UKBizDB.co.uk

OXOID HOLDINGS LIMITED

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

This company is commonly known as Oxoid Holdings Limited. The company was founded 27 years ago and was given the registration number 03291574. 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 HOLDINGS LIMITED
Company Number:03291574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1996
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
156 Weir Road, London, SW12 0ND

Secretary02 January 1997Active
10 Norwich Street, London, EC4A 1BD

Secretary09 December 1996Active
210 Kempshott Lane, Kempshott, Basingstoke, RG22 5LR

Secretary08 January 1997Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary08 February 2007Active
90a College Road, Dulwich, London, SE21 7NA

Secretary02 January 1997Active
5 Greenside Close, Merrow, Guildford, GU4 7EU

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

Corporate Secretary01 February 2007Active
10, Norwich Street, London, EC4A 1BD

Director09 December 1996Active
60 Woodwarde Road, Dulwich, London, SE22 8UL

Director03 December 1999Active
The Old Orchard, Tunworth Road, Mapledurwell, Basingstoke, RG25 2LU

Director02 June 1997Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

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

Director01 September 2009Active
Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, EN6 4AS

Director30 December 1996Active
Westland Farm, Ockley Road, Ewhurst, GU6 7SL

Director28 May 1997Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director09 November 2006Active
10 Norwich Street, London, EC4A 1BD

Director27 December 1996Active
53 Emerson Road, Winchester, Usa,

Director30 September 2004Active
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ

Director26 March 2003Active
Hampton Barn, Snitterfield Road, Hampton Lucy, CV35 8AU

Director24 September 1998Active
Am Lippeglacis 4, 46483 Wesel,

Director08 January 1997Active
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
Tall Trees, Chipstead Lane Chipstead, Sevenoaks, TN13 2RF

Director26 March 1997Active
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
12 Quai General Sarrail, Lyon F69006, France, FOREIGN

Director08 January 1997Active
25 Heron Park, Lychpit, Basingstoke, RG24 8UJ

Director10 October 1999Active
29 The Dell, Kingsclere, Newbury, RG20 5NL

Director08 January 1997Active

People with Significant Control

Oxoid 2000 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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-03-25Auditors

Auditors resignation company.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2018-12-12Confirmation 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
2018-08-01Accounts

Accounts with accounts type full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type full.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Officers

Termination director company with name termination date.

Download
2015-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.