OXOID UKH LLC
Overview
Company Name | OXOID UKH LLC |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC027260 |
External Registration Number | 3878241 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is OXOID UKH LLC located?
Registered Office Address | C/O Capital Corporate Service Inc, 108 Lakeland Avenue Dover Delaware 19901 United States |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OXOID UKH LLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
OXOID UKH LLC is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Engage In Any Authorised Business Ther Directors See Fit |
Legal Form | Limited Liability Company With Shares |
Is a Credit or Financial Institution | No |
Governed By | Delaware Usa |
Originating Registry Country | UNITED STATES |
Place Registered | Delaware Usa |
Company Number | 3878241 |
What are the latest filings for OXOID UKH LLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 3 pages | OSAP01 | ||
Appointment of Ms Alison Jane Starr as a director on Apr 18, 2024 | 3 pages | OSAP01 | ||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Details changed for a UK establishment - BR013197 Address Change 3RD floor 1 ashley road, altrincham, cheshire, WA14 2DT,Dec 08, 2023 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Details changed for an overseas company - 615 South Dupont Highway, Dover, Delaware, 19901, United States | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Appointment of Euan Daney Ross Cameron as a director on Dec 03, 2019 | 3 pages | OSAP01 | ||
Termination of appointment of Lucie Mary Katja Grant as a director on Dec 12, 2019 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||
Termination of appointment of Kevin Neil Wheeler as a director on Nov 16, 2015 | 2 pages | OSTM01 | ||
Appointment of David John Norman as a director on Feb 16, 2016 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR013197 Person Authorised to Represent terminated 18/12/2014 nicola jane ward | 3 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR013197 Person Authorised to Accept terminated 18/12/2014 nicola jane ward | 3 pages | OSTM03 | ||
Termination of appointment of Nicola Jane Ward as secretary on Dec 18, 2014 | 2 pages | OSTM02 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment of Iain Alasdair Keith Moodie as a director on Jul 11, 2014 | 2 pages | OSTM01 | ||
Who are the officers of OXOID UKH LLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 252060100001 | ||||
GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | Tax Director | 322219950001 | ||||
STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited | United Kingdom | British | Director | 317241880001 | ||||
WARD, Nicola Jane | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire | British | 68596390003 | ||||||
COLEY, James Robert Ewen | Director | Thermo Fisher Scientific Solaar House, 19 Mercers Row CB5 8BY Cambridge Cambridgeshire | United Kingdom | British | Solicitor | 68949300008 | ||||
GRANT, Lucie Mary Katja | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Solicitor | 175111280003 | ||||
MOODIE, Iain Alasdair Keith | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire | England | British | Solicitor | 226426120003 | ||||
NORMAN, David John | Director | Ashley Road WA14 2DT Altrincham 3rd Floor, 1 Cheshire | United Kingdom | British | Chartered Accountant | 202822400001 | ||||
WHEELER, Kevin Neil | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire | United Kingdom | British | Tax Manager | 80845970007 | ||||
WHITE, Sylvia | Director | Thermo Fisher Scientific Langhurstwood Road RH12 4QD Horsham West Sussex | United Kingdom | British | Solicitor | 117376730001 |
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