEHTA, Chetan Praful | Director | Unit 2, Lower Meadow Road Brooke Park, Handforth SK9 3LP Wilmslow Cheshire | American | 116261820001 | ||||||||||
| MOODIE, Iain Alasdair Keith | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | England | British | 226426120003 | |||||||||
| NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202822400001 | |||||||||
| ROBERTS, Patrick Blake | Director | 25 Heron Park Lychpit RG24 8UJ Basingstoke Hampshire | British | 51041970002 | ||||||||||
| SMITH, Michael John | Director | 29 The Dell Kingsclere RG20 5NL Newbury Berkshire | British | 51041820001 | ||||||||||
| WHEELER, Kevin Neil | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 80845970007 | |||||||||
| WHITE, Sylvia | Director | Thermo Fisher Scientific Langhurstwood Road RH12 4QD Horsham West Sussex | United Kingdom | British | 117376730001 | |||||||||
| WRIGHT, Katie Rose | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 156438380002 | |||||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of OXOID 2000 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thermo Fisher Scientific Inc. | Apr 06, 2016 | Lakeland Avenue 19901 Dover 108 De United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OXOID 2000 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Sep 03, 2018 | 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