OXECO U.K. LIMITED

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

    Company NameOXECO U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05846542
    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 OXECO U.K. LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is OXECO U.K. LIMITED located?

    Registered Office Address
    Centre For Innovation And Enterprise Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Undeliverable Registered Office AddressNo

    What were the previous names of OXECO U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXFORD ADVANCED SURFACES LIMITEDAug 11, 2006Aug 11, 2006
    M&R 1016 LIMITEDJun 14, 2006Jun 14, 2006

    What are the latest accounts for OXECO U.K. 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 OXECO U.K. LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for OXECO U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed oxford advanced surfaces LIMITED\certificate issued on 03/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2024

    RES15

    Total exemption full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 14, 2022 with updates

    22 pagesCS01

    Appointment of Mr Vassilis Ragoussis as a director on Jan 28, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Notification of Oxeco Limited as a person with significant control on Jul 14, 2021

    2 pagesPSC02

    Cessation of Ora Limited as a person with significant control on Jul 14, 2021

    1 pagesPSC07

    Cessation of Richard Griffiths as a person with significant control on Jul 14, 2021

    1 pagesPSC07

    Cessation of Rebecca Norwood as a person with significant control on Jul 14, 2021

    1 pagesPSC07

    Termination of appointment of James Lawrence Ede-Golightly as a director on Jul 19, 2021

    1 pagesTM01

    Termination of appointment of David Charles Bott as a director on Jul 19, 2021

    1 pagesTM01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jun 14, 2021 with updates

    26 pagesCS01

    Statement of capital following an allotment of shares on Jun 16, 2021

    • Capital: GBP 981,000
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Sub-division of shares on Mar 23, 2021

    4 pagesSH02

    Notification of Rebecca Norwood as a person with significant control on Mar 24, 2021

    2 pagesPSC01

    Cessation of David Robert Norwood as a person with significant control on Mar 24, 2021

    1 pagesPSC07

    Who are the officers of OXECO U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Nikki Marie
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Secretary
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    263024430001
    GRIFFITHS, Jon-Paul, Dr
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    EnglandBritishChemist236442850001
    RAGOUSSIS, Vassilis
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    EnglandBritishCompany Director287441780001
    HILL, Christopher James
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Secretary
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    237315160001
    LIM, Zickie Hwei Ling
    20 Corner Park
    CB10 2EF Saffron Walden
    Essex
    Secretary
    20 Corner Park
    CB10 2EF Saffron Walden
    Essex
    British72942500002
    SPINKS, Philip Graham
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    Secretary
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    British128546680001
    M&R SECRETARIAL SERVICES LIMITED
    112 Hills Road
    CB2 1PH Cambridge
    Cambridgeshire
    Secretary
    112 Hills Road
    CB2 1PH Cambridge
    Cambridgeshire
    99412960001
    BOTT, David Charles, Dr
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    EnglandBritishCompany Director148895530001
    BRAVO, Marcelo Leonardo
    6 Stone Meadow
    OX2 6TQ Oxford
    Oxfordshire
    Director
    6 Stone Meadow
    OX2 6TQ Oxford
    Oxfordshire
    EnglandChilean BritishDirector115659300002
    EASON, Michael Douglas, Dr
    Sandy Lane
    OX5 1PF Yarnton
    Begbroke Science Park
    Oxon
    Director
    Sandy Lane
    OX5 1PF Yarnton
    Begbroke Science Park
    Oxon
    United KingdomBritishResearch Director146028890001
    EDE-GOLIGHTLY, James Lawrence
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    United KingdomBritishCompany Director115116890003
    EDE-GOLIGHTLY, James Lawrence
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    United KingdomBritishCompany Director115116890003
    EDWARDS, Michael John
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    United KingdomBritishCommercial Director107372830001
    HILL, Christopher James
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    EnglandBritishChartered Accountant249166790001
    MELDRUM, Adrian Gilmour
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    EnglandBritishCompany Director152976350001
    MOLONEY, Mark Gerard, Professor
    83 Fogwell Road
    OX2 9SD Oxford
    Oxfordshire
    Director
    83 Fogwell Road
    OX2 9SD Oxford
    Oxfordshire
    EnglandBritishUniversity Lecturer115223120001
    NAYLOR, Andrew James, Doctor
    44 Bollo Lane
    Chiswick
    W4 5LT London
    Director
    44 Bollo Lane
    Chiswick
    W4 5LT London
    United KingdomBritishDirector109735800001
    PICKTHORN, Tom
    2 The Cenacle
    CB3 9JS Cambridge
    Cambridgeshire
    Director
    2 The Cenacle
    CB3 9JS Cambridge
    Cambridgeshire
    BritishSolicitor83050480001
    ROWLEY, Peter John, Dr
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    EnglandBritishCompany Director34531930002
    SCUDAMORE, Jeremy Paul
    White House
    Cliff Road Acton Bridge
    CW8 3QP Northwich
    Cheshire
    Director
    White House
    Cliff Road Acton Bridge
    CW8 3QP Northwich
    Cheshire
    United KingdomBritishDirector65131870002
    SPINKS, Philip Graham
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    Director
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    England
    United KingdomBritishAccountant128546680001
    IP2IPO SERVICES LIMITED
    Cornhill
    EC3V 3ND London
    24
    England
    Director
    Cornhill
    EC3V 3ND London
    24
    England
    Identification TypeEuropean Economic Area
    Registration Number05325867
    122951520001

    Who are the persons with significant control of OXECO U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oxeco Limited
    1 Scott Place
    Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    England
    Jul 14, 2021
    1 Scott Place
    Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number13142426
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Rebecca Norwood
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Mar 24, 2021
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Yes
    Nationality: British
    Country of Residence: Portugal
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ora Limited
    Esplanade
    St. Helier
    JE2 3AS Jersey
    Floor 1 Liberation Station
    Jersey
    Sep 29, 2017
    Esplanade
    St. Helier
    JE2 3AS Jersey
    Floor 1 Liberation Station
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies Law Jersey 1991
    Place RegisteredJersey
    Registration Number114893
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Robert Norwood
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Jul 25, 2017
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cream Capital Limited
    La Route De La Trinite
    St. Helier
    JE2 4JD Jersey
    Augres House
    Channel Islands
    Jul 25, 2017
    La Route De La Trinite
    St. Helier
    JE2 4JD Jersey
    Augres House
    Channel Islands
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredJersey
    Legal AuthorityJersey Law 1991
    Place RegisteredJersey
    Registration Number106478
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Peter John Rowley
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Oct 12, 2016
    Begbroke Science Park
    Woodstock Road
    OX5 1PF Begbroke
    Centre For Innovation And Enterprise
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Griffiths
    La Route De La Trinite
    St. Helier
    JE2 4JD Jersey
    Augres House
    Jersey
    Apr 06, 2016
    La Route De La Trinite
    St. Helier
    JE2 4JD Jersey
    Augres House
    Jersey
    Yes
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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