Background WavePink WaveYellow Wave

HYGIENOX LIMITED (03447697)

HYGIENOX LIMITED (03447697) is an active UK company. incorporated on 10 October 1997. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HYGIENOX LIMITED has been registered for 28 years. Current directors include O'DRISCOLL, Michael John, WORTH, Stephen Tom.

Company Number
03447697
Status
active
Type
ltd
Incorporated
10 October 1997
Age
28 years
Address
1 Brunel Way, Norwich, NR3 2BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'DRISCOLL, Michael John, WORTH, Stephen Tom
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGIENOX LIMITED

HYGIENOX LIMITED is an active company incorporated on 10 October 1997 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HYGIENOX LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03447697

LTD Company

Age

28 Years

Incorporated 10 October 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

1 Brunel Way Sweet Briar Road Industrial Estate Norwich, NR3 2BD,

Previous Addresses

Fleet Estate Office Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire PE12 8LR
From: 10 October 1997To: 23 February 2016
Timeline

6 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Sept 11
Loan Cleared
Aug 15
Loan Secured
Oct 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

O'DRISCOLL, Michael John

Active
Brunel Way, NorwichNR3 2BD
Born June 1952
Director
Appointed 25 Jul 2008

WORTH, Stephen Tom

Active
Brunel Way, NorwichNR3 2BD
Born January 1967
Director
Appointed 14 Aug 2008

BLATHERWICK, Antony James

Resigned
Brunel Way, NorwichNR3 2BD
Secretary
Appointed 29 Jun 2010
Resigned 27 Jan 2016

CROWE, Glynis Catherine

Resigned
Wychwood 123 The Street, NorwichNR8 5DF
Secretary
Appointed 10 Oct 1997
Resigned 25 Jul 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Oct 1997
Resigned 10 Oct 1997

CARTER, William Begg

Resigned
Manor Farm, SpaldingPE12 8LR
Born August 1951
Director
Appointed 25 Jul 2008
Resigned 27 Jul 2011

CROWE, Malcolm Richard Keith

Resigned
Wychwood 123 The Street, NorwichNR8 5DF
Born May 1951
Director
Appointed 10 Oct 1997
Resigned 25 Jul 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Oct 1997
Resigned 10 Oct 1997

Persons with significant control

1

Mr Stephen Tom Worth

Active
Brunel Way, NorwichNR3 2BD
Born January 1967

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
190190
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
353353
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Auditors Resignation Company
26 August 2008
AUDAUD
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
155(6)a155(6)a
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
287Change of Registered Office
Legacy
6 August 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
287Change of Registered Office
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
16 January 2004
88(2)R88(2)R
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
27 June 1998
395Particulars of Mortgage or Charge
Legacy
5 May 1998
225Change of Accounting Reference Date
Legacy
27 October 1997
225Change of Accounting Reference Date
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Incorporation Company
10 October 1997
NEWINCIncorporation