UKBizDB.co.uk

OXOID (ELY) LIMITED

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

This company is commonly known as Oxoid (ely) Limited. The company was founded 36 years ago and was given the registration number 02183692. 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 74990 - Non-trading company.

Company Information

Name:OXOID (ELY) LIMITED
Company Number:02183692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
123 Deansgate, Manchester, M3 2BU

Secretary-Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

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

Secretary31 August 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 February 2007Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director09 November 2006Active
25 Alcot Close, Crowthorne, RG45 7NE

Director-Active
Smedegade 15b, Kirke Vaerloese, 3500 Vaerloese, FOREIGN

Director15 September 1994Active
8 Candlemas Lane, Beaconsfield, HP9 1AH

Director04 July 1997Active
27, High Street, Croxton, St Neots, United Kingdom, PE19 6SK

Director01 July 1992Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
Fannys Alle 11, Hellerup Dk-2900, Denmark, FOREIGN

Director-Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
13 Bullrush Lane, Cambourne, CB3 6BG

Director01 July 1992Active
Mortonsvej 23, 2 Tv, Dk-2800 Lyngby, Denmark,

Director-Active
Stenhojgardsvej 60, Dk-3460, Birkerod, Denmark,

Director-Active
Blomstermarken 12, Espergaerde, Denmark,

Director14 September 1995Active
Tall Trees, Chipstead Lane Chipstead, Sevenoaks, TN13 2RF

Director15 September 1994Active
Fisher Scientific, Bishop Meadow Road, Loughborough, U, LE11 5RG

Director18 August 2006Active
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
Buddingevej 46 B, Lyngby, Denmark,

Director23 February 2006Active
Lykkevej 18 Charlottenlund, Gentofte, Denmark,

Director27 August 1999Active
2 Hogarth Close, Saint Ives, PE17 6HJ

Director04 July 1997Active
Oak Tree, Puers Lane Jordans, Beaconsfield, HP9 2TE

Director-Active
4263 Venice Lane, Carpinteria, Usa,

Director-Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

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

Director09 November 2006Active
Gyldenlundsvej 20, Charlottenlund, Denmark,

Director21 December 2005Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active

People with Significant Control

I Q (Bio) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.