Background WavePink WaveYellow Wave

OXOID HOLDINGS LIMITED (03291574)

OXOID HOLDINGS LIMITED (03291574) is an active UK company. incorporated on 9 December 1996. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OXOID HOLDINGS LIMITED has been registered for 29 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
03291574
Status
active
Type
ltd
Incorporated
9 December 1996
Age
29 years
Address
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXOID HOLDINGS LIMITED

OXOID HOLDINGS LIMITED is an active company incorporated on 9 December 1996 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OXOID HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03291574

LTD Company

Age

29 Years

Incorporated 9 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

PEWTER (NO.1) LIMITED
From: 17 December 1996To: 8 January 1997
OXCO (NO 1) LIMITED
From: 9 December 1996To: 17 December 1996
Contact
Address

3rd Floor, 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Solaar House 19 Mercers Row Cambridge CB5 8BZ
From: 9 December 1996To: 7 March 2014
Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Left
May 10
Director Joined
Dec 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Feb 13
Director Joined
Feb 13
Loan Cleared
Aug 13
Director Left
Sept 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 10 Sept 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor 1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 23 Mar 2020

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 31 Oct 2018

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 12 Nov 2018

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

BARKER, David

Resigned
156 Weir Road, LondonSW12 0ND
Secretary
Appointed 02 Jan 1997
Resigned 09 Jan 1997

DAVIES, Jane

Resigned
10 Norwich Street, LondonEC4A 1BD
Secretary
Appointed 09 Dec 1996
Resigned 02 Jan 1997

HIXON, Ian Christopher

Resigned
210 Kempshott Lane, BasingstokeRG22 5LR
Secretary
Appointed 08 Jan 1997
Resigned 24 Mar 2005

WARD, Nicola Jane

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Secretary
Appointed 08 Feb 2007
Resigned 18 Dec 2014

WHEELER, Nigel Brentwood

Resigned
90a College Road, LondonSE21 7NA
Secretary
Appointed 02 Jan 1997
Resigned 09 Jan 1997

WHITELEY, Raymond Robert

Resigned
5 Greenside Close, GuildfordGU4 7EU
Secretary
Appointed 24 Mar 2005
Resigned 08 Feb 2007

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Feb 2007
Resigned 31 Oct 2009

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 09 Dec 1996
Resigned 30 Dec 1996

BARKER, David Robert

Resigned
60 Woodwarde Road, LondonSE22 8UL
Born January 1968
Director
Appointed 03 Dec 1999
Resigned 06 Jul 2000

BEST, Robin James

Resigned
The Old Orchard, BasingstokeRG25 2LU
Born September 1954
Director
Appointed 02 Jun 1997
Resigned 30 Sept 2004

CARR, Andrew, Dr

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born October 1959
Director
Appointed 19 Jul 2012
Resigned 06 Sept 2013

CARR, Andrew, Dr

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born October 1959
Director
Appointed 01 Sept 2009
Resigned 24 May 2010

CHOTAI, Yagnish Vrajlal

Resigned
Whitebeams, Potters BarEN6 4AS
Born August 1959
Director
Appointed 30 Dec 1996
Resigned 06 Jul 2000

CLARKE, Jonathan George Gough

Resigned
Westland Farm, EwhurstGU6 7SL
Born January 1958
Director
Appointed 28 May 1997
Resigned 29 Jan 1999

COLEY, James Robert Ewen

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born August 1960
Director
Appointed 09 Nov 2006
Resigned 18 Apr 2012

COLLETT, Brian

Resigned
10 Norwich Street, LondonEC4A 1BD
Born January 1943
Director
Appointed 27 Dec 1996
Resigned 30 Dec 1996

DELLAPA, John Anthony

Resigned
53 Emerson Road, Winchester
Born July 1961
Director
Appointed 30 Sept 2004
Resigned 18 Aug 2006

FLOYD, Thomas Henry

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born July 1951
Director
Appointed 26 Mar 2003
Resigned 01 Sept 2009

FRYER, Alan Richmond

Resigned
Hampton Barn, Hampton LucyCV35 8AU
Born August 1941
Director
Appointed 24 Sept 1998
Resigned 01 Mar 2001

FULLBRUN, Hermann Georg

Resigned
Am Lippeglacis 4, 46483 Wesel
Born March 1945
Director
Appointed 08 Jan 1997
Resigned 27 Mar 2003

GRANT, Lucie Mary Katja

Resigned
AltrinchamWA14 2DT
Born July 1976
Director
Appointed 07 Feb 2013
Resigned 03 Dec 2019

HODGSON, Mark Anthony

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born December 1959
Director
Appointed 30 Sept 2004
Resigned 19 Jul 2012

INCE, Nicholas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1982
Director
Appointed 10 Sept 2015
Resigned 31 Oct 2018

MADDEN, Christopher John Frank

Resigned
Tall Trees, SevenoaksTN13 2RF
Born April 1939
Director
Appointed 26 Mar 1997
Resigned 01 Mar 2001

MEHTA, Chetan Praful

Resigned
Unit 2, Lower Meadow Road, WilmslowSK9 3LP
Born January 1969
Director
Appointed 18 Aug 2006
Resigned 09 Nov 2006

MOODIE, Iain Alasdair Keith

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born March 1967
Director
Appointed 18 Apr 2012
Resigned 07 Feb 2013

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 16 Nov 2015
Resigned 18 Apr 2024

PAPILLON, Jean Pierre

Resigned
12 Quai General Sarrail, FranceFOREIGN
Born April 1946
Director
Appointed 08 Jan 1997
Resigned 27 Mar 2003

Persons with significant control

1

Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Auditors Resignation Company
25 March 2022
AUDAUD
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Move Registers To Registered Office Company
14 March 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Change Sail Address Company With Old Address
14 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Resolution
9 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
287Change of Registered Office
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
353353
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Auditors Resignation Company
4 January 2007
AUDAUD
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
14 October 2005
244244
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Memorandum Articles
10 June 2004
MEM/ARTSMEM/ARTS
Statement Of Affairs
9 June 2004
SASA
Legacy
9 June 2004
88(2)R88(2)R
Legacy
9 June 2004
123Notice of Increase in Nominal Capital
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
353353
Auditors Resignation Company
24 May 2004
AUDAUD
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Auditors Resignation Company
29 May 2001
AUDAUD
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
363aAnnual Return
Legacy
20 November 2000
288cChange of Particulars
Legacy
15 September 2000
169169
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Legacy
7 September 2000
122122
Accounts With Accounts Type Full Group
18 August 2000
AAAnnual Accounts
Legacy
9 August 2000
403aParticulars of Charge Subject to s859A
Legacy
9 August 2000
403aParticulars of Charge Subject to s859A
Legacy
8 August 2000
395Particulars of Mortgage or Charge
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
155(6)b155(6)b
Legacy
13 July 2000
155(6)a155(6)a
Legacy
13 July 2000
155(6)a155(6)a
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 June 1999
AAAnnual Accounts
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
88(2)R88(2)R
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
28 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 October 1998
AAAnnual Accounts
Legacy
25 March 1998
88(2)R88(2)R
Legacy
2 January 1998
363aAnnual Return
Legacy
2 January 1998
353353
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
88(2)R88(2)R
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
287Change of Registered Office
Legacy
27 February 1997
88(2)R88(2)R
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
122122
Legacy
22 January 1997
395Particulars of Mortgage or Charge
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
88(2)R88(2)R
Legacy
20 January 1997
88(2)R88(2)R
Legacy
20 January 1997
123Notice of Increase in Nominal Capital
Resolution
19 January 1997
RESOLUTIONSResolutions
Resolution
19 January 1997
RESOLUTIONSResolutions
Resolution
19 January 1997
RESOLUTIONSResolutions
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
88(2)R88(2)R
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Resolution
19 January 1997
RESOLUTIONSResolutions
Resolution
19 January 1997
RESOLUTIONSResolutions
Legacy
19 January 1997
123Notice of Increase in Nominal Capital
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
287Change of Registered Office
Legacy
11 January 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 January 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 1996
NEWINCIncorporation