This company is commonly known as Oxoid 2000 Limited. The company was founded 24 years ago and was given the registration number 03977331. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | OXOID 2000 LIMITED |
---|---|---|
Company Number | : | 03977331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 10 September 2015 | Active |
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 November 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
210 Kempshott Lane, Kempshott, Basingstoke, RG22 5LR | Secretary | 28 July 2000 | Active |
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ | Secretary | 08 February 2007 | Active |
5 Greenside Close, Merrow, Guildford, GU4 7EU | Secretary | 24 March 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 01 February 2007 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 20 April 2000 | Active |
The Old Orchard, Tunworth Road, Mapledurwell, Basingstoke, RG25 2LU | Director | 28 July 2000 | Active |
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ | Director | 19 July 2012 | Active |
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ | Director | 01 September 2009 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 09 November 2006 | Active |
53 Emerson Road, Winchester, Usa, | Director | 30 September 2004 | Active |
25 Aldenham Avenue, Radlett, WD7 8HZ | Director | 07 July 2000 | Active |
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ | Director | 26 March 2003 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 07 February 2013 | Active |
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ | Director | 30 September 2004 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 September 2015 | Active |
The White Cottage, 20 Grange Road, Bushey Watford, WD23 2LE | Director | 07 July 2000 | Active |
Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, SK9 3LP | Director | 18 August 2006 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 18 April 2012 | Active |
25 Heron Park, Lychpit, Basingstoke, RG24 8UJ | Director | 28 July 2000 | Active |
29 The Dell, Kingsclere, Newbury, RG20 5NL | Director | 28 July 2000 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 26 February 2007 | Active |
Thermo Fisher Scientific, Langhurstwood Road, Horsham, RH12 4QD | Director | 09 November 2006 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 December 2010 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 20 April 2000 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 20 April 2000 | Active |
Thermo Fisher Scientific Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 108, Lakeland Avenue, Dover, United States, 19901 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Auditors | Auditors resignation company. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-18 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.