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.
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 | : |
|
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 |
156 Weir Road, London, SW12 0ND | Secretary | 02 January 1997 | Active |
10 Norwich Street, London, EC4A 1BD | Secretary | 09 December 1996 | Active |
210 Kempshott Lane, Kempshott, Basingstoke, RG22 5LR | Secretary | 08 January 1997 | Active |
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ | Secretary | 08 February 2007 | Active |
90a College Road, Dulwich, London, SE21 7NA | Secretary | 02 January 1997 | 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 |
10, Norwich Street, London, EC4A 1BD | Director | 09 December 1996 | Active |
60 Woodwarde Road, Dulwich, London, SE22 8UL | Director | 03 December 1999 | Active |
The Old Orchard, Tunworth Road, Mapledurwell, Basingstoke, RG25 2LU | Director | 02 June 1997 | 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 |
Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, EN6 4AS | Director | 30 December 1996 | Active |
Westland Farm, Ockley Road, Ewhurst, GU6 7SL | Director | 28 May 1997 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 09 November 2006 | Active |
10 Norwich Street, London, EC4A 1BD | Director | 27 December 1996 | Active |
53 Emerson Road, Winchester, Usa, | Director | 30 September 2004 | Active |
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ | Director | 26 March 2003 | Active |
Hampton Barn, Snitterfield Road, Hampton Lucy, CV35 8AU | Director | 24 September 1998 | Active |
Am Lippeglacis 4, 46483 Wesel, | Director | 08 January 1997 | 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 |
Tall Trees, Chipstead Lane Chipstead, Sevenoaks, TN13 2RF | Director | 26 March 1997 | 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 |
12 Quai General Sarrail, Lyon F69006, France, FOREIGN | Director | 08 January 1997 | Active |
25 Heron Park, Lychpit, Basingstoke, RG24 8UJ | Director | 10 October 1999 | Active |
29 The Dell, Kingsclere, Newbury, RG20 5NL | Director | 08 January 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Auditors | Auditors resignation company. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-12 | 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 |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type full. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Officers | Termination director company with name termination date. | Download |
2015-11-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.