This company is commonly known as Oxoid Ukh Llc. The company was founded 19 years ago and was given the registration number FC027260. The firm's registered office is in DELAWARE. You can find them at 615 South Dupont Highway, Dover, Delaware, 19901. This company's SIC code is None Supplied.
Name | : | OXOID UKH LLC |
---|---|---|
Company Number | : | FC027260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | 615 South Dupont Highway, Dover, Delaware, 19901, United States, |
---|---|---|
Country Origin | : | UNITED STATES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 03 December 2019 | Active |
3rd Floor, 1, Ashley Road, Altrincham, WA14 2DT | Director | 16 February 2016 | Active |
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT | Secretary | 16 January 2007 | Active |
Thermo Fisher Scientific, Solaar House, 19 Mercers Row, Cambridge, CB5 8BY | Director | 16 January 2007 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 11 July 2014 | Active |
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 17 December 2012 | Active |
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 01 October 2007 | Active |
Thermo Fisher Scientific, Langhurstwood Road, Horsham, RH12 4QD | Director | 16 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-10-14 | Other | Change company details overseas company with change details. | Download |
2020-11-16 | Accounts | Accounts with accounts type full. | Download |
2019-12-31 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-12-31 | Officers | Termination person director overseas company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
2016-10-28 | Accounts | Accounts with accounts type full. | Download |
2016-03-08 | Officers | Termination person director overseas company with name termination date. | Download |
2016-03-08 | Officers | Appoint person director overseas company with name appointment date. | Download |
2015-07-27 | Accounts | Accounts with accounts type full. | Download |
2015-01-16 | Officers | Termination person authorised overseas company. | Download |
2015-01-16 | Officers | Termination person authorised overseas company. | Download |
2015-01-16 | Officers | Termination person secretary overseas company with name termination date. | Download |
2014-07-25 | Officers | Appoint person director overseas company. | Download |
2014-07-24 | Officers | Termination person director overseas company with name termination date. | Download |
2014-03-28 | Officers | Change person authorised to represent overseas company with change date. | Download |
2014-03-28 | Officers | Change person authorised overseas company with change date. | Download |
2014-03-28 | Officers | Change person secretary overseas company with change date. | Download |
2014-03-28 | Officers | Change person director overseas company with change date. | Download |
2014-03-28 | Officers | Change person director overseas company with change date. | Download |
2014-03-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.