OXECO U.K. LIMITED
Overview
Company Name | OXECO U.K. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05846542 |
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 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 Address | No |
What were the previous names of OXECO U.K. LIMITED?
Company Name | From | Until |
---|---|---|
OXFORD ADVANCED SURFACES LIMITED | Aug 11, 2006 | Aug 11, 2006 |
M&R 1016 LIMITED | Jun 14, 2006 | Jun 14, 2006 |
What are the latest accounts for OXECO U.K. 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 OXECO U.K. LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2026 |
---|---|
Next Confirmation Statement Due | Jun 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2025 |
Overdue | No |
What are the latest filings for OXECO U.K. LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed oxford advanced surfaces LIMITED\certificate issued on 03/12/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2022 with updates | 22 pages | CS01 | ||||||||||||||
Appointment of Mr Vassilis Ragoussis as a director on Jan 28, 2022 | 2 pages | AP01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
Notification of Oxeco Limited as a person with significant control on Jul 14, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ora Limited as a person with significant control on Jul 14, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Richard Griffiths as a person with significant control on Jul 14, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Rebecca Norwood as a person with significant control on Jul 14, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of James Lawrence Ede-Golightly as a director on Jul 19, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Charles Bott as a director on Jul 19, 2021 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 14, 2021 with updates | 26 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 16, 2021
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Mar 23, 2021 | 4 pages | SH02 | ||||||||||||||
Notification of Rebecca Norwood as a person with significant control on Mar 24, 2021 | 2 pages | PSC01 | ||||||||||||||
Cessation of David Robert Norwood as a person with significant control on Mar 24, 2021 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of OXECO U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COOPER, Nikki Marie | Secretary | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise | 263024430001 | |||||||||||
GRIFFITHS, Jon-Paul, Dr | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise | England | British | Chemist | 236442850001 | ||||||||
RAGOUSSIS, Vassilis | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise | England | British | Company Director | 287441780001 | ||||||||
HILL, Christopher James | Secretary | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise | 237315160001 | |||||||||||
LIM, Zickie Hwei Ling | Secretary | 20 Corner Park CB10 2EF Saffron Walden Essex | British | 72942500002 | ||||||||||
SPINKS, Philip Graham | Secretary | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise England | British | 128546680001 | ||||||||||
M&R SECRETARIAL SERVICES LIMITED | Secretary | 112 Hills Road CB2 1PH Cambridge Cambridgeshire | 99412960001 | |||||||||||
BOTT, David Charles, Dr | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise | England | British | Company Director | 148895530001 | ||||||||
BRAVO, Marcelo Leonardo | Director | 6 Stone Meadow OX2 6TQ Oxford Oxfordshire | England | Chilean British | Director | 115659300002 | ||||||||
EASON, Michael Douglas, Dr | Director | Sandy Lane OX5 1PF Yarnton Begbroke Science Park Oxon | United Kingdom | British | Research Director | 146028890001 | ||||||||
EDE-GOLIGHTLY, James Lawrence | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise | United Kingdom | British | Company Director | 115116890003 | ||||||||
EDE-GOLIGHTLY, James Lawrence | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise | United Kingdom | British | Company Director | 115116890003 | ||||||||
EDWARDS, Michael John | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise England | United Kingdom | British | Commercial Director | 107372830001 | ||||||||
HILL, Christopher James | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise | England | British | Chartered Accountant | 249166790001 | ||||||||
MELDRUM, Adrian Gilmour | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise England | England | British | Company Director | 152976350001 | ||||||||
MOLONEY, Mark Gerard, Professor | Director | 83 Fogwell Road OX2 9SD Oxford Oxfordshire | England | British | University Lecturer | 115223120001 | ||||||||
NAYLOR, Andrew James, Doctor | Director | 44 Bollo Lane Chiswick W4 5LT London | United Kingdom | British | Director | 109735800001 | ||||||||
PICKTHORN, Tom | Director | 2 The Cenacle CB3 9JS Cambridge Cambridgeshire | British | Solicitor | 83050480001 | |||||||||
ROWLEY, Peter John, Dr | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise | England | British | Company Director | 34531930002 | ||||||||
SCUDAMORE, Jeremy Paul | Director | White House Cliff Road Acton Bridge CW8 3QP Northwich Cheshire | United Kingdom | British | Director | 65131870002 | ||||||||
SPINKS, Philip Graham | Director | Begbroke Science Park Woodstock Road OX5 1PF Begbroke Centre For Innovation And Enterprise England | United Kingdom | British | Accountant | 128546680001 | ||||||||
IP2IPO SERVICES LIMITED | Director | Cornhill EC3V 3ND London 24 England |
| 122951520001 |
Who are the persons with significant control of OXECO U.K. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oxeco Limited | Jul 14, 2021 | 1 Scott Place Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Rebecca Norwood | 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
| |||||||||||||
Ora Limited | Sep 29, 2017 | Esplanade St. Helier JE2 3AS Jersey Floor 1 Liberation Station Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Robert Norwood | 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
| |||||||||||||
Cream Capital Limited | Jul 25, 2017 | La Route De La Trinite St. Helier JE2 4JD Jersey Augres House Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dr Peter John Rowley | 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
| |||||||||||||
Mr Richard Griffiths | 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
|
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