Background WavePink WaveYellow Wave

XEROX DISTRIBUTOR OPERATIONS LIMITED (03296146)

XEROX DISTRIBUTOR OPERATIONS LIMITED (03296146) is an active UK company. incorporated on 19 December 1996. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XEROX DISTRIBUTOR OPERATIONS LIMITED has been registered for 29 years. Current directors include DAVIES, Alan, Mr., WELSH, Daniel Thomas.

Company Number
03296146
Status
active
Type
ltd
Incorporated
19 December 1996
Age
29 years
Address
Building 4 Sanderson Road, Uxbridge, UB8 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Alan, Mr., WELSH, Daniel Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX DISTRIBUTOR OPERATIONS LIMITED

XEROX DISTRIBUTOR OPERATIONS LIMITED is an active company incorporated on 19 December 1996 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. XEROX DISTRIBUTOR OPERATIONS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03296146

LTD Company

Age

29 Years

Incorporated 19 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

XEROX CHANNELS LIMITED
From: 31 October 1997To: 2 December 2016
RANK XEROX CHANNELS LIMITED
From: 19 December 1996To: 31 October 1997
Contact
Address

Building 4 Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
From: 22 May 2017To: 15 November 2019
Riverview Oxford Road Uxbridge UB8 1HS England
From: 22 May 2017To: 22 May 2017
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
From: 19 December 1996To: 22 May 2017
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jul 18
Director Left
May 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 24
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DAVIES, Alan, Mr.

Active
Sanderson Road, UxbridgeUB8 1DH
Born July 1963
Director
Appointed 23 Mar 2020

WELSH, Daniel Thomas

Active
Sanderson Road, UxbridgeUB8 1DH
Born September 1983
Director
Appointed 01 Mar 2025

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Secretary
Appointed 21 May 1999
Resigned 30 Sept 2017

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Secretary
Appointed 19 Dec 1996
Resigned 21 May 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Dec 1996
Resigned 19 Dec 1996

ARTHURTON, Anthony William

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 May 2014
Resigned 23 Mar 2020

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Born June 1959
Director
Appointed 03 Aug 2000
Resigned 30 Sept 2017

BENOIT, Daniel Marc

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born January 1967
Director
Appointed 03 Sept 2019
Resigned 15 Oct 2020

COLBURN, Kevin Lawrence

Resigned
Oxford Road, UxbridgeUB8 1HS
Born November 1958
Director
Appointed 26 Oct 2010
Resigned 30 May 2014

FISHER, Patricia Louise

Resigned
Oxford Road, UxbridgeUB8 1HS
Born June 1959
Director
Appointed 16 Aug 2010
Resigned 31 Dec 2017

HARRISON, Philip James

Resigned
5 Pitters Piece, Long CrendonHP18 9PP
Born January 1961
Director
Appointed 19 Dec 1996
Resigned 29 Jul 1999

MAMBELLI, Werter

Resigned
14 Wilton Road, BeaconsfieldHP9 2BS
Born May 1951
Director
Appointed 19 Dec 1996
Resigned 30 Apr 1999

MARCIANO, Gabriel Maurice

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1961
Director
Appointed 01 Jan 2007
Resigned 16 Aug 2010

NOONOO, Rodney

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born March 1962
Director
Appointed 15 Oct 2020
Resigned 31 Jan 2024

NORKLIT, Flemming

Resigned
9a Elmwood Park, Gerrards CrossSL9 7EP
Born October 1949
Director
Appointed 26 Feb 1999
Resigned 28 Feb 2002

OLIVER, Lisa Marie

Resigned
Oxford Road, UxbridgeUB8 1HS
Born September 1966
Director
Appointed 01 Feb 2018
Resigned 30 Apr 2019

PHILLIPS, Patricia Mary

Resigned
Chinkwell, AylesburyHP18 9NH
Born September 1948
Director
Appointed 24 Aug 1998
Resigned 28 Sept 1999

RAISON, Gordon Leonard Thomas

Resigned
10 Basil Close, ReadingRG6 5GL
Born September 1965
Director
Appointed 28 Sept 1999
Resigned 08 Apr 2005

SULLIVAN, Richard Peter

Resigned
68 Lower Ickenield Way, ChinnorOX9 4EB
Born April 1952
Director
Appointed 16 Dec 2005
Resigned 31 Dec 2006

WALKER, Robert

Resigned
Field House, High WycombeHP10 8ND
Born February 1952
Director
Appointed 06 Jan 1997
Resigned 24 Aug 1998

Persons with significant control

1

Oxford Road, UxbridgeUB8 1HS

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

113

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Legacy
26 July 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Resolution
2 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
353353
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Legacy
2 February 2007
288cChange of Particulars
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 September 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
30 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
30 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
363aAnnual Return
Legacy
21 January 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
12 February 2001
288cChange of Particulars
Legacy
21 January 2001
363aAnnual Return
Legacy
21 January 2001
288cChange of Particulars
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
88(2)R88(2)R
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363aAnnual Return
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
287Change of Registered Office
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363aAnnual Return
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
363aAnnual Return
Certificate Change Of Name Company
30 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
88(2)R88(2)R
Legacy
22 December 1996
288bResignation of Director or Secretary
Incorporation Company
19 December 1996
NEWINCIncorporation