UKBizDB.co.uk

OXOID 2000 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
210 Kempshott Lane, Kempshott, Basingstoke, RG22 5LR

Secretary28 July 2000Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary08 February 2007Active
5 Greenside Close, Merrow, Guildford, GU4 7EU

Secretary24 March 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 February 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary20 April 2000Active
The Old Orchard, Tunworth Road, Mapledurwell, Basingstoke, RG25 2LU

Director28 July 2000Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Director19 July 2012Active
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ

Director01 September 2009Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director09 November 2006Active
53 Emerson Road, Winchester, Usa,

Director30 September 2004Active
25 Aldenham Avenue, Radlett, WD7 8HZ

Director07 July 2000Active
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ

Director26 March 2003Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ

Director30 September 2004Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
The White Cottage, 20 Grange Road, Bushey Watford, WD23 2LE

Director07 July 2000Active
Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, SK9 3LP

Director18 August 2006Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
25 Heron Park, Lychpit, Basingstoke, RG24 8UJ

Director28 July 2000Active
29 The Dell, Kingsclere, Newbury, RG20 5NL

Director28 July 2000Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director26 February 2007Active
Thermo Fisher Scientific, Langhurstwood Road, Horsham, RH12 4QD

Director09 November 2006Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director20 April 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director20 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Auditors

Auditors resignation company.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-18Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.